Background WavePink WaveYellow Wave

ORIGIN COFFEE RETAIL LIMITED (08603355)

ORIGIN COFFEE RETAIL LIMITED (08603355) is an active UK company. incorporated on 9 July 2013. with registered office in Porthleven. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. ORIGIN COFFEE RETAIL LIMITED has been registered for 12 years. Current directors include GOODENOUGH, Daniel John, SOBEY, Thomas Matthew, YUAN, Hui Jung.

Company Number
08603355
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
The Roastery, Porthleven, TR13 9FJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
GOODENOUGH, Daniel John, SOBEY, Thomas Matthew, YUAN, Hui Jung
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN COFFEE RETAIL LIMITED

ORIGIN COFFEE RETAIL LIMITED is an active company incorporated on 9 July 2013 with the registered office located in Porthleven. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. ORIGIN COFFEE RETAIL LIMITED was registered 12 years ago.(SIC: 47250)

Status

active

Active since 12 years ago

Company No

08603355

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

THE BREWHOUSE (PORTHLEVEN) LIMITED
From: 11 July 2013To: 14 October 2021
THE BREWHOUSE CAFES LIMITED
From: 9 July 2013To: 11 July 2013
Contact
Address

The Roastery 1 Treysa Place Porthleven, TR13 9FJ,

Previous Addresses

The Roastery Wheal Vrose Business Park Helston TR13 0FG
From: 9 July 2013To: 19 July 2021
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Director Joined
Jul 16
Owner Exit
Jul 18
Director Left
Mar 23
Loan Secured
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOODENOUGH, Daniel John

Active
1 Treysa Place, PorthlevenTR13 9FJ
Born March 1988
Director
Appointed 01 Jul 2015

SOBEY, Thomas Matthew

Active
1 Treysa Place, PorthlevenTR13 9FJ
Born August 1976
Director
Appointed 09 Jul 2013

YUAN, Hui Jung

Active
Treysa Place, PorthlevenTR13 9FJ
Born April 1985
Director
Appointed 15 Sept 2023

LORRAINE, Nathan Harry James

Resigned
Wheal Vrose Business Park, HelstonTR13 0FG
Secretary
Appointed 25 Nov 2013
Resigned 03 Apr 2015

PHILLIPS, Andrew John

Resigned
1 Treysa Place, PorthlevenTR13 9FJ
Born April 1978
Director
Appointed 25 Nov 2013
Resigned 03 Mar 2023

ROWE, Eleanor Jane

Resigned
Treysa Place, PorthlevenTR13 9FJ
Born October 1978
Director
Appointed 15 Sept 2023
Resigned 16 Jan 2026

SHAPCOTT, Myles Edward John

Resigned
Treysa Place, PorthlevenTR13 9FJ
Born January 1990
Director
Appointed 15 Sept 2023
Resigned 05 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Thomas Matthew Sobey

Ceased
Tresowes Hill, Helston
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Treysa Place, PorthlevenTR13 9FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
11 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2013
NEWINCIncorporation