Background WavePink WaveYellow Wave

ORIGIN COFFEE (HOLDINGS) LIMITED (08604373)

ORIGIN COFFEE (HOLDINGS) LIMITED (08604373) is an active UK company. incorporated on 10 July 2013. with registered office in Porthleven. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORIGIN COFFEE (HOLDINGS) LIMITED has been registered for 12 years. Current directors include BERNSTEIN, David Alan, DOREE, Tracy Louisa, GOODENOUGH, Daniel John and 1 others.

Company Number
08604373
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
The Roastery, Porthleven, TR13 9FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERNSTEIN, David Alan, DOREE, Tracy Louisa, GOODENOUGH, Daniel John, SOBEY, Thomas Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN COFFEE (HOLDINGS) LIMITED

ORIGIN COFFEE (HOLDINGS) LIMITED is an active company incorporated on 10 July 2013 with the registered office located in Porthleven. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORIGIN COFFEE (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08604373

LTD Company

Age

12 Years

Incorporated 10 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 1 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

The Roastery 1 Treysa Place Porthleven, TR13 9FJ,

Previous Addresses

The Roastery Wheal Vrose Business Park Helston TR13 0FG
From: 10 July 2013To: 22 June 2021
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Nov 13
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Loan Secured
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Share Issue
Nov 23
Director Left
Oct 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BERNSTEIN, David Alan

Active
Fitzalan Road, LondonN3 3PE
Born May 1943
Director
Appointed 13 Oct 2023

DOREE, Tracy Louisa

Active
1 Treysa Place, PorthlevenTR13 9FJ
Born January 1984
Director
Appointed 13 Oct 2023

GOODENOUGH, Daniel John

Active
1 Treysa Place, PorthlevenTR13 9FJ
Born March 1988
Director
Appointed 01 Feb 2022

SOBEY, Thomas Matthew

Active
1 Treysa Place, PorthlevenTR13 9FJ
Born August 1976
Director
Appointed 10 Jul 2013

MCKEEVER, Emma Louise

Resigned
1 Treysa Place, PorthlevenTR13 9FJ
Born February 1984
Director
Appointed 01 Feb 2022
Resigned 30 Sept 2025

PHILLIPS, Andrew John

Resigned
1 Treysa Place, PorthlevenTR13 9FJ
Born April 1978
Director
Appointed 01 Feb 2022
Resigned 03 Mar 2023

ROWE, Eleanor Jane

Resigned
1 Treysa Place, PorthlevenTR13 9FJ
Born October 1978
Director
Appointed 01 Feb 2022
Resigned 15 Sept 2023

SHAPCOTT, Myles Edward John

Resigned
1 Treysa Place, PorthlevenTR13 9FJ
Born January 1990
Director
Appointed 01 Feb 2022
Resigned 15 Sept 2023

YUAN, Hui Jung

Resigned
1 Treysa Place, PorthlevenTR13 9FJ
Born April 1985
Director
Appointed 01 Feb 2022
Resigned 15 Sept 2023

Persons with significant control

1

Thomas Matthew Sobey

Active
1 Treysa Place, PorthlevenTR13 9FJ
Born August 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Legacy
27 June 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Resolution
2 November 2023
RESOLUTIONSResolutions
Resolution
2 November 2023
RESOLUTIONSResolutions
Resolution
2 November 2023
RESOLUTIONSResolutions
Resolution
2 November 2023
RESOLUTIONSResolutions
Resolution
2 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 November 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 November 2023
SH10Notice of Particulars of Variation
Memorandum Articles
2 November 2023
MAMA
Capital Alter Shares Subdivision
2 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
2 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 November 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Statement Of Companys Objects
11 October 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
20 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 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
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
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
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Incorporation Company
10 July 2013
NEWINCIncorporation