Background WavePink WaveYellow Wave

GRIND & CO LTD. (08794400)

GRIND & CO LTD. (08794400) is an active UK company. incorporated on 28 November 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. GRIND & CO LTD. has been registered for 12 years. Current directors include ABRAHAMOVITCH, David William, AYTON, John Antony Cleeve, SHERFIELD, Daniel.

Company Number
08794400
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
Telephone House 69 Paul Street, London, EC2A 4NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
ABRAHAMOVITCH, David William, AYTON, John Antony Cleeve, SHERFIELD, Daniel
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIND & CO LTD.

GRIND & CO LTD. is an active company incorporated on 28 November 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. GRIND & CO LTD. was registered 12 years ago.(SIC: 47250)

Status

active

Active since 12 years ago

Company No

08794400

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

WILLOUGHBY (610) LIMITED
From: 28 November 2013To: 31 January 2014
Contact
Address

Telephone House 69 Paul Street Shoreditch London, EC2A 4NG,

Previous Addresses

8-10 New North Place London EC2A 4JA England
From: 26 April 2016To: 19 July 2024
3rd Floor 26 Ganton Street London W1F 7QZ
From: 13 May 2014To: 26 April 2016
26 3Rd Floor 26 Ganton Street London W1F 7QZ England
From: 14 April 2014To: 13 May 2014
213 Old Street London EC1V 9NR United Kingdom
From: 28 November 2013To: 14 April 2014
Timeline

39 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Jun 14
Funding Round
Nov 14
Director Joined
Mar 15
Funding Round
Jun 15
Funding Round
Sept 15
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Dec 17
Director Left
Feb 18
Funding Round
Mar 18
Share Issue
Mar 18
Funding Round
Jan 19
Funding Round
May 19
Funding Round
May 19
Director Joined
Oct 20
Director Left
Oct 20
Capital Update
Nov 20
Director Left
Oct 21
29
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ABRAHAMOVITCH, David William

Active
69 Paul Street, LondonEC2A 4NG
Born July 1985
Director
Appointed 28 Nov 2013

AYTON, John Antony Cleeve

Active
69 Paul Street, LondonEC2A 4NG
Born November 1961
Director
Appointed 05 Feb 2014

SHERFIELD, Daniel

Active
69 Paul Street, LondonEC2A 4NG
Born August 1985
Director
Appointed 21 Oct 2020

KARYOTAKIS, Christopher James

Resigned
New North Place, LondonEC2A 4JA
Born July 1982
Director
Appointed 05 Feb 2014
Resigned 21 Oct 2020

OGILVY, Diarmid James Ducas

Resigned
New North Place, LondonEC2A 4JA
Born April 1970
Director
Appointed 05 Feb 2014
Resigned 24 Aug 2021

ROCHE-GARLAND, Sophie Alexandra

Resigned
New North Place, LondonEC2A 4JA
Born November 1981
Director
Appointed 01 Mar 2015
Resigned 28 Feb 2018

Persons with significant control

1

New North Place, LondonEC2A 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 November 2020
SH19Statement of Capital
Legacy
3 November 2020
SH20SH20
Legacy
3 November 2020
CAP-SSCAP-SS
Resolution
3 November 2020
RESOLUTIONSResolutions
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Resolution
9 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
26 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Resolution
17 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 January 2017
RP04SH01RP04SH01
Memorandum Articles
12 January 2017
MAMA
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2015
AA01Change of Accounting Reference Date
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Resolution
3 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
25 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Memorandum Articles
21 February 2014
MEM/ARTSMEM/ARTS
Resolution
21 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Certificate Change Of Name Company
31 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2013
NEWINCIncorporation