Background WavePink WaveYellow Wave

SMALL BATCH COFFEE HOLDINGS LIMITED (09836789)

SMALL BATCH COFFEE HOLDINGS LIMITED (09836789) is an active UK company. incorporated on 22 October 2015. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370) and 1 other business activities. SMALL BATCH COFFEE HOLDINGS LIMITED has been registered for 10 years.

Company Number
09836789
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
Unit 7 Camden Street, Brighton, BN41 1DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
SIC Codes
46370, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALL BATCH COFFEE HOLDINGS LIMITED

SMALL BATCH COFFEE HOLDINGS LIMITED is an active company incorporated on 22 October 2015 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370) and 1 other business activity. SMALL BATCH COFFEE HOLDINGS LIMITED was registered 10 years ago.(SIC: 46370, 56102)

Status

active

Active since 10 years ago

Company No

09836789

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Unit 7 Camden Street Portslade Brighton, BN41 1DU,

Previous Addresses

31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England
From: 30 June 2020To: 24 August 2021
84 Clerkenwell Road London EC1M 5RJ England
From: 4 December 2019To: 30 June 2020
193 Wardour Street London W1F 8ZF England
From: 12 March 2019To: 4 December 2019
Unit 7 Wellington House Camden Street Portslade Brighton BN41 1DU England
From: 22 March 2018To: 12 March 2019
68 Goldstone Villas Hove BN3 3RU England
From: 5 July 2017To: 22 March 2018
First Floor the Cyclehub 109 Stroudley Road Brighton BN1 4DJ
From: 30 November 2015To: 5 July 2017
31 North Row London W1K 6DA United Kingdom
From: 22 October 2015To: 30 November 2015
Timeline

34 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Oct 15
Company Founded
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Mar 19
Owner Exit
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jun 19
Owner Exit
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Aug 20
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
2
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Resolution
25 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
30 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Incorporation Company
22 October 2015
NEWINCIncorporation