Background WavePink WaveYellow Wave

GOOD HUMAN COFFEE LTD (11667793)

GOOD HUMAN COFFEE LTD (11667793) is an active UK company. incorporated on 8 November 2018. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10832). GOOD HUMAN COFFEE LTD has been registered for 7 years. Current directors include CAMPHER, Gregory.

Company Number
11667793
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
18 The Ropewalk, Nottingham, NG1 5DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
Directors
CAMPHER, Gregory
SIC Codes
10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD HUMAN COFFEE LTD

GOOD HUMAN COFFEE LTD is an active company incorporated on 8 November 2018 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832). GOOD HUMAN COFFEE LTD was registered 7 years ago.(SIC: 10832)

Status

active

Active since 7 years ago

Company No

11667793

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

EASY JOSE COFFEE ROASTERS LIMITED
From: 8 November 2018To: 27 January 2026
Contact
Address

18 The Ropewalk Nottingham, NG1 5DT,

Previous Addresses

5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom
From: 11 July 2022To: 6 February 2024
32 Salisbury Square Nottingham NG7 2AB United Kingdom
From: 8 November 2018To: 11 July 2022
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Mar 21
Director Joined
Jul 22
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CAMPHER, Gregory

Active
Dale Road, Stanton By DaleDE7 4QF
Born February 1982
Director
Appointed 08 Nov 2018

BRICE, Jamie Michael

Resigned
Nottingham Road, NottinghamNG10 2BZ
Born October 1991
Director
Appointed 08 Nov 2018
Resigned 29 Oct 2024

HIGGS, James

Resigned
The Ropewalk, NottinghamNG1 5DT
Born March 1990
Director
Appointed 01 Nov 2020
Resigned 12 Dec 2024

KING, Aaron Gareth

Resigned
The Ropewalk, NottinghamNG1 5DT
Born February 1989
Director
Appointed 01 Nov 2020
Resigned 30 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Jamie Michael Brice

Ceased
Deepdale Avenue, NottinghamNG9 7FW
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2018
Ceased 19 Jul 2024

Mr Gregory Campher

Active
Dale Road, Stanton By DaleDE7 4QF
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

33

Certificate Change Of Name Company
27 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 October 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
20 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Incorporation Company
8 November 2018
NEWINCIncorporation