Background WavePink WaveYellow Wave

92 DEGREES ROASTERY LIMITED (12038829)

92 DEGREES ROASTERY LIMITED (12038829) is an active UK company. incorporated on 7 June 2019. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (10832). 92 DEGREES ROASTERY LIMITED has been registered for 6 years. Current directors include BOWERS-MCINTYRE, Gerard Eric, BREWITT, John Giacomo.

Company Number
12038829
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
Seymour Chambers, Liverpool, L3 5NW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
Directors
BOWERS-MCINTYRE, Gerard Eric, BREWITT, John Giacomo
SIC Codes
10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

92 DEGREES ROASTERY LIMITED

92 DEGREES ROASTERY LIMITED is an active company incorporated on 7 June 2019 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832). 92 DEGREES ROASTERY LIMITED was registered 6 years ago.(SIC: 10832)

Status

active

Active since 6 years ago

Company No

12038829

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

ALLERTON ROAD COFFEE LIMITED
From: 7 June 2019To: 27 August 2021
Contact
Address

Seymour Chambers 92 London Road Liverpool, L3 5NW,

Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Oct 21
Owner Exit
Jul 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BOWERS-MCINTYRE, Gerard Eric

Active
92 London Road, LiverpoolL3 5NW
Born September 1984
Director
Appointed 25 Sept 2021

BREWITT, John Giacomo

Active
92 London Road, LiverpoolL3 5NW
Born June 1994
Director
Appointed 07 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
92 London Road, LiverpoolL3 5NW

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Apr 2022

Mr John Giacomo Brewitt

Ceased
92 London Road, LiverpoolL3 5NW
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
27 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Resolution
27 August 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2019
NEWINCIncorporation