Background WavePink WaveYellow Wave

GROUNDED KITCHEN HOLDINGS LTD (12541428)

GROUNDED KITCHEN HOLDINGS LTD (12541428) is an active UK company. incorporated on 31 March 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. GROUNDED KITCHEN HOLDINGS LTD has been registered for 6 years. Current directors include KIDY, Ahmed Latif.

Company Number
12541428
Status
active
Type
ltd
Incorporated
31 March 2020
Age
6 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
KIDY, Ahmed Latif
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDED KITCHEN HOLDINGS LTD

GROUNDED KITCHEN HOLDINGS LTD is an active company incorporated on 31 March 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. GROUNDED KITCHEN HOLDINGS LTD was registered 6 years ago.(SIC: 56102)

Status

active

Active since 6 years ago

Company No

12541428

LTD Company

Age

6 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
New Owner
May 20
Director Joined
May 20
Owner Exit
Jan 23
Director Left
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KIDY, Ahmed Latif

Active
Shelton Street, LondonWC2H 9JQ
Born October 1979
Director
Appointed 31 Mar 2020

JUSSAB, Orenzeb Aziz

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1981
Director
Appointed 01 May 2020
Resigned 30 Jan 2023

Persons with significant control

3

2 Active
1 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2023

Mr Orenzeb Aziz Jussab

Ceased
Shelton Street, LondonWC2H 9JQ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2020
Ceased 30 Jan 2023

Mr Ahmed Latif Kidy

Active
Shelton Street, LondonWC2H 9JQ
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Incorporation Company
31 March 2020
NEWINCIncorporation