Background WavePink WaveYellow Wave

THE GRIND COFFEE HOUSE LTD (13053365)

THE GRIND COFFEE HOUSE LTD (13053365) is an active UK company. incorporated on 1 December 2020. with registered office in Harlow. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. THE GRIND COFFEE HOUSE LTD has been registered for 5 years. Current directors include RICHARDSON, David Michael.

Company Number
13053365
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
Unit 11 Holts Court, Harlow, CM17 0NS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
RICHARDSON, David Michael
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRIND COFFEE HOUSE LTD

THE GRIND COFFEE HOUSE LTD is an active company incorporated on 1 December 2020 with the registered office located in Harlow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. THE GRIND COFFEE HOUSE LTD was registered 5 years ago.(SIC: 56102)

Status

active

Active since 5 years ago

Company No

13053365

LTD Company

Age

5 Years

Incorporated 1 December 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

HR4K COLCHESTER LTD
From: 1 December 2020To: 5 September 2022
Contact
Address

Unit 11 Holts Court Threshers Bush Harlow, CM17 0NS,

Previous Addresses

Unit B2, Queensway Warehouse Peartree Road Stanway Colchester Essex CO3 0LQ England
From: 1 December 2020To: 26 September 2025
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jul 22
Director Left
Jul 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RICHARDSON, David Michael

Active
Threshers Bush, HarlowCM17 0NS
Born September 1985
Director
Appointed 01 Dec 2020

GARWOOD, Ben

Resigned
Peartree Road, ColchesterCO3 0LQ
Born March 1977
Director
Appointed 01 Dec 2020
Resigned 01 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Ben Garwood

Ceased
Peartree Road, ColchesterCO3 0LQ
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2020
Ceased 01 Jul 2022

Mr David Michael Richardson

Active
Threshers Bush, HarlowCM17 0NS
Born September 1985

Nature of Control

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

Filing History

18

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Incorporation Company
1 December 2020
NEWINCIncorporation