Warning: file_put_contents(c/3bcf5038a04e5215cdb6b4f269cbc334.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Daily Grind Trading Company Limited, SW19 2RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE DAILY GRIND TRADING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Daily Grind Trading Company Limited. The company was founded 20 years ago and was given the registration number 05023993. The firm's registered office is in LONDON. You can find them at Unit 16 Riverside Business Park, Lyon Road, London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:THE DAILY GRIND TRADING COMPANY LIMITED
Company Number:05023993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 16 Riverside Business Park, Lyon Road, London, England, SW19 2RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Craddocks Avenue, Ashtead, England, KT21 1NR

Secretary23 January 2004Active
113, Craddocks Avenue, Ashtead, England, KT21 1NR

Director23 January 2004Active
113, Craddocks Avenue, Ashtead, England, KT21 1NR

Director23 January 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary23 January 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director23 January 2004Active

People with Significant Control

Alchemy Coffee (Holdings) Limited
Notified on:06 March 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 16 Riverside Business Park, Lyon Road, London, United Kingdom, SW19 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Edwina Denise O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:Australian
Country of residence:England
Address:Unit 16 Riverside Business Park, Lyon Road, London, England, SW19 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Joseph Pierce O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Unit 16 Riverside Business Park, Lyon Road, London, England, SW19 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Address

Change registered office address company with date old address new address.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Change person secretary company with change date.

Download
2016-02-22Officers

Change person director company with change date.

Download
2016-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.