General information

Name:

Humble Grape Limited

Office Address:

2 Battersea Rise Battersea Rise SW11 1ED London

Number: 09487875

Incorporation date: 2015-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Humble Grape Ltd can be reached at London at 2 Battersea Rise. Anyone can look up the firm by the post code - SW11 1ED. Humble Grape's founding dates back to 2015. The company is registered under the number 09487875 and their current status is active. This company's SIC and NACE codes are 56101 and has the NACE code: Licensed restaurants. The latest financial reports cover the period up to 2022/03/31 and the most current confirmation statement was filed on 2023/03/03.

This company has just one managing director presently leading the following limited company, namely James D. who's been utilizing the director's responsibilities since March 13, 2015.

Executives with significant control over the firm are: James D.. Humble Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at Battersea Rise, SW11 1ED.

Financial data based on annual reports

Company staff

James D.

Role: Director

Appointed: 13 March 2015

Latest update: 7 April 2024

People with significant control

James D.
Notified on 1 May 2016
Nature of control:
right to manage directors
Humble Group Ltd
Address: 2 Battersea Rise, London, SW11 1ED, United Kingdom
Legal authority United Kingdom
Legal form Private Company
Notified on 27 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 01 January 1970
Start Date For Period Covered By Report 2015-03-13
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 01 January 1970
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 1 st Bride's Passage London EC4Y 8EJ. Change occurred on March 1, 2024. Company's previous address: 2 Battersea Rise Battersea Rise London SW11 1ED England. (AD01)
filed on: 1st, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
9
Company Age

Closest Companies - by postcode