UKBizDB.co.uk

BOTTLESHOT BREW LTD

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

This company is commonly known as Bottleshot Brew Ltd. The company was founded 6 years ago and was given the registration number 11031095. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:BOTTLESHOT BREW LTD
Company Number:11031095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 New North Place, New North Place, London, England, EC2A 4JA

Director07 March 2023Active
8-10 New North Place, New North Place, London, England, EC2A 4JA

Director07 March 2023Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director22 May 2018Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director17 December 2020Active
Flat 3, 15 Talbot Road, London, United Kingdom, W2 5JE

Director25 October 2017Active
5, Gables Avenue, Borehamwood, United Kingdom, WD6 4SP

Director22 May 2018Active

People with Significant Control

Grind Holdings Ltd
Notified on:07 March 2023
Status:Active
Country of residence:England
Address:8-10 New North Place, New North Place, London, England, EC2A 4JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Koch
Notified on:07 March 2023
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:8-10 New North Place, New North Place, London, England, EC2A 4JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Ann Bromley Johnson
Notified on:09 November 2018
Status:Active
Date of birth:August 1989
Nationality:American
Country of residence:England
Address:Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Ian Loizeaux
Notified on:25 October 2017
Status:Active
Date of birth:April 1984
Nationality:American
Country of residence:United Kingdom
Address:Flat 3, 15 Talbot Road, London, United Kingdom, W2 5JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Accounts

Change account reference date company current extended.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Address

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

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-08Capital

Capital allotment shares.

Download
2023-02-27Resolution

Resolution.

Download
2023-02-27Incorporation

Memorandum articles.

Download
2023-02-22Capital

Second filing capital allotment shares.

Download
2023-02-22Capital

Second filing capital allotment shares.

Download
2023-02-22Capital

Second filing capital allotment shares.

Download
2023-02-22Capital

Second filing capital allotment shares.

Download
2023-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.