DESIGN TO DRINK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewChange of details for Two Tribes Brewing Ltd as a person with significant control on 2025-09-17

View Document

18/09/2518 September 2025 NewRegistered office address changed from 1 Vincent Square London SW1P 2PN England to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-18

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Paul William Frederick Kempe on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Hezi Yechiel on 2025-09-15

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Paul William Frederick Kempe on 2025-04-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/10/2425 October 2024 Termination of appointment of Paul Stephen Robinson as a director on 2024-10-25

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

03/04/243 April 2024 Termination of appointment of Justin Lance Deighton as a director on 2024-03-15

View Document

11/03/2411 March 2024 Termination of appointment of Michael James Penkethman as a director on 2023-12-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Notification of Two Tribes Brewing Ltd as a person with significant control on 2023-12-15

View Document

25/01/2425 January 2024 Cessation of Design to Drink Holdings Limited as a person with significant control on 2023-12-15

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Appointment of Mr Hezi Yechiel as a director on 2022-05-11

View Document

04/04/224 April 2022 Change of details for The Pink Ferry Ltd as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Registration of charge 094718180001, created on 2021-12-21

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA DEIGHTON

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR PAUL STEPHEN ROBINSON

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 COMPANY NAME CHANGED THE BEER COLLECTIVE LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 1 C/O WELLERS LONDON VINCENT SQUARE LONDON SW1P 2PN ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE BN3 2PJ ENGLAND

View Document

27/01/2027 January 2020 CURRSHO FROM 31/05/2020 TO 31/01/2020

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/03/1822 March 2018 SAIL ADDRESS CHANGED FROM: 3-5 JUBILEE ESTATE HORSHAM WEST SUSSEX RH13 5UE ENGLAND

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MICHAEL JAMES PENKETHMAN

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KEMPE

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR PAUL WILLIAM FREDERICK KEMPE

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR PAUL WILLIAM FREDERICK KEMPE

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 2ND FLOOR STANFORD GATE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 SAIL ADDRESS CHANGED FROM: 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL ENGLAND

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT DANIELS

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTINGER

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 3-5 JUBILEE ESTATE HORSHAM WEST SUSSEX RH13 5UE UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1614 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SAIL ADDRESS CREATED

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR ANDREW JAMES POTTINGER

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR SCOTT BARRY DANIELS

View Document

27/07/1527 July 2015 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

27/07/1527 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 100

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company