BOTTLESHOT BREW LTD

Register to unlock more data on OkredoRegister

BOTTLESHOT BREW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11031095

Incorporation date

25/10/2017

Size

Small

Contacts

Registered address

Registered address

Telephone House 69 Paul Street, Shoreditch, London EC2A 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2017)
dot icon30/01/2026
Accounts for a small company made up to 2025-04-30
dot icon30/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon30/07/2025
Registered office address changed from Telephone House Paul Street Shoreditch London EC2A 4NG England to Telephone House 69 Paul Street Shoreditch London EC2A 4NG on 2025-07-30
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon19/12/2024
Registration of charge 110310950003, created on 2024-12-05
dot icon20/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon19/07/2024
Registered office address changed from 8-10 New North Place New North Place London EC2A 4JA England to Telephone House Paul Street Shoreditch London EC2A 4NG on 2024-07-19
dot icon28/05/2024
Cessation of Richard Koch as a person with significant control on 2024-05-28
dot icon17/04/2024
Registration of charge 110310950002, created on 2024-04-08
dot icon01/03/2024
Registration of charge 110310950001, created on 2024-02-28
dot icon20/12/2023
Notification of Richard Koch as a person with significant control on 2023-03-07
dot icon18/10/2023
Confirmation statement made on 2023-07-17 with updates
dot icon18/10/2023
Current accounting period extended from 2023-10-31 to 2024-04-30
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/04/2023
Termination of appointment of Ann Bromley Johnson as a director on 2023-03-07
dot icon06/04/2023
Termination of appointment of Charlotte Newman Kohlmann as a director on 2023-03-07
dot icon06/04/2023
Cessation of Ann Bromley Johnson as a person with significant control on 2023-03-07
dot icon06/04/2023
Notification of Grind Holdings Ltd as a person with significant control on 2023-03-07
dot icon06/04/2023
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe CR3 0BL England to 8-10 New North Place New North Place London EC2A 4JA on 2023-04-06
dot icon06/04/2023
Appointment of Mr David William Abrahamovitch as a director on 2023-03-07
dot icon06/04/2023
Appointment of Mr Daniel Mark Sherfield as a director on 2023-03-07
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon22/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-06-24
dot icon22/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-03-30
dot icon22/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-03-30
dot icon22/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-03-30
dot icon09/02/2023
Second filing of Confirmation Statement dated 2019-11-12
dot icon09/02/2023
Second filing of Confirmation Statement dated 2021-12-21
dot icon11/11/2022
Change of details for Ms Ann Bromley Johnson as a person with significant control on 2021-03-30
dot icon11/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/01/2022
Change of share class name or designation
dot icon24/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-24
dot icon24/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-30
dot icon24/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-30
dot icon24/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-30
dot icon20/12/2021
24/10/21 Statement of Capital gbp 146479.83
dot icon17/11/2021
Resolutions
dot icon31/10/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon31/10/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon31/10/2021
Statement of capital following an allotment of shares on 2019-11-20
dot icon31/10/2021
Statement of capital following an allotment of shares on 2018-07-03
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Memorandum and Articles of Association
dot icon15/03/2021
Second filing for the appointment of Ms Ann Bromley Johnson as a director
dot icon19/01/2021
Appointment of Ms Charlotte Newman Kohlmann as a director on 2020-12-17
dot icon19/01/2021
Termination of appointment of Douglas Ian Loizeaux as a director on 2020-12-17
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/03/2020
Registered office address changed from Flat 3 15 Talbot Road London W2 5JE United Kingdom to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 2020-03-25
dot icon11/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon08/11/2019
Cessation of Douglas Ian Loizeaux as a person with significant control on 2018-11-09
dot icon08/11/2019
Notification of Ann Bromley Johnson as a person with significant control on 2018-11-09
dot icon08/11/2019
Director's details changed for Mr Annie Johnson on 2018-11-09
dot icon02/04/2019
Correction of allotment details of form SH01 registered on 01/04/19. Shares allotted on 08/11/18. Barcode A814QGAI
dot icon01/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-08
dot icon04/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/11/2018
Resolutions
dot icon19/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon31/10/2018
Termination of appointment of Brett Rosehill as a director on 2018-09-14
dot icon31/07/2018
Memorandum and Articles of Association
dot icon31/07/2018
Resolutions
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-05-14
dot icon22/05/2018
Appointment of Mr Annie Johnson as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr Brett Rosehill as a director on 2018-05-22
dot icon18/05/2018
Resolutions
dot icon16/05/2018
Resolutions
dot icon10/05/2018
Statement by Directors
dot icon10/05/2018
Statement of capital on 2018-05-10
dot icon10/05/2018
Solvency Statement dated 03/05/18
dot icon10/05/2018
Resolutions
dot icon25/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-77.28 % *

* during past year

Cash in Bank

£59,408.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
612.85K
-
0.00
261.52K
-
2022
3
234.06K
-
0.00
59.41K
-
2022
3
234.06K
-
0.00
59.41K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

234.06K £Descended-61.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.41K £Descended-77.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrahamovitch, David William
Director
07/03/2023 - Present
22
Sherfield, Daniel Mark
Director
07/03/2023 - Present
4
Ms Ann Bromley Johnson
Director
22/05/2018 - 07/03/2023
-
Kohlmann, Charlotte Newman
Director
17/12/2020 - 07/03/2023
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTLESHOT BREW LTD

BOTTLESHOT BREW LTD is an(a) Active company incorporated on 25/10/2017 with the registered office located at Telephone House 69 Paul Street, Shoreditch, London EC2A 4NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTLESHOT BREW LTD?

toggle

BOTTLESHOT BREW LTD is currently Active. It was registered on 25/10/2017 .

Where is BOTTLESHOT BREW LTD located?

toggle

BOTTLESHOT BREW LTD is registered at Telephone House 69 Paul Street, Shoreditch, London EC2A 4NG.

What does BOTTLESHOT BREW LTD do?

toggle

BOTTLESHOT BREW LTD operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

How many employees does BOTTLESHOT BREW LTD have?

toggle

BOTTLESHOT BREW LTD had 3 employees in 2022.

What is the latest filing for BOTTLESHOT BREW LTD?

toggle

The latest filing was on 30/01/2026: Accounts for a small company made up to 2025-04-30.