BREWSKEE LTD

Register to unlock more data on OkredoRegister

BREWSKEE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10614151

Incorporation date

10/02/2017

Size

Small

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2017)
dot icon12/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon23/10/2025
Termination of appointment of Matthew Richard Grech - Smith as a director on 2025-09-01
dot icon16/09/2025
Accounts for a small company made up to 2024-12-29
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon31/01/2025
Appointment of Mr Joseph Nigel David Stelzer as a director on 2025-01-24
dot icon31/01/2025
Termination of appointment of Adam Joel Taylor as a director on 2025-01-31
dot icon10/12/2024
Satisfaction of charge 106141510003 in full
dot icon10/12/2024
Satisfaction of charge 106141510002 in full
dot icon26/09/2024
Accounts for a small company made up to 2023-12-24
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon07/12/2023
Accounts for a small company made up to 2022-12-25
dot icon31/07/2023
Director's details changed for Mr Jeremy Daniel Simmonds on 2023-07-31
dot icon12/04/2023
Change of details for Competitive Socialising Limited as a person with significant control on 2023-04-12
dot icon12/04/2023
Director's details changed for Mr Jeremy Daniel Simmonds on 2023-04-12
dot icon04/04/2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon10/02/2023
Change of details for Competitive Socialising Limited as a person with significant control on 2023-02-10
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-26
dot icon08/04/2022
Director's details changed for Mr Adam Joel Taylor on 2022-04-08
dot icon08/04/2022
Director's details changed for Mr Jonathan Simon Goldstein on 2022-04-08
dot icon05/04/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2020-12-27
dot icon25/08/2021
Registration of charge 106141510003, created on 2021-08-23
dot icon12/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-29
dot icon05/10/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon04/02/2020
Accounts for a small company made up to 2019-04-28
dot icon27/09/2019
Satisfaction of charge 106141510001 in full
dot icon25/09/2019
Memorandum and Articles of Association
dot icon25/09/2019
Resolutions
dot icon11/09/2019
Registration of charge 106141510002, created on 2019-09-11
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-04-29
dot icon06/12/2018
Appointment of Mr Jonathan Goldstein as a director on 2018-11-22
dot icon06/12/2018
Appointment of Mr Adam Joel Taylor as a director on 2018-11-22
dot icon06/12/2018
Termination of appointment of Jake Alaric Roger Emerson as a director on 2018-11-22
dot icon09/07/2018
Previous accounting period extended from 2018-02-28 to 2018-04-30
dot icon16/04/2018
Appointment of Jake Emerson as a director on 2018-03-28
dot icon27/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon09/02/2018
Sub-division of shares on 2018-01-31
dot icon09/02/2018
Change of share class name or designation
dot icon07/02/2018
Resolutions
dot icon24/07/2017
Registration of charge 106141510001, created on 2017-07-21
dot icon27/06/2017
Appointment of Mr Matthew Richard Grech - Smith as a director on 2017-02-10
dot icon10/02/2017
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
70.31K
-
0.00
341.71K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Simon Goldstein
Director
22/11/2018 - Present
220
Taylor, Adam Joel
Director
22/11/2018 - 31/01/2025
14
Stelzer, Joseph Nigel David
Director
24/01/2025 - Present
127
Simmonds, Jeremy Daniel
Director
10/02/2017 - Present
16
Grech-Smith, Matthew Richard
Director
10/02/2017 - 01/09/2025
9

Persons with Significant Control

2
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 BREWSKEE LTD

BREWSKEE LTD is an(a) Active company incorporated on 10/02/2017 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREWSKEE LTD?

toggle

BREWSKEE LTD is currently Active. It was registered on 10/02/2017 .

Where is BREWSKEE LTD located?

toggle

BREWSKEE LTD is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BREWSKEE LTD do?

toggle

BREWSKEE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BREWSKEE LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-09 with no updates.