Background WavePink WaveYellow Wave

IWSR DRINKS MARKET ANALYSIS LIMITED (01665101)

IWSR DRINKS MARKET ANALYSIS LIMITED (01665101) is an active UK company. incorporated on 17 September 1982. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. IWSR DRINKS MARKET ANALYSIS LIMITED has been registered for 43 years. Current directors include BUZASI, Carla, HARRIS, Julie Louise.

Company Number
01665101
Status
active
Type
ltd
Incorporated
17 September 1982
Age
43 years
Address
78 York Street, London, W1H 1DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BUZASI, Carla, HARRIS, Julie Louise
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWSR DRINKS MARKET ANALYSIS LIMITED

IWSR DRINKS MARKET ANALYSIS LIMITED is an active company incorporated on 17 September 1982 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. IWSR DRINKS MARKET ANALYSIS LIMITED was registered 43 years ago.(SIC: 73200)

Status

active

Active since 43 years ago

Company No

01665101

LTD Company

Age

43 Years

Incorporated 17 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

SYSTEM THREE COMMUNICATIONS (LONDON) LIMITED
From: 1 January 1983To: 1 October 2018
ICEHALE LIMITED
From: 17 September 1982To: 1 January 1983
Contact
Address

78 York Street London, W1H 1DP,

Previous Addresses

Nutmeg House 60 Gainsford St London SE1 2NY United Kingdom
From: 4 April 2022To: 11 March 2026
5 Fleet Place London EC4M 7rd United Kingdom
From: 9 May 2018To: 4 April 2022
58 Lyford Road London SW18 3JJ
From: 29 July 2013To: 9 May 2018
Argon House Argon Mews Fulham Broadway London SW6 1BJ
From: 17 September 1982To: 29 July 2013
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Share Issue
Dec 14
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Capital Update
Sept 18
Director Left
May 19
Director Joined
Nov 19
Loan Secured
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 23
Director Left
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
Owner Exit
Dec 25
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BUZASI, Carla

Active
York Street, LondonW1H 1DP
Born October 1979
Director
Appointed 19 Jun 2025

HARRIS, Julie Louise

Active
York Street, LondonW1H 1DP
Born September 1966
Director
Appointed 25 Oct 2023

HUMBERSTONE, Gail Sabine

Resigned
Lyford Road, LondonSW18 3JJ
Secretary
Appointed 12 Oct 1994
Resigned 05 Apr 2018

ROE, Timothy Michael

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 09 May 2018
Resigned 24 Apr 2019

SMITH, Valentine Alan

Resigned
104 Castelnau, LondonSW13 9EU
Secretary
Appointed N/A
Resigned 12 Oct 1994

HALSTEAD, Lulie Jane

Resigned
60 Gainsford St, LondonSE1 2NY
Born September 1969
Director
Appointed 27 Jul 2022
Resigned 21 Nov 2024

MCCALL, Gordon Stephen

Resigned
60 Gainsford St, LondonSE1 2NY
Born January 1984
Director
Appointed 22 Dec 2021
Resigned 27 Jul 2022

MCCORMICK, Fiona Norah

Resigned
60 Gainsford St, LondonSE1 2NY
Born September 1984
Director
Appointed 27 Jul 2022
Resigned 05 Jun 2025

MEEK, Mark Leo

Resigned
60 Gainsford St, LondonSE1 2NY
Born October 1961
Director
Appointed 05 Apr 2018
Resigned 31 Dec 2023

ROE, Timothy Michael

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1962
Director
Appointed 05 Apr 2018
Resigned 24 Apr 2019

SMITH, Alastair Valentine Stefan

Resigned
60 Gainsford St, LondonSE1 2NY
Born February 1964
Director
Appointed N/A
Resigned 01 Oct 2024

SMITH, Valentine Alan

Resigned
Lyford Road, LondonSW18 3JJ
Born July 1933
Director
Appointed N/A
Resigned 05 Apr 2018

WOOLLETT, Sarah

Resigned
Moreland Street, LondonEC1V 8BB
Born August 1982
Director
Appointed 12 Nov 2019
Resigned 26 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
York Street, LondonW1H 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2024
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2018
Ceased 12 Aug 2024

Mr Alastair Valentine Stefan Smith

Ceased
Lyford Road, LondonSW18 3JJ
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

168

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 December 2025
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2022
AAAnnual Accounts
Legacy
31 May 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
7 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
3 March 2022
RP04TM01RP04TM01
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2021
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Change To A Person With Significant Control
29 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2018
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 September 2018
SH19Statement of Capital
Legacy
4 September 2018
CAP-SSCAP-SS
Resolution
4 September 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Resolution
27 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Capital Alter Shares Subdivision
12 December 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Legacy
23 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
5 July 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
13 April 1993
395Particulars of Mortgage or Charge
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
21 February 1991
288288
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
4 February 1989
288288
Legacy
12 December 1988
287Change of Registered Office
Legacy
21 June 1988
363363
Legacy
17 June 1988
288288
Legacy
2 November 1987
288288
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 January 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 September 1982
MISCMISC
Miscellaneous
9 September 1982
MISCMISC