Background WavePink WaveYellow Wave

BUDWEISER DRINKS DISPENSE LIMITED (03445590)

BUDWEISER DRINKS DISPENSE LIMITED (03445590) is an active UK company. incorporated on 7 October 1997. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). BUDWEISER DRINKS DISPENSE LIMITED has been registered for 28 years. Current directors include CHAPPELL, Ewa, THADANI, Ashish.

Company Number
03445590
Status
active
Type
ltd
Incorporated
7 October 1997
Age
28 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
CHAPPELL, Ewa, THADANI, Ashish
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDWEISER DRINKS DISPENSE LIMITED

BUDWEISER DRINKS DISPENSE LIMITED is an active company incorporated on 7 October 1997 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). BUDWEISER DRINKS DISPENSE LIMITED was registered 28 years ago.(SIC: 33200)

Status

active

Active since 28 years ago

Company No

03445590

LTD Company

Age

28 Years

Incorporated 7 October 1997

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

BUDWEISER STAG BREWING COMPANY LIMITED
From: 11 November 1998To: 15 January 2020
PURTRADE LIMITED
From: 7 October 1997To: 11 November 1998
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Porter Tun House 500 Capability Green Luton LU1 3LS
From: 31 October 2012To: 25 February 2019
the Stag Brewery Lower Richmond Road Mortlake London SW14 7ET
From: 7 October 1997To: 31 October 2012
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Sept 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Aug 13
Director Left
Nov 14
Director Joined
May 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHAPPELL, Ewa

Active
90 Fetter Lane, LondonEC4A 1EN
Born June 1980
Director
Appointed 04 Aug 2025

THADANI, Ashish

Active
90 Fetter Lane, LondonEC4A 1EN
Born November 1987
Director
Appointed 04 Aug 2025

BAHOSHY, Claude Louis

Resigned
Pinehurst Court 1-3 Colville Gardens, LondonW11 2BH
Secretary
Appointed 28 Apr 2009
Resigned 14 Aug 2009

COULSON, David John

Resigned
51 Guildford Road, Frimley GreenGU16 6NW
Secretary
Appointed 01 Sept 2005
Resigned 28 Apr 2009

PARMAR, Hina

Resigned
90 Fetter Lane, LondonEC4A 1EN
Secretary
Appointed 16 Sept 2019
Resigned 12 May 2020

PENNY, Megan Ruth

Resigned
90 Fetter Lane, LondonEC4A 1EN
Secretary
Appointed 01 Jan 2019
Resigned 09 Sept 2019

RUGGLES, Ben

Resigned
Tun House, LutonLU1 3LS
Secretary
Appointed 06 Oct 2015
Resigned 15 Aug 2016

SWAN, Alan

Resigned
24 Claydon Road, WokingGU21 4XE
Secretary
Appointed 05 Mar 1998
Resigned 31 Jan 2004

TOLLEY, Anna

Resigned
The Stag Brewery, MortlakeSW14 7ET
Secretary
Appointed 14 Aug 2009
Resigned 15 Dec 2011

TONKS, Sarah Uny

Resigned
75 Riverview Grove, LondonW4 3QP
Secretary
Appointed 03 Mar 1998
Resigned 05 Mar 1998

WALEWSKI, Paul

Resigned
90 Fetter Lane, LondonEC4A 1EN
Secretary
Appointed 12 May 2020
Resigned 08 Nov 2020

WALKER, Natalie Louise

Resigned
Tun House, LutonLU1 3LS
Secretary
Appointed 15 Aug 2016
Resigned 01 Jan 2019

WARD, Martin Gerard

Resigned
1 Riverside House, MordenSM4 6AU
Secretary
Appointed 01 Feb 2004
Resigned 01 Sept 2005

WILSHAW, Kayleigh Anne

Resigned
Tun House, LutonLU1 3LS
Secretary
Appointed 15 Dec 2011
Resigned 06 Oct 2015

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 07 Oct 1997
Resigned 03 Mar 1998

BAHOSHY, Claude Louis

Resigned
Pinehurst Court 1-3 Colville Gardens, LondonW11 2BH
Born July 1973
Director
Appointed 17 Jul 2009
Resigned 29 Apr 2011

BARTHOLOMEEUSEN, Nicolas Katleen Jozef

Resigned
Tun House, LutonLU1 3LS
Born January 1988
Director
Appointed 01 Dec 2016
Resigned 01 Jan 2019

CRANWELL, Timiko Naomi

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born December 1974
Director
Appointed 04 Feb 2020
Resigned 31 Mar 2024

DAY, Andrew John

Resigned
1 Church Road, RichmondTW9 2QW
Born October 1962
Director
Appointed 28 Jul 2000
Resigned 30 Jun 2006

DEVON, Oliver James

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born May 1989
Director
Appointed 01 Jan 2019
Resigned 23 Nov 2021

DRYDEN, David Michael

Resigned
3 Albury Road, RedhillRH1 3LP
Born August 1966
Director
Appointed 01 Jul 2006
Resigned 31 Mar 2009

HALL, Iain Robert Lindley

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born August 1983
Director
Appointed 12 Jan 2016
Resigned 15 Jan 2020

JACKSON, Peter Richard

Resigned
The White House Park Street, ColchesterCO6 4SE
Born March 1963
Director
Appointed 05 Mar 1998
Resigned 30 Jun 2000

JOYNER, Paul Graham

Resigned
Tun House, LutonLU1 3LS
Born September 1959
Director
Appointed 29 Apr 2011
Resigned 30 Jun 2013

LAKE, Clare

Resigned
Tun House, LutonLU1 3LS
Born April 1977
Director
Appointed 29 Apr 2011
Resigned 01 Jan 2016

MACFARLANE, Stuart Murray

Resigned
The Stag Brewery, MortlakeSW14 7ET
Born July 1967
Director
Appointed 30 Apr 2011
Resigned 01 Dec 2011

MATTIUZZO, Mauro

Resigned
125 Home Park Road, LondonSW19 7HT
Born August 1957
Director
Appointed 03 Mar 1998
Resigned 05 Mar 1998

MCALLISTER, Stephen Christopher

Resigned
Tun House, LutonLU1 3LS
Born October 1965
Director
Appointed 21 May 2015
Resigned 08 Apr 2016

MCLELLAN, Rory

Resigned
Tun House, LutonLU1 3LS
Born August 1978
Director
Appointed 12 Jan 2016
Resigned 01 Dec 2016

MCNULTY, William Hayes

Resigned
35 Margaretta Terrace, LondonSW3
Born December 1954
Director
Appointed 05 Mar 1998
Resigned 28 Jul 2000

MISTRY, Bhavesh

Resigned
Speldhurst Road, LondonW4 1BZ
Born March 1972
Director
Appointed 17 Jul 2009
Resigned 03 Sept 2010

PLOCHAET, Ingeborg

Resigned
Tun House, LutonLU1 3LS
Born March 1968
Director
Appointed 01 Dec 2011
Resigned 01 Nov 2014

RICHARDSON, Claire Louise

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born April 1983
Director
Appointed 01 Dec 2016
Resigned 01 Sept 2020

RODDY, Matthew

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born April 1987
Director
Appointed 23 Nov 2021
Resigned 11 Aug 2025

ROWE, James Malcom

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born March 1978
Director
Appointed 15 Jan 2020
Resigned 17 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Nimbuspath Limited

Active
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2020
Capability Green, LutonLU1 3LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Resolution
18 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Secretary Company With Change Date
16 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
19 August 2009
288cChange of Particulars
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288cChange of Particulars
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Resolution
12 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
287Change of Registered Office
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Incorporation Company
7 October 1997
NEWINCIncorporation