Background WavePink WaveYellow Wave

TWO TRIBES BREWING LTD (03860428)

TWO TRIBES BREWING LTD (03860428) is an active UK company. incorporated on 13 October 1999. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer. TWO TRIBES BREWING LTD has been registered for 26 years. Current directors include KEMPE, Paul William Frederick, YECHIEL, Hezi.

Company Number
03860428
Status
active
Type
ltd
Incorporated
13 October 1999
Age
26 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
KEMPE, Paul William Frederick, YECHIEL, Hezi
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO TRIBES BREWING LTD

TWO TRIBES BREWING LTD is an active company incorporated on 13 October 1999 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. TWO TRIBES BREWING LTD was registered 26 years ago.(SIC: 11050)

Status

active

Active since 26 years ago

Company No

03860428

LTD Company

Age

26 Years

Incorporated 13 October 1999

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 18 August 2025 (7 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

KING BEER LIMITED
From: 23 April 2015To: 1 May 2016
W J KING BREWERS LIMITED
From: 19 July 2010To: 23 April 2015
BISHOPRIC INVESTMENTS LIMITED
From: 13 October 1999To: 19 July 2010
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN England
From: 28 January 2020To: 19 September 2025
1 C/O Wellers London Vincent Square London SW1P 2PN England
From: 28 January 2020To: 28 January 2020
The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
From: 17 November 2017To: 28 January 2020
2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
From: 14 September 2016To: 17 November 2017
168 Church Road Hove East Sussex BN3 2DL
From: 27 August 2013To: 14 September 2016
27 Sackville Gardens Brighton Hove East Sussex BN3 4GJ
From: 29 June 2010To: 27 August 2013
30 Saint Giles Oxford Oxfordshire OX1 3LE
From: 13 October 1999To: 29 June 2010
Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 15
Loan Cleared
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
May 22
Funding Round
Dec 23
Funding Round
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Share Issue
Jan 24
New Owner
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Sept 24
Director Left
Oct 24
Funding Round
Mar 25
Funding Round
Nov 25
8
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KEMPE, Paul William Frederick

Active
The Coade, LondonSE11 5EL
Born February 1957
Director
Appointed 13 Nov 2017

YECHIEL, Hezi

Active
The Coade, LondonSE11 5EL
Born June 1977
Director
Appointed 11 May 2022

KING, William James

Resigned
1 Fir Villas, HorshamRH13 9BN
Secretary
Appointed 07 May 2000
Resigned 18 Jun 2010

WHITTY, Jonathan Paul

Resigned
3 Friday Street, HorshamRH12 3QY
Secretary
Appointed 13 Oct 1999
Resigned 07 May 2000

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 13 Oct 1999
Resigned 13 Oct 1999

BURGESS, Ian

Resigned
Church Road, HoveBN3 2DL
Born September 1958
Director
Appointed 18 Jun 2010
Resigned 01 Jan 2015

DEIGHTON, Justin Lance

Resigned
Tongdean Lane, BrightonBN1 5JD
Born March 1970
Director
Appointed 28 Jun 2013
Resigned 15 Mar 2024

DEIGHTON, Nicola Ruth

Resigned
Tongdean Lane, BrightonBN1 5JD
Born March 1970
Director
Appointed 28 Jun 2013
Resigned 03 Dec 2020

KEMPE, Paul William Frederick

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Born February 1957
Director
Appointed 15 Nov 2017
Resigned 15 Nov 2017

KING, Kathryn Ann

Resigned
1 Fir Villas, HorshamRH13 9BN
Born May 1964
Director
Appointed 07 May 2000
Resigned 18 Jun 2010

KING, William James

Resigned
1 Fir Villas, HorshamRH13 9BN
Born June 1960
Director
Appointed 13 Oct 1999
Resigned 18 Jun 2010

LAMBE, Nigel Peter

Resigned
Sackville Gardens, Brighton HoveBN3 4GJ
Born February 1970
Director
Appointed 18 Jun 2010
Resigned 28 Jun 2013

PENKETHMAN, Michael James

Resigned
Unit 23-24, LondonW10 5DB
Born August 1964
Director
Appointed 05 Dec 2017
Resigned 12 Dec 2023

ROBINSON, Paul Stephen

Resigned
Vincent Square, LondonSW1P 2PN
Born July 1985
Director
Appointed 03 Dec 2020
Resigned 25 Oct 2024

WHITCHER, Colin Frederick

Resigned
Beechcroft 61 Dell Lane, BillingshurstRH14 9QE
Born October 1947
Director
Appointed 13 Oct 1999
Resigned 07 May 2000

WHITTY, Jonathan Paul

Resigned
3 Friday Street, HorshamRH12 3QY
Born August 1948
Director
Appointed 13 Oct 1999
Resigned 07 May 2000

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 13 Oct 1999
Resigned 13 Oct 1999

Persons with significant control

2

Mr Paul William Frederick Kempe

Active
The Coade, LondonSE11 5EL
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Memorandum Articles
20 January 2024
MAMA
Capital Alter Shares Subdivision
11 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
11 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Resolution
1 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 May 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Certificate Change Of Name Company
23 April 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 March 2015
RESOLUTIONSResolutions
Change Of Name Notice
27 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
20 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Certificate Change Of Name Company
19 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Legacy
12 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
225Change of Accounting Reference Date
Legacy
17 May 2000
88(2)R88(2)R
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
287Change of Registered Office
Incorporation Company
13 October 1999
NEWINCIncorporation