Background WavePink WaveYellow Wave

ARTISAN SPIRITS INTERNATIONAL LIMITED (06071188)

ARTISAN SPIRITS INTERNATIONAL LIMITED (06071188) is an active UK company. incorporated on 29 January 2007. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARTISAN SPIRITS INTERNATIONAL LIMITED has been registered for 19 years. Current directors include COWLEY, Ivana.

Company Number
06071188
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
24/26 Mansfield Road, Rotherham, S60 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COWLEY, Ivana
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISAN SPIRITS INTERNATIONAL LIMITED

ARTISAN SPIRITS INTERNATIONAL LIMITED is an active company incorporated on 29 January 2007 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARTISAN SPIRITS INTERNATIONAL LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06071188

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

HOP POCKET ALES LIMITED
From: 18 June 2012To: 24 April 2020
PIVOTECH (UK) LIMITED
From: 29 January 2007To: 18 June 2012
Contact
Address

24/26 Mansfield Road Rotherham, S60 2DT,

Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 20
Director Left
Mar 25
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COWLEY, Ivana

Active
Mansfield Road, RotherhamS60 2DT
Secretary
Appointed 29 Jan 2007

COWLEY, Ivana

Active
Mansfield Road, RotherhamS60 2DT
Born July 1980
Director
Appointed 22 Apr 2020

JEFFERY, Ian Stewart

Resigned
Mansfield Road, RotherhamS60 2DT
Born May 1956
Director
Appointed 29 Jan 2007
Resigned 12 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Ivana Cowley

Active
Mansfield Road, RotherhamS60 2DT
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2025

Mr The Executors Of Ian Stewart Jeffery

Ceased
Mansfield Road, RotherhamS60 2DT
Born May 1956

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 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Resolution
24 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 January 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
15 September 2009
287Change of Registered Office
Legacy
9 September 2009
287Change of Registered Office
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
4 April 2008
363sAnnual Return (shuttle)
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Incorporation Company
29 January 2007
NEWINCIncorporation