Background WavePink WaveYellow Wave

QUINTESSENTIAL SPIRITS UK LIMITED (07723026)

QUINTESSENTIAL SPIRITS UK LIMITED (07723026) is an active UK company. incorporated on 29 July 2011. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). QUINTESSENTIAL SPIRITS UK LIMITED has been registered for 14 years. Current directors include VISONE, Vincenzo.

Company Number
07723026
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
Distribution Point Melbury Park Clayton Road, Warrington, WA3 6PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
VISONE, Vincenzo
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTESSENTIAL SPIRITS UK LIMITED

QUINTESSENTIAL SPIRITS UK LIMITED is an active company incorporated on 29 July 2011 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). QUINTESSENTIAL SPIRITS UK LIMITED was registered 14 years ago.(SIC: 46342)

Status

active

Active since 14 years ago

Company No

07723026

LTD Company

Age

14 Years

Incorporated 29 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

QUINTESSENTIAL BRANDS LIMITED
From: 29 July 2011To: 26 March 2014
Contact
Address

Distribution Point Melbury Park Clayton Road Birchwood Warrington, WA3 6PH,

Previous Addresses

3 More London Riverside London SE1 2AQ United Kingdom
From: 29 July 2011To: 9 January 2012
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jan 12
Funding Round
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Feb 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 18
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Mar 21
Director Left
Jul 22
Director Left
Aug 22
Loan Secured
May 23
Loan Cleared
Mar 24
Director Left
Sept 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

VISONE, Vincenzo

Active
Melbury Park, WarringtonWA3 6PH
Born November 1955
Director
Appointed 09 Jan 2012

BAKER, Edmund Anthony

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 01 Dec 2011
Resigned 07 Aug 2013

BOOTH, Esther

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 01 Oct 2017
Resigned 11 Apr 2018

BROWN, Sophie

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 10 Feb 2014
Resigned 03 Oct 2016

CLIFFORD, Michael

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 11 Apr 2018
Resigned 31 Mar 2020

LISTER, Steven Geoffrey

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 03 Oct 2016
Resigned 01 Oct 2017

SCOTT, Warren Michael

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Secretary
Appointed 07 Aug 2013
Resigned 10 Feb 2014

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 29 Jul 2011
Resigned 09 Jan 2012

BROWN, Sophie Nina

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Born August 1977
Director
Appointed 10 Feb 2014
Resigned 03 Oct 2016

LISTER, Steven Geoffrey

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Born May 1968
Director
Appointed 03 Oct 2016
Resigned 01 Mar 2018

LOUSADA, James David

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Born November 1965
Director
Appointed 07 Oct 2020
Resigned 08 Jul 2022

POLLARD, Alex

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Born March 1972
Director
Appointed 07 Oct 2020
Resigned 17 Sept 2024

SCOTT, Warren Michael

Resigned
Melbury Park Clayton Road, WarringtonWA3 6PH
Born May 1963
Director
Appointed 09 Jan 2012
Resigned 26 Jul 2022

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 29 Jul 2011
Resigned 09 Jan 2012

Persons with significant control

3

1 Active
2 Ceased
Little Portland Street, LondonW1W 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2020

Mr Warren Michael Scott

Ceased
Melbury Park Clayton Road, WarringtonWA3 6PH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2020

Mr Vincenzo Visone

Ceased
Melbury Park Clayton Road, WarringtonWA3 6PH
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Certificate Change Of Name Company
26 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Incorporation Company
29 July 2011
NEWINCIncorporation