Background WavePink WaveYellow Wave

PURE MILK VODKA LTD (07742282)

PURE MILK VODKA LTD (07742282) is an active UK company. incorporated on 16 August 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PURE MILK VODKA LTD has been registered for 14 years. Current directors include ARCHARD, Helen Buchanan, ARCHARD, Paul.

Company Number
07742282
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARCHARD, Helen Buchanan, ARCHARD, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE MILK VODKA LTD

PURE MILK VODKA LTD is an active company incorporated on 16 August 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PURE MILK VODKA LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07742282

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 28 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

2 Victoria Grove Bridport DT6 3AA England
From: 10 June 2021To: 9 January 2025
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 2 February 2016To: 10 June 2021
141 Wardour Street London W1F 0UT
From: 13 December 2011To: 2 February 2016
C/O Jason Barber Monkeychop Farm Little Windsor Beaminster Dorset DT8 3QU United Kingdom
From: 16 August 2011To: 13 December 2011
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Share Issue
Aug 12
Funding Round
Aug 12
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Nov 16
Funding Round
Mar 17
Funding Round
Aug 17
Loan Secured
Sept 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jun 19
Funding Round
Sept 19
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Aug 23
Loan Cleared
Apr 25
Loan Secured
May 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
21
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARCHARD, Helen Buchanan

Active
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 13 Jan 2012

ARCHARD, Helen Buchanan

Active
Charlotte Building, LondonW1T 1QL
Born August 1976
Director
Appointed 14 Mar 2019

ARCHARD, Paul

Active
Charlotte Building, LondonW1T 1QL
Born February 1964
Director
Appointed 16 Aug 2011

BARBER, Jason Richard

Resigned
Charlotte Building, LondonW1T 1QL
Born September 1967
Director
Appointed 16 Aug 2011
Resigned 18 Mar 2026

BELL, Rachel Ann

Resigned
Charlotte Building, LondonW1T 1QL
Born February 1968
Director
Appointed 01 Mar 2023
Resigned 01 Mar 2026

BERNEY, Oliver John

Resigned
Childhay, BeaminsterDT8 3LQ
Born September 1968
Director
Appointed 01 Mar 2023
Resigned 27 Feb 2026

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 14 Mar 2019
Resigned 27 Feb 2026

FREER, Penelope Anne

Resigned
Charlotte Building, LondonW1T 1QL
Born September 1960
Director
Appointed 14 Mar 2019
Resigned 27 Feb 2026

Persons with significant control

2

Mr Paul Archard

Active
Charlotte Building, LondonW1T 1QL
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jason Richard Barber

Active
Charlotte Building, LondonW1T 1QL
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 August 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Legacy
18 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Resolution
11 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
9 August 2017
CH03Change of Secretary Details
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Capital Alter Shares Subdivision
16 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Resolution
16 August 2012
RESOLUTIONSResolutions
Legacy
21 February 2012
MG01MG01
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Incorporation Company
16 August 2011
NEWINCIncorporation