Background WavePink WaveYellow Wave

VINOTOPIA LTD (07763516)

VINOTOPIA LTD (07763516) is an active UK company. incorporated on 6 September 2011. with registered office in Nailsworth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. VINOTOPIA LTD has been registered for 14 years. Current directors include COLE, Andrew David, HILL, John Jeremy.

Company Number
07763516
Status
active
Type
ltd
Incorporated
6 September 2011
Age
14 years
Address
Unit 61 Nailsworth Mills Estate, Nailsworth, GL6 0BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
COLE, Andrew David, HILL, John Jeremy
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINOTOPIA LTD

VINOTOPIA LTD is an active company incorporated on 6 September 2011 with the registered office located in Nailsworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. VINOTOPIA LTD was registered 14 years ago.(SIC: 47250)

Status

active

Active since 14 years ago

Company No

07763516

LTD Company

Age

14 Years

Incorporated 6 September 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 29 August 2025 (8 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

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Unit 61 Nailsworth Mills Estate Avening Road Nailsworth, GL6 0BS,

Previous Addresses

Unit 61 Avening Road Nailsworth Stroud GL6 0BS England
From: 20 September 2023To: 20 September 2023
Unit 5a, Nailsworth Mills Avening Road Nailsworth Stroud Gloucestershire GL6 0BS England
From: 15 October 2021To: 20 September 2023
1 - 3 Baytree Court the Chipping Tetbury Gloucestershire GL8 8EU
From: 7 October 2014To: 15 October 2021
The Wine Barn Church Farm Long Newnton Tetbury Gloucestershire GL8 8RS
From: 12 December 2011To: 7 October 2014
the Old Priory Church Lane North Woodchester Stroud Gloucestershire GL5 5NF United Kingdom
From: 6 September 2011To: 12 December 2011
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Mar 12
Director Left
Aug 12
Director Left
Feb 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Joined
Aug 18
Director Left
Dec 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLE, Andrew David

Active
Haresfield, StonehouseGL10 3EB
Born September 1971
Director
Appointed 21 Aug 2018

HILL, John Jeremy

Active
Nailsworth Mills Estate, NailsworthGL6 0BS
Born September 1955
Director
Appointed 06 Sept 2011

SPURR, Henry Richard James

Resigned
House, Frampton On SevernGL2 7EQ
Born June 1977
Director
Appointed 06 Sept 2011
Resigned 14 Feb 2014

TAILFORD, Quentin

Resigned
Court Road, TorquayTQ2 6SE
Born December 1959
Director
Appointed 06 Jun 2014
Resigned 05 Dec 2022

WHEELS, Jacqueline Elizabeth

Resigned
Lower Newmarket Road, NailsworthGL6 0RW
Born July 1962
Director
Appointed 06 Sept 2011
Resigned 05 Dec 2011

Persons with significant control

1

Mr John Jeremy Hill

Active
Nailsworth Mills Estate, NailsworthGL6 0BS
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Resolution
29 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
22 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Incorporation Company
6 September 2011
NEWINCIncorporation