Background WavePink WaveYellow Wave

WEST END DRINKS LIMITED (08090710)

WEST END DRINKS LIMITED (08090710) is an active UK company. incorporated on 31 May 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. WEST END DRINKS LIMITED has been registered for 13 years. Current directors include RAYMOND, Howard Wyndham, ROBSON, Alexandra Georgina.

Company Number
08090710
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
Cardinal House, London, W1S 4TE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
RAYMOND, Howard Wyndham, ROBSON, Alexandra Georgina
SIC Codes
46342, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST END DRINKS LIMITED

WEST END DRINKS LIMITED is an active company incorporated on 31 May 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. WEST END DRINKS LIMITED was registered 13 years ago.(SIC: 46342, 82990)

Status

active

Active since 13 years ago

Company No

08090710

LTD Company

Age

13 Years

Incorporated 31 May 2012

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 September 2025 (7 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

14 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Cardinal House 4th Floor, 39-40 Albemarle Street London, W1S 4TE,

Previous Addresses

32 Portland Terrace Newcastle upon Tyne NE2 1QP England
From: 31 May 2012To: 23 May 2013
Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Funding Round
Sept 14
Funding Round
Apr 15
Funding Round
Nov 15
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Nov 22
Loan Secured
Sept 23
6
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ROBSON, Alexandra

Active
Radipole Road, LondonSW6 5DN
Secretary
Appointed 31 May 2012

RAYMOND, Howard Wyndham

Active
Radipole Road, LondonSW6 5DN
Born November 1959
Director
Appointed 31 May 2012

ROBSON, Alexandra Georgina

Active
Radipole Road, LondonSW6 5DN
Born August 1968
Director
Appointed 31 May 2012

Persons with significant control

2

Mr Howard Wyndham Raymond

Active
4th Floor, 39-40 Albemarle Street, LondonW1S 4TE
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Alexandra Georgina Robson

Active
4th Floor, 39-40 Albemarle Street, LondonW1S 4TE
Born August 1968

Nature of Control

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

Filing History

43

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Incorporation Company
31 May 2012
NEWINCIncorporation