Background WavePink WaveYellow Wave

DOYEN WINES LIMITED (08561252)

DOYEN WINES LIMITED (08561252) is an active UK company. incorporated on 7 June 2013. with registered office in Henley-In-Arden. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. DOYEN WINES LIMITED has been registered for 12 years. Current directors include ABERCROMBY, Ray Alexander.

Company Number
08561252
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
Fion Howe, Henley-In-Arden, B95 5DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ABERCROMBY, Ray Alexander
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOYEN WINES LIMITED

DOYEN WINES LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Henley-In-Arden. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. DOYEN WINES LIMITED was registered 12 years ago.(SIC: 56290)

Status

active

Active since 12 years ago

Company No

08561252

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Fion Howe Edge Lane Henley-In-Arden, B95 5DS,

Previous Addresses

C/O Smith & Williamson 3rd Floor 9 Colmore Row Birmingham B3 2BJ
From: 7 June 2013To: 28 July 2020
Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Dec 14
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Nov 18
Owner Exit
Nov 18
New Owner
Jul 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABERCROMBY, Ray Alexander

Active
Vernon Road, EdgbastonB16 9SH
Born October 1967
Director
Appointed 07 Jun 2013

LONDON, Peter

Resigned
Dunsley Road, KinverDY7 6LX
Born December 1950
Director
Appointed 07 Jun 2013
Resigned 11 Jul 2018

SMITH, Mark Gerard

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born October 1957
Director
Appointed 08 Dec 2014
Resigned 17 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Ray Alexander Abercromby

Active
Edge Lane, Henley-In-ArdenB95 5DS
Born October 1967

Nature of Control

Significant influence or control
Notified 18 Jul 2018

Mr John Worton

Ceased
3rd Floor, BirminghamB3 2BJ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Jul 2018

Mr Peter London

Ceased
3rd Floor, BirminghamB3 2BJ
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Incorporation Company
7 June 2013
NEWINCIncorporation