Background WavePink WaveYellow Wave

MAIDEN BREWS LIMITED (08622561)

MAIDEN BREWS LIMITED (08622561) is an active UK company. incorporated on 24 July 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. MAIDEN BREWS LIMITED has been registered for 12 years. Current directors include DICKINSON, Paul Bruce, DOWNES, Paul Stuart, GERS, Janick Robert and 5 others.

Company Number
08622561
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
Matrix Studio Complex, London, SW6 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
DICKINSON, Paul Bruce, DOWNES, Paul Stuart, GERS, Janick Robert, NAJEEB, Akhtar, PODEMSKY, Gary James, SHACKLETON, David Neil, SMITH, Adrian Frederick, TAYLOR, Andrew John
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDEN BREWS LIMITED

MAIDEN BREWS LIMITED is an active company incorporated on 24 July 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. MAIDEN BREWS LIMITED was registered 12 years ago.(SIC: 77400)

Status

active

Active since 12 years ago

Company No

08622561

LTD Company

Age

12 Years

Incorporated 24 July 2013

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Matrix Studio Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

Maiden Brews Ltd Bridle House 36 Bridle Lane London W1F 9BZ
From: 24 July 2013To: 14 October 2021
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Sept 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Aug 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Feb 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

DIGBY, Rebecca Sharon

Active
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 26 Aug 2017

DICKINSON, Paul Bruce

Active
91 Peterborough Road, LondonSW6 3BU
Born August 1958
Director
Appointed 17 Apr 2014

DOWNES, Paul Stuart

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1960
Director
Appointed 01 Jun 2015

GERS, Janick Robert

Active
91 Peterborough Road, LondonSW6 3BU
Born January 1957
Director
Appointed 17 Apr 2014

NAJEEB, Akhtar

Active
91 Peterborough Road, LondonSW6 3BU
Born May 1959
Director
Appointed 23 May 2023

PODEMSKY, Gary James

Active
Peterborough Road, LondonSW6 3BU
Born July 1976
Director
Appointed 21 Jul 2023

SHACKLETON, David Neil

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1967
Director
Appointed 01 Jun 2015

SMITH, Adrian Frederick

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1957
Director
Appointed 17 Apr 2014

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 24 Jul 2013

DE VROOME, Peter

Resigned
Avenue Gardens, LondonW3 8HB
Secretary
Appointed 24 Jul 2013
Resigned 26 Aug 2017

SMALLWOOD, Roderick Charles

Resigned
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 24 Jul 2013
Resigned 22 Aug 2023

STEWART-LOCKHART, Edward

Resigned
91 Peterborough Road, LondonSW6 3BU
Born December 1985
Director
Appointed 20 May 2023
Resigned 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Incorporation Company
24 July 2013
NEWINCIncorporation