Background WavePink WaveYellow Wave

NICHE COCKTAILS LTD (08629593)

NICHE COCKTAILS LTD (08629593) is an active UK company. incorporated on 30 July 2013. with registered office in Woodbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. NICHE COCKTAILS LTD has been registered for 12 years. Current directors include CROFT-SHARLAND, Georgina Alison Lundh, CROFT-SHARLAND, Zach David Timothy.

Company Number
08629593
Status
active
Type
ltd
Incorporated
30 July 2013
Age
12 years
Address
Martley Hall Framlingham Road, Woodbridge, IP13 0EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
CROFT-SHARLAND, Georgina Alison Lundh, CROFT-SHARLAND, Zach David Timothy
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHE COCKTAILS LTD

NICHE COCKTAILS LTD is an active company incorporated on 30 July 2013 with the registered office located in Woodbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. NICHE COCKTAILS LTD was registered 12 years ago.(SIC: 56210)

Status

active

Active since 12 years ago

Company No

08629593

LTD Company

Age

12 Years

Incorporated 30 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Martley Hall Framlingham Road Easton Woodbridge, IP13 0EN,

Previous Addresses

Epsilon House West Road Ipswich IP3 9FJ England
From: 13 September 2021To: 19 August 2024
Basepoint 70 the Havens Ipswich IP3 9BF
From: 30 July 2013To: 13 September 2021
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 17
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CROFT-SHARLAND, Georgina Alison Lundh

Active
Framlingham Road, WoodbridgeIP13 0EN
Born July 1971
Director
Appointed 26 Jan 2024

CROFT-SHARLAND, Zach David Timothy

Active
Framlingham Road, WoodbridgeIP13 0EN
Born March 2003
Director
Appointed 02 May 2024

BREAKWELL, Robert Brian

Resigned
Framlingham Road, WoodbridgeIP13 0EN
Born December 1973
Director
Appointed 26 Jan 2024
Resigned 09 Dec 2024

CURRY, Christine

Resigned
70 The Havens, IpswichIP3 9BF
Born January 1961
Director
Appointed 30 Jul 2013
Resigned 01 May 2017

SCOTT, Robert Frederick

Resigned
70 The Havens, IpswichIP3 9BF
Born April 1949
Director
Appointed 30 Jul 2013
Resigned 26 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Framlingham Road, WoodbridgeIP13 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024

Mr Robert Frederick Scott

Ceased
Prentice Road, StowmarketIP14 1RD
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Incorporation Company
30 July 2013
NEWINCIncorporation