Background WavePink WaveYellow Wave

LOCA BEVERAGES LTD (08662064)

LOCA BEVERAGES LTD (08662064) is an active UK company. incorporated on 23 August 2013. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. LOCA BEVERAGES LTD has been registered for 12 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
08662064
Status
active
Type
ltd
Incorporated
23 August 2013
Age
12 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCA BEVERAGES LTD

LOCA BEVERAGES LTD is an active company incorporated on 23 August 2013 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. LOCA BEVERAGES LTD was registered 12 years ago.(SIC: 11010)

Status

active

Active since 12 years ago

Company No

08662064

LTD Company

Age

12 Years

Incorporated 23 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 16 July 2021To: 30 August 2024
The Sovereign Distillery Wilson Road Liverpool L36 6AD England
From: 13 September 2019To: 16 July 2021
1 Garthwood Close West Bergholt Colchester CO6 3EA United Kingdom
From: 28 November 2018To: 13 September 2019
71 Queen Victoria Street London EC4V 4BE England
From: 29 February 2016To: 28 November 2018
Lion House Red Lion Street London WC1R 4GB
From: 16 March 2015To: 29 February 2016
145-157 St John Street London EC1V 4PW
From: 7 August 2014To: 16 March 2015
145-157 St John Street London EC1V 4PW England
From: 23 August 2013To: 7 August 2014
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Nov 16
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Dec 19
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

HAINSWORTH, Stewart Andrew

Resigned
Wilson Road, LiverpoolL36 6AD
Born February 1969
Director
Appointed 12 Aug 2019
Resigned 31 Oct 2022

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Hames Taig

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born January 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

LAWRIE, Stewart Albert

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born April 1966
Director
Appointed 26 Feb 2015
Resigned 06 Oct 2016

PILLAY, Kevin

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born November 1965
Director
Appointed 03 Sept 2019
Resigned 31 Jan 2022

TRETT, Samuel Joseph

Resigned
St John Street, LondonEC1V 4PW
Born September 1988
Director
Appointed 23 Aug 2013
Resigned 13 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 5PA

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Aug 2019

Mr Samuel Joseph Trett

Ceased
159-165 Great Portland Street, LondonW1W 5PA
Born September 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Aug 2016
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Resolution
5 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2015
AA01Change of Accounting Reference Date
Resolution
30 April 2015
RESOLUTIONSResolutions
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
18 March 2015
RP04RP04
Second Filing Of Form With Form Type
18 March 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Incorporation Company
23 August 2013
NEWINCIncorporation