Background WavePink WaveYellow Wave

SOUTHWARK BREWING COMPANY LIMITED (08781463)

SOUTHWARK BREWING COMPANY LIMITED (08781463) is an active UK company. incorporated on 19 November 2013. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in manufacture of beer. SOUTHWARK BREWING COMPANY LIMITED has been registered for 12 years. Current directors include JACKSON, Peter William, NICHOL, Andrew, O'NEILL, Alison.

Company Number
08781463
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
5 Argosy Court Scimitar Way, Coventry, CV3 4GA
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
JACKSON, Peter William, NICHOL, Andrew, O'NEILL, Alison
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWARK BREWING COMPANY LIMITED

SOUTHWARK BREWING COMPANY LIMITED is an active company incorporated on 19 November 2013 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. SOUTHWARK BREWING COMPANY LIMITED was registered 12 years ago.(SIC: 11050)

Status

active

Active since 12 years ago

Company No

08781463

LTD Company

Age

12 Years

Incorporated 19 November 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 30 January 2026 (3 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

Overdue

4 months overdue

Last Filed

Made up to 19 November 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by 3 December 2025
For period ending 19 November 2025
Contact
Address

5 Argosy Court Scimitar Way Whitley Business Park Coventry, CV3 4GA,

Previous Addresses

5 Argosy Court Scimitar Way Whitley Business Park Coventry CV3 4GA
From: 19 November 2013To: 22 November 2016
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 16
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JACKSON, Peter William

Active
The Paddocks, BedworthCV12 9SR
Born September 1959
Director
Appointed 19 Nov 2013

NICHOL, Andrew

Active
Scimitar Way, CoventryCV3 4GA
Born January 1956
Director
Appointed 03 Feb 2014

O'NEILL, Alison

Active
Scimitar Way, CoventryCV3 4GA
Born June 1962
Director
Appointed 03 Feb 2014

Persons with significant control

1

Mr Peter William Jackson

Active
BulkingtonCV12 9SR
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Resolution
6 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Resolution
11 February 2014
RESOLUTIONSResolutions
Incorporation Company
19 November 2013
NEWINCIncorporation