Background WavePink WaveYellow Wave

SPIRITMEN LIMITED (08874113)

SPIRITMEN LIMITED (08874113) is an active UK company. incorporated on 4 February 2014. with registered office in Guildford. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. SPIRITMEN LIMITED has been registered for 12 years. Current directors include BEST, Sophie Jane, GREENWOOD, Rita Maria, HENDERSON, Ewan John and 2 others.

Company Number
08874113
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
Silent Pool Distillery Shere Road, Guildford, GU5 9BW
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BEST, Sophie Jane, GREENWOOD, Rita Maria, HENDERSON, Ewan John, MCCULLOCH, Ian Douglas, NARASIMHAN, Badrinath Ekkadu
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRITMEN LIMITED

SPIRITMEN LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Guildford. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. SPIRITMEN LIMITED was registered 12 years ago.(SIC: 11010)

Status

active

Active since 12 years ago

Company No

08874113

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Silent Pool Distillery Shere Road Albury Guildford, GU5 9BW,

Previous Addresses

First Floor 5 Market Place London W1W 8AE United Kingdom
From: 4 February 2014To: 4 August 2014
Timeline

39 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Nov 14
Share Issue
Nov 14
Funding Round
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Director Left
Apr 17
New Owner
May 18
Loan Secured
Mar 19
Director Joined
Aug 20
Funding Round
Jul 21
Director Joined
Feb 22
Director Left
Apr 22
Funding Round
Dec 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Mar 24
17
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HENDERSON, Ewan John

Active
Shere Road, GuildfordGU5 9BW
Secretary
Appointed 11 Sept 2023

BEST, Sophie Jane

Active
Shere Road, GuildfordGU5 9BW
Born December 1989
Director
Appointed 14 Feb 2022

GREENWOOD, Rita Maria

Active
Shere Road, GuildfordGU5 9BW
Born May 1968
Director
Appointed 11 Sept 2023

HENDERSON, Ewan John

Active
Shere Road, GuildfordGU5 9BW
Born August 1968
Director
Appointed 11 Sept 2023

MCCULLOCH, Ian Douglas

Active
Shere Road, GuildfordGU5 9BW
Born December 1959
Director
Appointed 11 Aug 2014

NARASIMHAN, Badrinath Ekkadu

Active
Shere Road, GuildfordGU5 9BW
Born June 1974
Director
Appointed 11 Sept 2023

KAVANAGH, Steven Robert

Resigned
Shere Road, GuildfordGU5 9BW
Secretary
Appointed 31 Jul 2020
Resigned 11 Sept 2023

DEWHURST, Edward Arthur

Resigned
5, LondonW1W 8AE
Born August 1968
Director
Appointed 04 Feb 2014
Resigned 08 Jun 2014

DOBSON, Adam Peter

Resigned
Shere Road, GuildfordGU5 9BW
Born January 1983
Director
Appointed 31 Jul 2020
Resigned 11 Sept 2023

KAVANAGH, Steven Robert

Resigned
Shere Road, GuildfordGU5 9BW
Born March 1974
Director
Appointed 15 Aug 2014
Resigned 11 Sept 2023

KEELING, John Charles

Resigned
Shere Road, GuildfordGU5 9BW
Born February 1962
Director
Appointed 01 Jan 2015
Resigned 11 Sept 2023

MASON, Cory John

Resigned
Shere Road, GuildfordGU5 9BW
Born January 1981
Director
Appointed 01 Jun 2014
Resigned 04 Apr 2017

SHELBOURNE, James Clifford John

Resigned
Shere Road, GuildfordGU5 9BW
Born March 1964
Director
Appointed 01 Jan 2015
Resigned 05 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Dufftown, KeithAB55 4DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023

Mr James Clifford John Shelbourne

Ceased
Shere Road, GuildfordGU5 9BW
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2018
Ceased 11 Sept 2023

Mr Ian Douglas Mcculloch

Ceased
Shere Road, GuildfordGU5 9BW
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Resolution
9 October 2023
RESOLUTIONSResolutions
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Resolution
12 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
1 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 May 2023
CH03Change of Secretary Details
Second Filing Capital Allotment Shares
1 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Allotment Shares
1 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Memorandum Articles
25 May 2022
MAMA
Resolution
25 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 November 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Incorporation Company
4 February 2014
NEWINCIncorporation