Background WavePink WaveYellow Wave

WHISKYINVESTDIRECT LTD (09068458)

WHISKYINVESTDIRECT LTD (09068458) is an active UK company. incorporated on 3 June 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. WHISKYINVESTDIRECT LTD has been registered for 11 years. Current directors include DEL SERRA, Antoine Averato Pascal Timoteo, KIME, Antony Maxwell, LOCHHEAD, Iain Macgregor and 1 others.

Company Number
09068458
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
7th Floor, 3 Shortlands Shortlands, London, W6 8DA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DEL SERRA, Antoine Averato Pascal Timoteo, KIME, Antony Maxwell, LOCHHEAD, Iain Macgregor, PATRICK, Rupert Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISKYINVESTDIRECT LTD

WHISKYINVESTDIRECT LTD is an active company incorporated on 3 June 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WHISKYINVESTDIRECT LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09068458

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

7th Floor, 3 Shortlands Shortlands London, W6 8DA,

Previous Addresses

7th Floor, 3 Shortlands Shortlands London W6 8DA England
From: 9 January 2019To: 9 January 2019
12th Floor Landmark House Blacks Road Hammersmith London W6 9DP
From: 27 March 2015To: 9 January 2019
33 Thornton Avenue London W4 1QF England
From: 3 June 2014To: 27 March 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Apr 16
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
Nov 23
Loan Secured
Feb 25
Loan Cleared
Apr 25
Director Left
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DEL SERRA, Antoine Averato Pascal Timoteo

Active
Shortlands, LondonW6 8DA
Born January 1972
Director
Appointed 02 Nov 2023

KIME, Antony Maxwell

Active
Shortlands, LondonW6 8DA
Born June 1970
Director
Appointed 17 May 2022

LOCHHEAD, Iain Macgregor

Active
Shortlands, LondonW6 8DA
Born June 1962
Director
Appointed 16 Mar 2021

PATRICK, Rupert Charles

Active
Sussex Street, LondonSW1V 4RN
Born April 1963
Director
Appointed 03 Jun 2014

PRYTULA, Justina

Resigned
Tern Close, BasingstokeRG22 5UF
Secretary
Appointed 02 Mar 2015
Resigned 01 Dec 2025

EVANS, Campbell Tulloch

Resigned
Caiystane Drive, EdinburghEH10 6SP
Born July 1957
Director
Appointed 12 Apr 2016
Resigned 16 Mar 2021

PROCTER, Alexis Robert

Resigned
Park Lane, KnebworthSG3 6QD
Born April 1968
Director
Appointed 09 Jul 2015
Resigned 22 Mar 2022

TUSTAIN, Paul Gerard

Resigned
Thornton Avenue, LondonW4 1QF
Born October 1962
Director
Appointed 03 Jun 2014
Resigned 15 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Gerard Tustain

Active
Shortlands, LondonW6 8DA
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2020
Blacks Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
4 April 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Resolution
1 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Incorporation Company
3 June 2014
NEWINCIncorporation