Background WavePink WaveYellow Wave

LONG ARM BREWING CO LIMITED (09252476)

LONG ARM BREWING CO LIMITED (09252476) is an active UK company. incorporated on 7 October 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (11040) and 1 other business activities. LONG ARM BREWING CO LIMITED has been registered for 11 years. Current directors include MARTIN, Edward William Joseph, MARTIN, Thomas Richard Eliot, PRESCOTT-BRANN, Landen Robert.

Company Number
09252476
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11040)
Directors
MARTIN, Edward William Joseph, MARTIN, Thomas Richard Eliot, PRESCOTT-BRANN, Landen Robert
SIC Codes
11040, 11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG ARM BREWING CO LIMITED

LONG ARM BREWING CO LIMITED is an active company incorporated on 7 October 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11040) and 1 other business activity. LONG ARM BREWING CO LIMITED was registered 11 years ago.(SIC: 11040, 11050)

Status

active

Active since 11 years ago

Company No

09252476

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

EALING BREWERY LIMITED
From: 7 October 2014To: 7 October 2015
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 7 October 2014To: 16 March 2018
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 17
Owner Exit
Aug 18
Owner Exit
Aug 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MARTIN, Edward William Joseph

Active
Queen Street Place, LondonEC4R 1AG
Born April 1979
Director
Appointed 07 Oct 2014

MARTIN, Thomas Richard Eliot

Active
Queen Street Place, LondonEC4R 1AG
Born July 1971
Director
Appointed 07 Oct 2014

PRESCOTT-BRANN, Landen Robert

Active
Queen Street Place, LondonEC4R 1AG
Born April 1967
Director
Appointed 22 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018

Mr Edward William Joseph Martin

Ceased
Queen Street Place, LondonEC4R 1AG
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2018

Mr Thomas Richard Eliot Martin

Ceased
Queen Street Place, LondonEC4R 1AG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Resolution
22 August 2022
RESOLUTIONSResolutions
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
22 January 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Incorporation Company
7 October 2014
NEWINCIncorporation