Background WavePink WaveYellow Wave

SOUFFLET BAIRDS MALT LIMITED (09382146)

SOUFFLET BAIRDS MALT LIMITED (09382146) is an active UK company. incorporated on 9 January 2015. with registered office in Burton On Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (11060). SOUFFLET BAIRDS MALT LIMITED has been registered for 11 years. Current directors include BROADBENT, Richard Euan, Dr, COUTURE, Guillaume David.

Company Number
09382146
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
Shobnall Maltings, Burton On Trent, DE14 2AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11060)
Directors
BROADBENT, Richard Euan, Dr, COUTURE, Guillaume David
SIC Codes
11060

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUFFLET BAIRDS MALT LIMITED

SOUFFLET BAIRDS MALT LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Burton On Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11060). SOUFFLET BAIRDS MALT LIMITED was registered 11 years ago.(SIC: 11060)

Status

active

Active since 11 years ago

Company No

09382146

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026

Previous Company Names

SOUFFLET MALT UK LIMITED
From: 9 January 2015To: 15 July 2024
Contact
Address

Shobnall Maltings Wellington Road Burton On Trent, DE14 2AP,

Previous Addresses

Shobnall Maltings Wellington Road Burton-on-Trent Staffordshire DE14 2XG United Kingdom
From: 28 July 2015To: 19 February 2016
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 9 January 2015To: 28 July 2015
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jul 15
Loan Secured
Jul 16
Funding Round
Oct 17
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Apr 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jul 24
Loan Secured
Apr 25
Loan Cleared
Jul 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROADBENT, Richard Euan, Dr

Active
WithamCM8 2DU
Born February 1978
Director
Appointed 17 May 2024

COUTURE, Guillaume David

Active
WithamCM8 2DU
Born December 1974
Director
Appointed 17 May 2024

NIKITINE, Constantin

Resigned
Wellington Road, Burton On TrentDE14 2AP
Born April 1964
Director
Appointed 02 Nov 2022
Resigned 17 May 2024

PASSELANDE, Christophe Paul Alexandre

Resigned
Wellington Road, Burton On TrentDE14 2AP
Born June 1965
Director
Appointed 09 Jan 2015
Resigned 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts Amended With Accounts Type Full
18 July 2025
AAMDAAMD
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2015
NEWINCIncorporation