Background WavePink WaveYellow Wave

DESIGN TO DRINK LIMITED (09471818)

DESIGN TO DRINK LIMITED (09471818) is an active UK company. incorporated on 5 March 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer. DESIGN TO DRINK LIMITED has been registered for 11 years. Current directors include KEMPE, Paul William Frederick, YECHIEL, Hezi.

Company Number
09471818
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
KEMPE, Paul William Frederick, YECHIEL, Hezi
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN TO DRINK LIMITED

DESIGN TO DRINK LIMITED is an active company incorporated on 5 March 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. DESIGN TO DRINK LIMITED was registered 11 years ago.(SIC: 11050)

Status

active

Active since 11 years ago

Company No

09471818

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

THE BEER COLLECTIVE LIMITED
From: 5 March 2015To: 2 March 2020
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN England
From: 28 January 2020To: 18 September 2025
1 C/O Wellers London Vincent Square London SW1P 2PN England
From: 28 January 2020To: 28 January 2020
The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
From: 17 November 2017To: 28 January 2020
2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
From: 26 September 2016To: 17 November 2017
3-5 Jubilee Estate Horsham West Sussex RH13 5UE United Kingdom
From: 5 March 2015To: 26 September 2016
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Jan 22
Director Joined
May 22
Funding Round
Dec 23
Owner Exit
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Oct 24
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KEMPE, Paul William Frederick

Active
The Coade, LondonSE11 5EL
Born February 1957
Director
Appointed 15 Nov 2017

YECHIEL, Hezi

Active
The Coade, LondonSE11 5EL
Born June 1977
Director
Appointed 11 May 2022

DANIELS, Scott Barry

Resigned
Stanford Gate, BrightonBN1 6SB
Born May 1975
Director
Appointed 13 Jul 2015
Resigned 21 Mar 2017

DEIGHTON, Justin Lance

Resigned
Vincent Square, LondonSW1P 2PN
Born March 1970
Director
Appointed 05 Mar 2015
Resigned 15 Mar 2024

DEIGHTON, Nicola Ruth

Resigned
Vincent Square, LondonSW1P 2PN
Born March 1970
Director
Appointed 05 Mar 2015
Resigned 03 Dec 2020

KEMPE, Paul William Frederick

Resigned
Tavistock Square, LondonWC1H 9LT
Born February 1957
Director
Appointed 13 Nov 2017
Resigned 15 Nov 2017

PENKETHMAN, Michael James

Resigned
LondonSW1P 2PN
Born August 1964
Director
Appointed 05 Dec 2017
Resigned 12 Dec 2023

POTTINGER, Andrew James

Resigned
Stanford Gate, BrightonBN1 6SB
Born November 1981
Director
Appointed 13 Jul 2015
Resigned 21 Mar 2017

ROBINSON, Paul Stephen

Resigned
Vincent Square, LondonSW1P 2PN
Born July 1985
Director
Appointed 03 Dec 2020
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2023
South Road, BrightonBN1 6SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2017
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

60

Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Resolution
2 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 March 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Move Registers To Sail Company With New Address
14 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2015
NEWINCIncorporation