Background WavePink WaveYellow Wave

BOUDICCA BREWING COMPANY LTD (09735044)

BOUDICCA BREWING COMPANY LTD (09735044) is an active UK company. incorporated on 16 August 2015. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. BOUDICCA BREWING COMPANY LTD has been registered for 10 years. Current directors include LARTER, Alexander Patrick, PINDER, Emma Louise.

Company Number
09735044
Status
active
Type
ltd
Incorporated
16 August 2015
Age
10 years
Address
51 Bakers Road, Norwich, NR3 3AZ
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
LARTER, Alexander Patrick, PINDER, Emma Louise
SIC Codes
11050, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUDICCA BREWING COMPANY LTD

BOUDICCA BREWING COMPANY LTD is an active company incorporated on 16 August 2015 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. BOUDICCA BREWING COMPANY LTD was registered 10 years ago.(SIC: 11050, 46342)

Status

active

Active since 10 years ago

Company No

09735044

LTD Company

Age

10 Years

Incorporated 16 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

51 Bakers Road Norwich, NR3 3AZ,

Previous Addresses

34 Clabon Road Norwich NR3 4HF England
From: 16 August 2015To: 25 August 2020
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Jun 17
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Aug 25
Owner Exit
Aug 25
Director Joined
Dec 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LARTER, Alexander Patrick

Active
Bakers Road, NorwichNR3 3AZ
Born January 1991
Director
Appointed 01 Dec 2025

PINDER, Emma Louise

Active
NorwichNR3 3AZ
Born December 1970
Director
Appointed 16 Aug 2015

ST RUTH, Helen

Resigned
NorwichNR3 4HF
Born February 1973
Director
Appointed 16 Aug 2015
Resigned 31 Aug 2020

ST RUTH, Simon

Resigned
NorwichNR3 4HF
Born January 1971
Director
Appointed 16 Aug 2015
Resigned 31 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Ms Emma Louise Pinder

Active
Bakers Road, NorwichNR3 3AZ
Born December 1970

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 2025

Mr Simon St Ruth

Ceased
Bakers Road, NorwichNR3 3AZ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Aug 2020

Miss Emma Louise Pinder

Ceased
Bakers Road, NorwichNR3 3AZ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Incorporation Company
16 August 2015
NEWINCIncorporation