Background WavePink WaveYellow Wave

FIELDEN WHISKY LIMITED (09804220)

FIELDEN WHISKY LIMITED (09804220) is an active UK company. incorporated on 1 October 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. FIELDEN WHISKY LIMITED has been registered for 10 years. Current directors include COATES, Tristram St John Robert.

Company Number
09804220
Status
active
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
12 Fouberts Place, London, W1F 7PG
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
COATES, Tristram St John Robert
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDEN WHISKY LIMITED

FIELDEN WHISKY LIMITED is an active company incorporated on 1 October 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. FIELDEN WHISKY LIMITED was registered 10 years ago.(SIC: 11010)

Status

active

Active since 10 years ago

Company No

09804220

LTD Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

STILL ON THE HILL LIMITED
From: 1 October 2015To: 9 April 2026
Contact
Address

12 Fouberts Place London, W1F 7PG,

Previous Addresses

8 King Edward Street Oxford OX1 4HL
From: 28 October 2015To: 23 December 2025
8 King Edward Street Oxford OX1 4HL United Kingdom
From: 16 October 2015To: 28 October 2015
11 Lime Tree Mews 2 Lime Walk Oxford OX3 7DZ United Kingdom
From: 1 October 2015To: 16 October 2015
Timeline

54 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
May 17
Funding Round
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Jul 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Loan Secured
Jan 20
Funding Round
Jul 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Left
Jan 21
Funding Round
Mar 21
Funding Round
Jun 21
Director Left
May 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Feb 23
Funding Round
Mar 23
Director Joined
Apr 23
Funding Round
Jun 23
Funding Round
May 24
Funding Round
Jun 24
Director Left
Oct 24
Director Left
May 25
Funding Round
Jun 25
Funding Round
Jun 25
Owner Exit
Jun 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Cleared
Dec 25
21
Funding
24
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

COATES, Tristram St John Robert

Active
Fouberts Place, LondonW1F 7PG
Born December 1994
Director
Appointed 22 Dec 2025

RAMOUTAR, Tagore

Resigned
King Edward Street, OxfordOX1 4HL
Secretary
Appointed 01 Feb 2018
Resigned 03 Nov 2022

WELSH, John Damien

Resigned
King Edward Street, OxfordOX1 4HL
Secretary
Appointed 08 Feb 2023
Resigned 22 Dec 2025

BROWN, Neil Graeme

Resigned
Fouberts Place, LondonW1F 7PG
Born January 1959
Director
Appointed 22 Jan 2016
Resigned 22 Dec 2025

IZATT, Mark Andrew

Resigned
King Edward Street, OxfordOX1 4HL
Born March 1969
Director
Appointed 01 Feb 2018
Resigned 03 Nov 2022

JOHNSTON, Robert Edward

Resigned
King Edward Street, OxfordOX1 4HL
Born January 1962
Director
Appointed 26 Sept 2019
Resigned 03 Nov 2022

KIEFFER, Alexandra Elizabeth Victoria

Resigned
King Edward Street, OxfordOX1 4HL
Born May 1980
Director
Appointed 05 Apr 2023
Resigned 13 May 2025

LETTS, John Brandon

Resigned
King Edward Street, OxfordOX1 4HL
Born September 1960
Director
Appointed 03 Nov 2022
Resigned 17 Oct 2024

MASON, Cory John

Resigned
King Edward Street, OxfordOX1 4HL
Born January 1981
Director
Appointed 22 Jan 2016
Resigned 18 Jan 2021

MASON, Cory John

Resigned
Lime Tree Mews, OxfordOX3 7DZ
Born January 1981
Director
Appointed 01 Oct 2015
Resigned 15 Oct 2015

MILLER, Marcin Adam

Resigned
Fouberts Place, LondonW1F 7PG
Born August 1964
Director
Appointed 21 Jan 2016
Resigned 22 Dec 2025

MILLER, Marcin Adam

Resigned
Lime Tree Mews, OxfordOX3 7DZ
Born August 1964
Director
Appointed 01 Oct 2015
Resigned 15 Oct 2015

NICOLSON, Thomas Paul

Resigned
King Edward Street, OxfordOX1 4HL
Born June 1966
Director
Appointed 01 Oct 2015
Resigned 03 Nov 2022

PARSONS, Jeremy Winslow

Resigned
King Edward Street, OxfordOX1 4HL
Born October 1962
Director
Appointed 21 Jan 2016
Resigned 28 Apr 2022

RAMOUTAR, Tagore

Resigned
King Edward Street, OxfordOX1 4HL
Born October 1966
Director
Appointed 01 Oct 2015
Resigned 03 Nov 2022

SMITH, David Bradshaw

Resigned
OxfordOX1 4HL
Born September 1967
Director
Appointed 15 Jan 2020
Resigned 22 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
Fouberts Place, LondonW1F 7PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025
Great Marlborough Street, LondonW1F 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2022
Ceased 25 Jun 2025
King Edward Street, OxfordOX1 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2022
Ceased 22 Dec 2025

Mr Tagore Ramoutar

Ceased
King Edward Street, OxfordOX1 4HL
Born October 1966

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 11 Dec 2020

Mr Thomas Paul Nicolson

Ceased
King Edward Street, OxfordOX1 4HL
Born June 1966

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

113

Certificate Change Of Name Company
9 April 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
8 April 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Memorandum Articles
22 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
22 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Memorandum Articles
29 June 2020
MAMA
Memorandum Articles
29 June 2020
MAMA
Resolution
26 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Resolution
21 February 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Incorporation Company
1 October 2015
NEWINCIncorporation