Background WavePink WaveYellow Wave

EYTHROPE WINE LIMITED (09985129)

EYTHROPE WINE LIMITED (09985129) is an active UK company. incorporated on 3 February 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). EYTHROPE WINE LIMITED has been registered for 10 years. Current directors include ARMSTRONG, Craig Christian, ROTHSCHILD TOMASSINI, Edoardo Philip James, ROTHSCHILD TOMASSINI, Jacob Ferdinand.

Company Number
09985129
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
Aston House, London, N3 1LF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ARMSTRONG, Craig Christian, ROTHSCHILD TOMASSINI, Edoardo Philip James, ROTHSCHILD TOMASSINI, Jacob Ferdinand
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYTHROPE WINE LIMITED

EYTHROPE WINE LIMITED is an active company incorporated on 3 February 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). EYTHROPE WINE LIMITED was registered 10 years ago.(SIC: 46342)

Status

active

Active since 10 years ago

Company No

09985129

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW United Kingdom
From: 16 September 2020To: 7 September 2021
Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ United Kingdom
From: 3 February 2016To: 16 September 2020
Timeline

14 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 22
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARMSTRONG, Craig Christian

Active
Cornwall Avenue, LondonN3 1LF
Born November 1971
Director
Appointed 01 Nov 2017

ROTHSCHILD TOMASSINI, Edoardo Philip James

Active
Cornwall Avenue, LondonN3 1LF
Born June 1994
Director
Appointed 18 Oct 2019

ROTHSCHILD TOMASSINI, Jacob Ferdinand

Active
Cornwall Avenue, LondonN3 1LF
Born May 1992
Director
Appointed 18 Oct 2019

S.J.P. SECRETARIES LIMITED

Resigned
Silk Street, AylesburyHP18 0JZ
Corporate secretary
Appointed 03 Feb 2016
Resigned 01 Sept 2021

ELLIOTT, Penelope Ann Hylton

Resigned
Queen Street, WaddesdonHP18 0JW
Born August 1955
Director
Appointed 06 Jan 2020
Resigned 17 Aug 2022

GOODLAD, Magnus James

Resigned
Silk Street, AylesburyHP18 0JZ
Born September 1972
Director
Appointed 03 Feb 2016
Resigned 06 Jan 2020

HOWKINS, Ben Walter

Resigned
Silk Street, AylesburyHP18 0JZ
Born August 1942
Director
Appointed 02 Aug 2016
Resigned 18 Oct 2019

JOHNSTON, Benjamin Monk

Resigned
Silk Street, AylesburyHP18 0JZ
Born December 1974
Director
Appointed 03 Feb 2016
Resigned 17 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Jacob Ferdinand Rothschild Tomassini

Active
Cornwall Avenue, LondonN3 1LF
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019

Mr Edoardo Philip James Rothschild Tomassini

Active
Cornwall Avenue, LondonN3 1LF
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019

Lord Nathaniel Charles Jacob Rothschild

Ceased
Silk Street, AylesburyHP18 0JZ
Born April 1936

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 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Legacy
17 March 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Incorporation Company
3 February 2016
NEWINCIncorporation