Background WavePink WaveYellow Wave

NIRVANA BREWERY LTD (10013728)

NIRVANA BREWERY LTD (10013728) is an active UK company. incorporated on 18 February 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer. NIRVANA BREWERY LTD has been registered for 10 years. Current directors include JACOBS, Alan Steven, MARTIN, David, PHIRI, Zvidzeni Vimbai and 1 others.

Company Number
10013728
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
Unit T6 Leyton Industrial Village, London, E10 7QP
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
JACOBS, Alan Steven, MARTIN, David, PHIRI, Zvidzeni Vimbai, TAYLOR-KEAN, Rebecca Lucy Anne
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIRVANA BREWERY LTD

NIRVANA BREWERY LTD is an active company incorporated on 18 February 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. NIRVANA BREWERY LTD was registered 10 years ago.(SIC: 11050)

Status

active

Active since 10 years ago

Company No

10013728

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

FITBEER LTD.
From: 18 February 2016To: 16 August 2021
Contact
Address

Unit T6 Leyton Industrial Village Argall Avenue London, E10 7QP,

Previous Addresses

4 National Terrace Bermondsey Wall East London SE16 4TZ United Kingdom
From: 5 March 2018To: 20 February 2019
185 Discovery Dock East 3 South Quay Square London E14 9RZ United Kingdom
From: 18 February 2016To: 5 March 2018
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Nov 16
Funding Round
Feb 18
Funding Round
Feb 19
Director Left
Feb 19
Funding Round
Feb 20
Director Joined
Aug 21
Funding Round
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Funding Round
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Funding Round
Jan 23
Funding Round
Apr 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Joined
May 24
Funding Round
Jun 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
13
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JACOBS, Alan Steven

Active
Leyton Industrial Village, LondonE10 7QP
Born January 1962
Director
Appointed 01 May 2024

MARTIN, David

Active
Leyton Industrial Village, LondonE10 7QP
Born December 1948
Director
Appointed 14 Aug 2023

PHIRI, Zvidzeni Vimbai

Active
Leyton Industrial Village, LondonE10 7QP
Born November 1977
Director
Appointed 30 Aug 2023

TAYLOR-KEAN, Rebecca Lucy Anne

Active
Leyton Industrial Village, LondonE10 7QP
Born April 1990
Director
Appointed 18 Feb 2016

CREWS, Dean Jonathon

Resigned
Leyton Industrial Village, LondonE10 7QP
Born November 1977
Director
Appointed 01 Oct 2022
Resigned 18 Sept 2025

JACOBS, Samuel Jack

Resigned
Leyton Industrial Village, LondonE10 7QP
Born November 1992
Director
Appointed 01 Nov 2023
Resigned 20 Nov 2024

KEAN, James Joseph Anthony

Resigned
Leyton Industrial Village, LondonE10 7QP
Born December 1961
Director
Appointed 18 Feb 2016
Resigned 10 Feb 2025

KEAN, Joseph James Christopher

Resigned
National Terrace, LondonSE16 4TZ
Born January 1992
Director
Appointed 18 Feb 2016
Resigned 18 Feb 2019

KEAN, Susan Patricia

Resigned
Leyton Industrial Village, LondonE10 7QP
Born August 1962
Director
Appointed 18 Feb 2016
Resigned 17 Nov 2021

KERESEY, Andrew Patrick

Resigned
Leyton Industrial Village, LondonE10 7QP
Born February 1988
Director
Appointed 12 Aug 2021
Resigned 01 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Patricia Kean

Ceased
Leyton Industrial Village, LondonE10 7QP
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 17 Nov 2021

Mr James Joseph Anthony Kean

Active
Leyton Industrial Village, LondonE10 7QP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Rebecca Lucy Anne Kean

Active
Leyton Industrial Village, LondonE10 7QP
Born April 1990

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Memorandum Articles
28 February 2026
MAMA
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Resolution
26 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
15 April 2024
AAMDAAMD
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Memorandum Articles
16 August 2022
MAMA
Resolution
16 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Resolution
16 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Incorporation Company
18 February 2016
NEWINCIncorporation