Background WavePink WaveYellow Wave

HOG WORT BREWERY LIMITED (10127050)

HOG WORT BREWERY LIMITED (10127050) is an active UK company. incorporated on 15 April 2016. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in manufacture of beer. HOG WORT BREWERY LIMITED has been registered for 9 years. Current directors include EGAN, Steven Patrick Joseph Brinley.

Company Number
10127050
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
Second Floor Roman Landing Second Floor Roman Landing, Southampton, SO14 3HY
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
EGAN, Steven Patrick Joseph Brinley
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOG WORT BREWERY LIMITED

HOG WORT BREWERY LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. HOG WORT BREWERY LIMITED was registered 9 years ago.(SIC: 11050)

Status

active

Active since 9 years ago

Company No

10127050

LTD Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

UNITY BREW CO LIMITED
From: 22 June 2023To: 19 August 2025
TAP IT BREWING CO LIMITED
From: 4 November 2016To: 22 June 2023
HOG WORT BREWERY LIMITED
From: 15 April 2016To: 4 November 2016
Contact
Address

Second Floor Roman Landing Second Floor Roman Landing 35-37 St Mary's Place Southampton, SO14 3HY,

Previous Addresses

First Floor Oxford House 14-18 College Street Southampton SO14 3EJ England
From: 5 April 2017To: 25 February 2026
8a Carlton Crescent Southampton Hampshire SO15 2EZ United Kingdom
From: 15 April 2016To: 5 April 2017
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Owner Exit
Jun 21
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
May 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EGAN, Steven Patrick Joseph Brinley

Active
Second Floor Roman Landing, SouthamptonSO14 3HY
Born January 1977
Director
Appointed 12 Feb 2025

BROOM, Caroline Louise

Resigned
14-18 College Street, SouthamptonSO14 3EJ
Born March 1978
Director
Appointed 20 Feb 2019
Resigned 12 Feb 2025

CLARKE, Russell Tom

Resigned
Carlton Crescent, SouthamptonSO15 2EZ
Born July 1977
Director
Appointed 15 Apr 2016
Resigned 19 Oct 2016

COLMER, Robert Gord

Resigned
Montefiore Drive, SouthamptonSO31 7NG
Born November 1981
Director
Appointed 19 Oct 2016
Resigned 20 Feb 2019

Persons with significant control

4

1 Active
3 Ceased
Second Floor Roman Landing, SouthamptonSO14 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2024
14-18 College Street, SouthamptonSO14 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Ceased 24 May 2024

Mr Russell Tom Clarke

Ceased
14-18 College Street, SouthamptonSO14 3EJ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Ceased 24 May 2021

Mr Robert Gord Colmer

Ceased
14-18 College Street, SouthamptonSO14 3EJ
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Resolution
4 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
4 November 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
16 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2016
NEWINCIncorporation