Background WavePink WaveYellow Wave

THE PLEASURE GARDENS DISTILLING COMPANY LTD. (10258850)

THE PLEASURE GARDENS DISTILLING COMPANY LTD. (10258850) is an active UK company. incorporated on 30 June 2016. with registered office in Rushden. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE PLEASURE GARDENS DISTILLING COMPANY LTD. has been registered for 9 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
10258850
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLEASURE GARDENS DISTILLING COMPANY LTD.

THE PLEASURE GARDENS DISTILLING COMPANY LTD. is an active company incorporated on 30 June 2016 with the registered office located in Rushden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE PLEASURE GARDENS DISTILLING COMPANY LTD. was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10258850

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 15 March 2021To: 30 August 2024
52 Brook Street London W1K 5DS United Kingdom
From: 30 June 2016To: 15 March 2021
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

HAINSWORTH, Stewart Andrew

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 30 Jun 2016
Resigned 31 Oct 2022

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

PILLAY, Kevin

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born November 1965
Director
Appointed 30 Jun 2016
Resigned 31 Jan 2022

Persons with significant control

1

Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 September 2025
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Change Sail Address Company With New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Legacy
12 March 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Incorporation Company
30 June 2016
NEWINCIncorporation