Background WavePink WaveYellow Wave

ANDWELL BREWING COMPANY LTD (10302601)

ANDWELL BREWING COMPANY LTD (10302601) is an active UK company. incorporated on 29 July 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer. ANDWELL BREWING COMPANY LTD has been registered for 9 years. Current directors include MODY, Kaushik Amritlal.

Company Number
10302601
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Global House, London, N12 8NP
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
MODY, Kaushik Amritlal
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDWELL BREWING COMPANY LTD

ANDWELL BREWING COMPANY LTD is an active company incorporated on 29 July 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. ANDWELL BREWING COMPANY LTD was registered 9 years ago.(SIC: 11050)

Status

active

Active since 9 years ago

Company No

10302601

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

RHUMB LINE HOLIDINGS LIMITED
From: 29 July 2016To: 26 April 2018
Contact
Address

Global House 303 Ballards Lane London, N12 8NP,

Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
New Owner
May 18
Loan Secured
Jun 18
Owner Exit
Jul 18
Funding Round
Jul 18
Director Left
Oct 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MODY, Kaushik Amritlal

Active
303 Ballards Lane, LondonN12 8NP
Born May 1957
Director
Appointed 08 May 2017

AINSLIE, Charles Benedict

Resigned
303 Ballards Lane, LondonN12 8NP
Born February 1977
Director
Appointed 29 Jul 2016
Resigned 01 Aug 2016

EPIPHANIOU, Andreas Michael

Resigned
303 Ballards Lane, LondonN12 8NP
Born January 1959
Director
Appointed 01 Aug 2016
Resigned 08 May 2017

MARTIN, Richard Geoffrey

Resigned
303 Ballards Lane, LondonN12 8NP
Born October 1954
Director
Appointed 08 May 2017
Resigned 30 Sept 2023

THOMPSON, Georgina Jane

Resigned
303 Ballards Lane, LondonN12 8NP
Born September 1977
Director
Appointed 29 Jul 2016
Resigned 01 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Gandhi Wine Suppliers Limited

Active
59-71 River Road, BarkingIG11 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2018

Mr Kaushik Amritlal Mody

Ceased
303 Ballards Lane, LondonN12 8NP
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Sail Address Company With New Address
6 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 May 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Resolution
26 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Incorporation Company
29 July 2016
NEWINCIncorporation