Background WavePink WaveYellow Wave

CRAFTY BEER SELLER LIMITED (10524792)

CRAFTY BEER SELLER LIMITED (10524792) is an active UK company. incorporated on 14 December 2016. with registered office in Penryn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CRAFTY BEER SELLER LIMITED has been registered for 9 years. Current directors include MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo.

Company Number
10524792
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
The Seven Stars, Penryn, TR10 8EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAFTY BEER SELLER LIMITED

CRAFTY BEER SELLER LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Penryn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CRAFTY BEER SELLER LIMITED was registered 9 years ago.(SIC: 46342)

Status

active

Active since 9 years ago

Company No

10524792

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

CRAFT BEER SELLER LIMITED
From: 14 December 2016To: 8 April 2017
Contact
Address

The Seven Stars 73 The Terrace Penryn, TR10 8EL,

Previous Addresses

Kernow House Gas Hill Newham Truro TR1 2XP England
From: 12 September 2018To: 14 November 2023
1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England
From: 14 December 2017To: 12 September 2018
Clive House 12 - 18 Queens Road Weybridge KT13 9XB United Kingdom
From: 14 December 2016To: 14 December 2017
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
May 22
Director Joined
Nov 24
Loan Cleared
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MUNDING, Dashiel Hugo, Dr.

Active
73 The Terrace, PenrynTR10 8EL
Born August 1980
Director
Appointed 13 Nov 2024

MUNDING, Rolf Hugo

Active
73 The Terrace, PenrynTR10 8EL
Born January 1953
Director
Appointed 14 Dec 2016

Persons with significant control

1

Mr Rolf Hugo Munding

Active
73 The Terrace, PenrynTR10 8EL
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Resolution
8 April 2017
RESOLUTIONSResolutions
Incorporation Company
14 December 2016
NEWINCIncorporation