Background WavePink WaveYellow Wave

BREWSKEE LTD (10614151)

BREWSKEE LTD (10614151) is an active UK company. incorporated on 10 February 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BREWSKEE LTD has been registered for 9 years. Current directors include GOLDSTEIN, Jonathan Simon, SIMMONDS, Jeremy Daniel, STELZER, Joseph Nigel David.

Company Number
10614151
Status
active
Type
ltd
Incorporated
10 February 2017
Age
9 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOLDSTEIN, Jonathan Simon, SIMMONDS, Jeremy Daniel, STELZER, Joseph Nigel David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREWSKEE LTD

BREWSKEE LTD is an active company incorporated on 10 February 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BREWSKEE LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10614151

LTD Company

Age

9 Years

Incorporated 10 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB United Kingdom
From: 10 February 2017To: 3 April 2023
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 17
Loan Secured
Jul 17
Share Issue
Feb 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Secured
Aug 21
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOLDSTEIN, Jonathan Simon

Active
Upper Street, LondonN1 1QP
Born March 1966
Director
Appointed 22 Nov 2018

SIMMONDS, Jeremy Daniel

Active
New Cavendish Street, LondonW1W 6XH
Born May 1983
Director
Appointed 10 Feb 2017

STELZER, Joseph Nigel David

Active
New Cavendish Street, LondonW1W 6XH
Born June 1967
Director
Appointed 24 Jan 2025

EMERSON, Jake Alaric Roger

Resigned
Whitechapel High Street, LondonE1 7QA
Born January 1972
Director
Appointed 28 Mar 2018
Resigned 22 Nov 2018

GRECH - SMITH, Matthew Richard

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1980
Director
Appointed 10 Feb 2017
Resigned 01 Sept 2025

TAYLOR, Adam Joel

Resigned
Upper Street, LondonN1 1QP
Born January 1988
Director
Appointed 22 Nov 2018
Resigned 31 Jan 2025

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Memorandum Articles
25 September 2019
MAMA
Resolution
25 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Incorporation Company
10 February 2017
NEWINCIncorporation