Background WavePink WaveYellow Wave

ARTISAN DRINKS COMPANY LIMITED (10660440)

ARTISAN DRINKS COMPANY LIMITED (10660440) is an active UK company. incorporated on 9 March 2017. with registered office in King's Lynn. The company operates in the Manufacturing sector, engaged in unknown sic code (11070) and 2 other business activities. ARTISAN DRINKS COMPANY LIMITED has been registered for 9 years. Current directors include ANDREWS, Michael John, COOPER, Steven William, MANN, Christopher James.

Company Number
10660440
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
22-26 King Street, King's Lynn, PE30 1HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
ANDREWS, Michael John, COOPER, Steven William, MANN, Christopher James
SIC Codes
11070, 46341, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISAN DRINKS COMPANY LIMITED

ARTISAN DRINKS COMPANY LIMITED is an active company incorporated on 9 March 2017 with the registered office located in King's Lynn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070) and 2 other business activities. ARTISAN DRINKS COMPANY LIMITED was registered 9 years ago.(SIC: 11070, 46341, 82990)

Status

active

Active since 9 years ago

Company No

10660440

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

22-26 King Street King's Lynn, PE30 1HJ,

Timeline

50 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Share Issue
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Jun 19
Director Joined
Jul 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Funding Round
Aug 21
Director Left
Mar 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 22
Director Joined
Sept 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Left
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Loan Secured
Jul 24
Funding Round
Aug 24
Director Left
Dec 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
May 25
Funding Round
Jun 25
Funding Round
Mar 26
26
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ANDREWS, Michael John

Active
King's LynnPE30 1HJ
Born January 1969
Director
Appointed 08 Jun 2018

COOPER, Steven William

Active
King's LynnPE30 1HJ
Born April 1970
Director
Appointed 09 Mar 2017

MANN, Christopher James

Active
King's LynnPE30 1HJ
Born July 1967
Director
Appointed 10 Aug 2023

BATH, Gareth

Resigned
King's LynnPE30 1HJ
Born January 1978
Director
Appointed 27 Jul 2023
Resigned 01 Aug 2024

DAVIDSON, Mark

Resigned
King's LynnPE30 1HJ
Born April 1960
Director
Appointed 21 May 2018
Resigned 31 Dec 2019

HALL, Philip John

Resigned
King's LynnPE30 1HJ
Born March 1974
Director
Appointed 31 Mar 2021
Resigned 04 Jan 2022

HARDY, Conor Christopher

Resigned
King's LynnPE30 1HJ
Born July 1981
Director
Appointed 14 Sept 2022
Resigned 27 Mar 2025

HILL, Jeremy Simon John

Resigned
King's LynnPE30 1HJ
Born September 1962
Director
Appointed 12 Mar 2020
Resigned 31 Mar 2021

KING, Ross Burnham

Resigned
King's LynnPE30 1HJ
Born February 1962
Director
Appointed 21 Apr 2021
Resigned 27 Jul 2023

MOZLEY, Gareth James

Resigned
King's LynnPE30 1HJ
Born March 1969
Director
Appointed 01 Jul 2019
Resigned 10 Aug 2023

SWANN, Richard

Resigned
King's LynnPE39 1HJ
Born June 1967
Director
Appointed 14 Sept 2022
Resigned 29 Jan 2024

WALSH, Alan

Resigned
King's LynnPE30 1HJ
Born September 1982
Director
Appointed 21 May 2018
Resigned 31 Mar 2021

ZORIC, Sergej

Resigned
King's LynnPE30 1HJ
Born April 1975
Director
Appointed 01 Jul 2019
Resigned 14 Feb 2020

Persons with significant control

1

Mr Steven William Cooper

Active
King's LynnPE30 1HJ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

75

Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Resolution
16 May 2024
RESOLUTIONSResolutions
Memorandum Articles
16 May 2024
MAMA
Statement Of Companys Objects
14 May 2024
CC04CC04
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
9 March 2017
NEWINCIncorporation