Background WavePink WaveYellow Wave

THE CORNISH RUM COMPANY LTD (10847544)

THE CORNISH RUM COMPANY LTD (10847544) is an active UK company. incorporated on 3 July 2017. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. THE CORNISH RUM COMPANY LTD has been registered for 8 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
10847544
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
87-89 Park Street, Bristol, BS1 5PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
46342, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORNISH RUM COMPANY LTD

THE CORNISH RUM COMPANY LTD is an active company incorporated on 3 July 2017 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. THE CORNISH RUM COMPANY LTD was registered 8 years ago.(SIC: 46342, 64209)

Status

active

Active since 8 years ago

Company No

10847544

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

87-89 Park Street Bristol, BS1 5PW,

Previous Addresses

The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 30 September 2020
The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom
From: 3 July 2017To: 22 September 2020
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Nov 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ABABEI, Ioana Simona

Active
Park Street, BristolBS1 5PW
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Park Street, BristolBS1 5PW
Born June 1995
Director
Appointed 12 Jul 2022

BRADBURY, John Andrew

Resigned
Park Street, BristolBS1 5PW
Born March 1971
Director
Appointed 03 Jul 2017
Resigned 13 May 2022

HAINSWORTH, Stewart Andrew

Resigned
Park Street, BristolBS1 5PW
Born February 1969
Director
Appointed 03 Jul 2017
Resigned 31 Oct 2022

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Hames Taig

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 25 Jul 2022

PILLAY, Kevin

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

ROBINSON, Alan William

Resigned
Park Street, BristolBS1 5PW
Born November 1965
Director
Appointed 03 Jul 2017
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 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

60

Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
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
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
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
20 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 July 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2020
AAAnnual Accounts
Legacy
16 April 2020
GUARANTEE2GUARANTEE2
Legacy
16 April 2020
PARENT_ACCPARENT_ACC
Legacy
16 April 2020
GUARANTEE2GUARANTEE2
Legacy
16 April 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2017
NEWINCIncorporation