Background WavePink WaveYellow Wave

NOT ANOTHER BEER CO LTD (10896978)

NOT ANOTHER BEER CO LTD (10896978) is an active UK company. incorporated on 3 August 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer. NOT ANOTHER BEER CO LTD has been registered for 8 years. Current directors include BETANCOURT, Benjamin, BIASIOLO, Emma Louise, BILBOUL, Ben and 4 others.

Company Number
10896978
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
The Lucky Saint, London, W1W 5EA
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
BETANCOURT, Benjamin, BIASIOLO, Emma Louise, BILBOUL, Ben, BOASE, Luke Seymour, HEAL, Emma, LESLIE, Benedict, PATEL, Shilen Rasik
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOT ANOTHER BEER CO LTD

NOT ANOTHER BEER CO LTD is an active company incorporated on 3 August 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. NOT ANOTHER BEER CO LTD was registered 8 years ago.(SIC: 11050)

Status

active

Active since 8 years ago

Company No

10896978

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 January 2024 - 29 June 2025(19 months)
Type: Group Accounts

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

The Lucky Saint 58 Devonshire Street London, W1W 5EA,

Previous Addresses

14B High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom
From: 17 December 2018To: 4 December 2024
25 Hofland Road London W14 0LN United Kingdom
From: 3 August 2017To: 17 December 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Share Issue
May 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Mar 19
Funding Round
Sept 19
Funding Round
Mar 20
Funding Round
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Oct 22
Director Joined
Jan 24
Funding Round
Jan 24
Loan Secured
Aug 24
Loan Secured
Jan 25
Funding Round
Aug 25
14
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

BETANCOURT, Benjamin

Active
Wigmore Street, LondonW1U 3RN
Born August 1972
Director
Appointed 13 Jan 2021

BIASIOLO, Emma Louise

Active
55 Drury Lane, LondonWC2B 5SQ
Born November 1990
Director
Appointed 24 Aug 2022

BILBOUL, Ben

Active
58 Devonshire Street, LondonW1W 5EA
Born February 1969
Director
Appointed 14 May 2020

BOASE, Luke Seymour

Active
58 Devonshire Street, LondonW1W 5EA
Born January 1981
Director
Appointed 03 Aug 2017

HEAL, Emma

Active
58 Devonshire Street, LondonW1W 5EA
Born July 1979
Director
Appointed 24 Aug 2022

LESLIE, Benedict

Active
Cassini House, LondonSW1A 1LD
Born April 1990
Director
Appointed 19 Dec 2023

PATEL, Shilen Rasik

Active
58 Devonshire Street, LondonW1W 5EA
Born September 1971
Director
Appointed 14 May 2020

Persons with significant control

1

Mr Luke Seymour Boase

Active
58 Devonshire Street, LondonW1W 5EA
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Group
27 March 2026
AAAnnual Accounts
Legacy
30 December 2025
RP01SH01RP01SH01
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Resolution
20 August 2025
RESOLUTIONSResolutions
Memorandum Articles
20 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Resolution
26 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Memorandum Articles
7 June 2021
MAMA
Resolution
7 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Resolution
17 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Resolution
18 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
3 August 2017
NEWINCIncorporation