Background WavePink WaveYellow Wave

SLIMLINE WINE LIMITED (11039619)

SLIMLINE WINE LIMITED (11039619) is an active UK company. incorporated on 31 October 2017. with registered office in Hailsham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SLIMLINE WINE LIMITED has been registered for 8 years. Current directors include BLACKBURN, Ian Marcel.

Company Number
11039619
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
Unit H4, Swallow Enterprise Park Diamond Drive, Hailsham, BN27 4EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BLACKBURN, Ian Marcel
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIMLINE WINE LIMITED

SLIMLINE WINE LIMITED is an active company incorporated on 31 October 2017 with the registered office located in Hailsham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SLIMLINE WINE LIMITED was registered 8 years ago.(SIC: 47110)

Status

active

Active since 8 years ago

Company No

11039619

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Unit H4, Swallow Enterprise Park Diamond Drive Lower Dicker Hailsham, BN27 4EL,

Previous Addresses

Oakfield 115 Station Road Wootton Ryde Isle of Wight PO33 4RG United Kingdom
From: 11 July 2018To: 1 February 2022
208 Park Road, Cowes Park Road Cowes PO31 7NE United Kingdom
From: 31 October 2017To: 11 July 2018
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Funding Round
Jul 20
Funding Round
Aug 20
Director Joined
Jul 21
Owner Exit
Feb 22
Director Left
Feb 22
New Owner
Mar 22
Funding Round
Jan 25
New Owner
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Funding Round
Feb 25
6
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BLACKBURN, Ian Marcel

Active
Diamond Drive, HailshamBN27 4EL
Born April 1957
Director
Appointed 01 Dec 2017

HORSTMAN, Miriam Horstman

Resigned
Diamond Drive, HailshamBN27 4EL
Secretary
Appointed 31 Oct 2017
Resigned 22 Feb 2022

GIDLEY, Paul Anthony

Resigned
Diamond Drive, HailshamBN27 4EL
Born March 1968
Director
Appointed 31 Oct 2017
Resigned 22 Feb 2022

Persons with significant control

3

2 Active
1 Ceased

Ian Marcel Blackburn

Active
Diamond Drive, HailshamBN27 4EL
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2025

Mr John Frederick Charles Norman

Active
Diamond Drive, HailshamBN27 4EL
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2022

Mr Paul Anthony Gidley

Ceased
Diamond Drive, HailshamBN27 4EL
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 Oct 2017
Ceased 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Resolution
27 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Resolution
29 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Resolution
20 August 2020
RESOLUTIONSResolutions
Resolution
20 August 2020
RESOLUTIONSResolutions
Memorandum Articles
20 August 2020
MAMA
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Resolution
21 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
18 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Incorporation Company
31 October 2017
NEWINCIncorporation