Background WavePink WaveYellow Wave

WHISKY-ME LIMITED (11099273)

WHISKY-ME LIMITED (11099273) is an active UK company. incorporated on 6 December 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. WHISKY-ME LIMITED has been registered for 8 years. Current directors include BANKIER, Ian Patrick, BEARD, John Edward.

Company Number
11099273
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
The Whisky Shop London Piccadilly, London, W1J 9EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BANKIER, Ian Patrick, BEARD, John Edward
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISKY-ME LIMITED

WHISKY-ME LIMITED is an active company incorporated on 6 December 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. WHISKY-ME LIMITED was registered 8 years ago.(SIC: 47990)

Status

active

Active since 8 years ago

Company No

11099273

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 29 October 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

The Whisky Shop London Piccadilly 169 Piccadilly London, W1J 9EH,

Previous Addresses

124 City Road London EC1V 2NX England
From: 29 September 2022To: 29 October 2024
152-160 City Road London EC1V 2NX England
From: 28 November 2019To: 29 September 2022
9 Christopher Street London EC2A 2BS England
From: 18 December 2017To: 28 November 2019
64a Burnbury Road London SW12 0EL United Kingdom
From: 6 December 2017To: 18 December 2017
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 20
Director Joined
May 21
Share Issue
Jun 21
Funding Round
Jun 21
Loan Secured
Apr 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Dec 24
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BANKIER, Ian Patrick

Active
London Piccadilly, LondonW1J 9EH
Born March 1952
Director
Appointed 29 Oct 2024

BEARD, John Edward

Active
London Piccadilly, LondonW1J 9EH
Born July 1962
Director
Appointed 29 Oct 2024

ASKE, Thomas James

Resigned
London Piccadilly, LondonW1J 9EH
Born August 1982
Director
Appointed 06 Dec 2017
Resigned 29 Oct 2024

ELLIOTT, Thomas Seymour Robert

Resigned
London Piccadilly, LondonW1J 9EH
Born April 1991
Director
Appointed 17 May 2021
Resigned 29 Oct 2024

STEPHENSON, Tristan Peter

Resigned
Wadebridge Road, BodminPL30 3BQ
Born November 1982
Director
Appointed 06 Dec 2017
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
3 Brand Place, GlasgowG51 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Thomas James Aske

Ceased
City Road, LondonEC1V 2NX
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2017
Ceased 29 Oct 2024

Mr Tristan Stephenson

Ceased
Wadebridge Road, BodminPL30 3BQ
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 October 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Memorandum Articles
2 June 2021
MAMA
Capital Alter Shares Subdivision
2 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
2 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Incorporation Company
6 December 2017
NEWINCIncorporation