Background WavePink WaveYellow Wave

SAVILE ROW GIN LIMITED (11104808)

SAVILE ROW GIN LIMITED (11104808) is an active UK company. incorporated on 11 December 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). SAVILE ROW GIN LIMITED has been registered for 8 years. Current directors include LEE, Stewart David.

Company Number
11104808
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
9 Hampstead West, London, NW6 2HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
LEE, Stewart David
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILE ROW GIN LIMITED

SAVILE ROW GIN LIMITED is an active company incorporated on 11 December 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). SAVILE ROW GIN LIMITED was registered 8 years ago.(SIC: 46342)

Status

active

Active since 8 years ago

Company No

11104808

LTD Company

Age

8 Years

Incorporated 11 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

9 Hampstead West 224 Iverson Road London, NW6 2HL,

Previous Addresses

9 Hampstead Way 224 Iverson Road London NW6 2HL England
From: 16 September 2024To: 16 September 2024
224 9 Hampstead West 224 Iverson Road London NW6 2HL England
From: 16 September 2024To: 16 September 2024
54-58 High St Edgware HA8 7EJ United Kingdom
From: 11 December 2017To: 16 September 2024
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
Share Issue
Mar 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
May 19
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LEE, Stewart David

Active
High St, EdgwareHA8 7EJ
Born August 1972
Director
Appointed 11 Dec 2017

Persons with significant control

1

Mr Stewart David Lee

Active
High St, EdgwareHA8 7EJ
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Incorporation Company
11 December 2017
NEWINCIncorporation