Background WavePink WaveYellow Wave

PENTIRE DRINKS LIMITED (11380994)

PENTIRE DRINKS LIMITED (11380994) is an active UK company. incorporated on 24 May 2018. with registered office in Port Isaac. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). PENTIRE DRINKS LIMITED has been registered for 7 years. Current directors include FROST, Alistair Edward, GRIEG-GRAN, Edward, GRIEG-GRAN, Robert Edward.

Company Number
11380994
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
An Skyber, Port Isaac, PL29 3TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
FROST, Alistair Edward, GRIEG-GRAN, Edward, GRIEG-GRAN, Robert Edward
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTIRE DRINKS LIMITED

PENTIRE DRINKS LIMITED is an active company incorporated on 24 May 2018 with the registered office located in Port Isaac. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). PENTIRE DRINKS LIMITED was registered 7 years ago.(SIC: 11070)

Status

active

Active since 7 years ago

Company No

11380994

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

An Skyber Trelights Port Isaac, PL29 3TL,

Previous Addresses

6 Fore Street Port Isaac Cornwall PL29 3RB England
From: 26 January 2020To: 13 December 2021
G2 Albany London W1J 0AT United Kingdom
From: 6 June 2019To: 26 January 2020
G2 Albany Albany London W1J 0AT United Kingdom
From: 6 June 2019To: 6 June 2019
G2 Albany London W1J 0AL United Kingdom
From: 10 April 2019To: 6 June 2019
64 Fairholme Road London W14 9JY
From: 21 June 2018To: 10 April 2019
91 Wimpole Street Marylebone London W1G 0EF United Kingdom
From: 24 May 2018To: 21 June 2018
Timeline

45 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Dec 18
Funding Round
Feb 19
Share Issue
Apr 19
Share Issue
May 19
Director Joined
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
May 25
Funding Round
May 25
Owner Exit
May 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Mar 26
41
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 30 Mar 2020

FROST, Alistair Edward

Active
Trelights, Port IsaacPL29 3TL
Born March 1989
Director
Appointed 24 May 2018

GRIEG-GRAN, Edward

Active
Trelights, Port IsaacPL29 3TL
Born March 1989
Director
Appointed 18 Feb 2021

GRIEG-GRAN, Robert Edward

Active
Trelights, Port IsaacPL29 3TL
Born February 1985
Director
Appointed 28 May 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Alistair Edward Frost

Ceased
Trelights, Port IsaacPL29 3TL
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

96

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Resolution
30 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
5 February 2024
RP04CS01RP04CS01
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Resolution
29 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 February 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Legacy
6 July 2020
RP04CS01RP04CS01
Confirmation Statement
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
2 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
31 March 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 May 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
9 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Incorporation Company
24 May 2018
NEWINCIncorporation