Background WavePink WaveYellow Wave

MY WINE CELLAR LTD (11481445)

MY WINE CELLAR LTD (11481445) is an active UK company. incorporated on 24 July 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. MY WINE CELLAR LTD has been registered for 7 years. Current directors include FORSYTH, Robert Gordon Neil Stewart.

Company Number
11481445
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
2 Sutton Lane North, London, W4 4LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
FORSYTH, Robert Gordon Neil Stewart
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY WINE CELLAR LTD

MY WINE CELLAR LTD is an active company incorporated on 24 July 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. MY WINE CELLAR LTD was registered 7 years ago.(SIC: 46170)

Status

active

Active since 7 years ago

Company No

11481445

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

2 Sutton Lane North London, W4 4LD,

Previous Addresses

10-11 Heathfield Terrace London W4 4JE England
From: 10 September 2019To: 2 August 2023
10 Wilshers & Co 10-11 Heathfield Terrace London W4 4JE W4 4JE England
From: 20 May 2019To: 10 September 2019
Flat 23 George Hudson Tower Flat 23 George Hudson Tower 28 High Street London E15 2PL United Kingdom
From: 24 July 2018To: 20 May 2019
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Left
May 19
Owner Exit
May 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FORSYTH, Robert Gordon Neil Stewart

Active
Sutton Lane North, LondonW4 4LD
Born March 1959
Director
Appointed 24 Jul 2018

GORTON, Abigail Fleur

Resigned
Flat 23 George Hudson Tower, LondonE15 2PL
Born May 1991
Director
Appointed 24 Jul 2018
Resigned 18 May 2019

Persons with significant control

2

1 Active
1 Ceased

Miss Abigail Fleur Gorton

Ceased
Flat 23 George Hudson Tower, LondonE15 2PL
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2018
Ceased 01 Jan 2019

Mr Robert Gordon Neil Stewart Forsyth

Active
Sutton Lane North, LondonW4 4LD
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 July 2018
NEWINCIncorporation