Background WavePink WaveYellow Wave

MOTH DRINKS LTD (11525411)

MOTH DRINKS LTD (11525411) is an active UK company. incorporated on 20 August 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). MOTH DRINKS LTD has been registered for 7 years. Current directors include BETANCOURT, Benjamin, FENNELL, Andrew John, FROST, Matthew Stephen and 2 others.

Company Number
11525411
Status
active
Type
ltd
Incorporated
20 August 2018
Age
7 years
Address
Wisteria Grange Barn Pikes End, London, HA5 2EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BETANCOURT, Benjamin, FENNELL, Andrew John, FROST, Matthew Stephen, HUNT, Samuel, WALLIS, Robert
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTH DRINKS LTD

MOTH DRINKS LTD is an active company incorporated on 20 August 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). MOTH DRINKS LTD was registered 7 years ago.(SIC: 46342)

Status

active

Active since 7 years ago

Company No

11525411

LTD Company

Age

7 Years

Incorporated 20 August 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

BUVEUR LTD
From: 20 August 2018To: 15 January 2021
Contact
Address

Wisteria Grange Barn Pikes End Pinner London, HA5 2EX,

Timeline

28 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Jun 20
Owner Exit
Jun 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Jun 21
Loan Secured
Jul 21
Funding Round
Dec 21
Funding Round
Mar 22
Share Issue
Apr 22
Loan Cleared
Aug 22
Loan Secured
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Loan Secured
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Jan 24
Director Joined
Feb 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Cleared
Jan 26
Loan Secured
Jan 26
11
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

BETANCOURT, Benjamin

Active
Pikes End, LondonHA5 2EX
Born August 1972
Director
Appointed 20 Feb 2024

FENNELL, Andrew John

Active
Pikes End, LondonHA5 2EX
Born February 1967
Director
Appointed 05 Oct 2023

FROST, Matthew Stephen

Active
Pikes End, LondonHA5 2EX
Born January 1972
Director
Appointed 05 Oct 2023

HUNT, Samuel

Active
Pikes End, LondonHA5 2EX
Born May 1994
Director
Appointed 20 Aug 2018

WALLIS, Robert

Active
Pikes End, LondonHA5 2EX
Born April 1994
Director
Appointed 20 Aug 2018

Persons with significant control

4

1 Active
3 Ceased
Pikes End, PinnerHA5 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2024

Mr Robert Patrick James Wallis

Ceased
Pikes End, LondonHA5 2EX
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020
Ceased 03 Jul 2024

Mr Samuel Hunt

Ceased
Pikes End, LondonHA5 2EX
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2018
Ceased 03 Jul 2024

Nicholas Patrick Andrew Wallis

Ceased
Pikes End, LondonHA5 2EX
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2018
Ceased 20 Apr 2020
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Resolution
21 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Memorandum Articles
3 November 2023
MAMA
Resolution
3 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 April 2023
RP04SH01RP04SH01
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Resolution
8 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 December 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Memorandum Articles
7 October 2022
MAMA
Confirmation Statement
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 April 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Resolution
13 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 July 2021
AA01Change of Accounting Reference Date
Resolution
28 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Resolution
31 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Resolution
26 January 2021
RESOLUTIONSResolutions
Resolution
15 January 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2020
MAMA
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2018
PSC04Change of PSC Details
Incorporation Company
20 August 2018
NEWINCIncorporation