Background WavePink WaveYellow Wave

THE EAST COAST COCKTAIL COMPANY LIMITED (11931794)

THE EAST COAST COCKTAIL COMPANY LIMITED (11931794) is an active UK company. incorporated on 8 April 2019. with registered office in Woodbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). THE EAST COAST COCKTAIL COMPANY LIMITED has been registered for 6 years. Current directors include CROFT SHARLAND, Richard Martin Hamilton, CROFT-SHARLAND, Georgina Alison Lundh, CROFT-SHARLAND, Zach David Timothy.

Company Number
11931794
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
Martley Hall Stud Framlingham Road, Woodbridge, IP13 0EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CROFT SHARLAND, Richard Martin Hamilton, CROFT-SHARLAND, Georgina Alison Lundh, CROFT-SHARLAND, Zach David Timothy
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EAST COAST COCKTAIL COMPANY LIMITED

THE EAST COAST COCKTAIL COMPANY LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Woodbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). THE EAST COAST COCKTAIL COMPANY LIMITED was registered 6 years ago.(SIC: 46342)

Status

active

Active since 6 years ago

Company No

11931794

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

NICHE BRAND COCKTAILS LIMITED
From: 8 April 2019To: 9 February 2024
Contact
Address

Martley Hall Stud Framlingham Road Easton Woodbridge, IP13 0EN,

Previous Addresses

Unit 10 Station Road Melton Woodbridge IP12 1QT England
From: 8 April 2019To: 8 July 2021
Timeline

23 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Share Issue
Jan 21
Owner Exit
May 21
Owner Exit
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Joined
Aug 23
Funding Round
Feb 24
Share Issue
Feb 24
Funding Round
Sept 24
Funding Round
Sept 24
Owner Exit
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
10
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CROFT SHARLAND, Richard Martin Hamilton

Active
Framlingham Road, WoodbridgeIP13 0EN
Born November 1969
Director
Appointed 02 Dec 2021

CROFT-SHARLAND, Georgina Alison Lundh

Active
Framlingham Road, WoodbridgeIP13 0EN
Born July 1971
Director
Appointed 02 Dec 2021

CROFT-SHARLAND, Zach David Timothy

Active
Framlingham Road, WoodbridgeIP13 0EN
Born March 2003
Director
Appointed 02 May 2024

MUMMERY, Emily Josephine

Resigned
Framlingham Road, WoodbridgeIP13 0EN
Secretary
Appointed 08 Apr 2019
Resigned 09 Dec 2024

BISHOPP, Patrick James Courtney

Resigned
Framlingham Road, WoodbridgeIP13 0EN
Born December 1972
Director
Appointed 08 Apr 2019
Resigned 11 May 2022

BREAKWELL, Robert Brian

Resigned
Framlingham Road, WoodbridgeIP13 0EN
Born December 1973
Director
Appointed 31 Aug 2023
Resigned 09 Dec 2024

DURRANT, Simon Tobias

Resigned
Station Road, WoodbridgeIP12 1QT
Born July 1972
Director
Appointed 08 Apr 2019
Resigned 23 Jan 2020

MUMMERY, Emily

Resigned
Framlingham Road, WoodbridgeIP13 0EN
Born May 1990
Director
Appointed 21 Jan 2020
Resigned 09 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Framlingham Road, WoodbridgeIP13 0EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Sept 2024
Framlingham Road, WoodbridgeIP13 0EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2024
Ceased 20 Sept 2024

Mr Simon Tobias Durrant

Ceased
Station Road, WoodbridgeIP12 1QT
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 25 Nov 2020

Mr Patrick James Courtney Bishopp

Ceased
Station Road, WoodbridgeIP12 1QT
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Resolution
5 February 2024
RESOLUTIONSResolutions
Resolution
5 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 February 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Resolution
10 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Resolution
8 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 January 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
20 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Incorporation Company
8 April 2019
NEWINCIncorporation