Background WavePink WaveYellow Wave

DISTILL VENTURES (LONDON) LTD (12043104)

DISTILL VENTURES (LONDON) LTD (12043104) is an active UK company. incorporated on 11 June 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. DISTILL VENTURES (LONDON) LTD has been registered for 6 years. Current directors include LAMPEN, Francis (Frank)Disney, SHRIMPTON, Daniel Thomas.

Company Number
12043104
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAMPEN, Francis (Frank)Disney, SHRIMPTON, Daniel Thomas
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTILL VENTURES (LONDON) LTD

DISTILL VENTURES (LONDON) LTD is an active company incorporated on 11 June 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. DISTILL VENTURES (LONDON) LTD was registered 6 years ago.(SIC: 70100, 70229)

Status

active

Active since 6 years ago

Company No

12043104

LTD Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

20190605 LIMITED
From: 11 June 2019To: 25 June 2019
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

2nd Floor 22 Newman Street London W1T 1PH England
From: 11 June 2019To: 21 July 2025
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAMPEN, Francis (Frank)Disney

Active
Charlotte Building, LondonW1T 1QL
Born June 1973
Director
Appointed 11 Jun 2019

SHRIMPTON, Daniel Thomas

Active
Charlotte Building, LondonW1T 1QL
Born April 1978
Director
Appointed 07 Jul 2020

PATEL, Shilen Rasik

Resigned
22 Newman Street, LondonW1T 1PH
Born September 1971
Director
Appointed 11 Jun 2019
Resigned 04 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2020

Mr Francis (Frank)Disney Lampen

Ceased
22 Newman Street, LondonW1T 1PH
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2019
Ceased 07 Sept 2020

Mr Shilen Rasik Patel

Ceased
22 Newman Street, LondonW1T 1PH
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2019
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
10 December 2020
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
10 December 2020
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
10 December 2020
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Certificate Change Of Name Company
25 June 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2019
CONNOTConfirmation Statement Notification
Incorporation Company
11 June 2019
NEWINCIncorporation