Background WavePink WaveYellow Wave

DIAGEO DISTRIBUTION COMPANY LIMITED (12144183)

DIAGEO DISTRIBUTION COMPANY LIMITED (12144183) is an active UK company. incorporated on 7 August 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). DIAGEO DISTRIBUTION COMPANY LIMITED has been registered for 6 years. Current directors include EDMUNDS, James Matthew Crayden, O'LEARY, Eoin.

Company Number
12144183
Status
active
Type
ltd
Incorporated
7 August 2019
Age
6 years
Address
16 Great Marlborough Street, London, W1F 7HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
EDMUNDS, James Matthew Crayden, O'LEARY, Eoin
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAGEO DISTRIBUTION COMPANY LIMITED

DIAGEO DISTRIBUTION COMPANY LIMITED is an active company incorporated on 7 August 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). DIAGEO DISTRIBUTION COMPANY LIMITED was registered 6 years ago.(SIC: 46342)

Status

active

Active since 6 years ago

Company No

12144183

LTD Company

Age

6 Years

Incorporated 7 August 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

16 Great Marlborough Street London, W1F 7HS,

Previous Addresses

Lakeside Drive Park Royal London NW10 7HQ United Kingdom
From: 7 August 2019To: 21 March 2022
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Jan 20
Director Joined
Mar 20
Director Left
Mar 22
Funding Round
Jul 22
Funding Round
May 23
Funding Round
Dec 24
Owner Exit
Mar 25
Funding Round
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1974
Director
Appointed 07 Aug 2019

O'LEARY, Eoin

Active
Great Marlborough Street, LondonW1F 7HS
Born July 1990
Director
Appointed 01 Sept 2025

HENDERSON, Rachel Jayne

Resigned
Great Marlborough Street, LondonW1F 7HS
Born April 1974
Director
Appointed 16 Mar 2020
Resigned 01 Sept 2025

PATEL, Hina

Resigned
Great Marlborough Street, LondonW1F 7HS
Born May 1979
Director
Appointed 07 Aug 2019
Resigned 29 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Great Marlborough Street, LondonW1F 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2024
Great Marlborough Street, LondonW1F 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2019
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Incorporation Company
7 August 2019
NEWINCIncorporation