Background WavePink WaveYellow Wave

CANNED WINE COMPANY LTD (12147507)

CANNED WINE COMPANY LTD (12147507) is an active UK company. incorporated on 9 August 2019. with registered office in Bath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CANNED WINE COMPANY LTD has been registered for 6 years. Current directors include FRANKS, Benjamin, KELLY, David Huw, ROLLINGS, Simon Christopher.

Company Number
12147507
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
2.04 Newark Works Foundry Lane, Bath, BA2 3GZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
FRANKS, Benjamin, KELLY, David Huw, ROLLINGS, Simon Christopher
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNED WINE COMPANY LTD

CANNED WINE COMPANY LTD is an active company incorporated on 9 August 2019 with the registered office located in Bath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CANNED WINE COMPANY LTD was registered 6 years ago.(SIC: 46342)

Status

active

Active since 6 years ago

Company No

12147507

LTD Company

Age

6 Years

Incorporated 9 August 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 30 September 2025 (6 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

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

2.04 Newark Works Foundry Lane Bath, BA2 3GZ,

Previous Addresses

Trimbridge House Trim Street Bath BA1 1HB England
From: 18 June 2023To: 20 January 2025
9 Daniel Mews Bath BA2 6NG England
From: 9 August 2019To: 18 June 2023
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Jun 20
Share Issue
Oct 21
Funding Round
Nov 21
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Oct 24
Funding Round
Dec 24
Loan Secured
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Mar 25
Funding Round
Apr 25
Director Left
Aug 25
Funding Round
Oct 25
12
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRANKS, Benjamin

Active
Foundry Lane, BathBA2 3GZ
Born April 1994
Director
Appointed 18 Jun 2020

KELLY, David Huw

Active
Foundry Lane, BathBA2 3GZ
Born May 1987
Director
Appointed 01 Oct 2024

ROLLINGS, Simon Christopher

Active
Foundry Lane, BathBA2 3GZ
Born October 1989
Director
Appointed 09 Aug 2019

GIBSON, Sophie

Resigned
Foundry Lane, BathBA2 3GZ
Born June 1979
Director
Appointed 01 Oct 2024
Resigned 31 Jul 2025

Persons with significant control

1

Simon Christopher Rollings

Active
Foundry Lane, BathBA2 3GZ
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

67

Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Resolution
25 March 2025
RESOLUTIONSResolutions
Resolution
25 March 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 March 2025
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Memorandum Articles
27 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Resolution
14 May 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 June 2023
AD01Change of Registered Office Address
Resolution
20 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Memorandum Articles
18 November 2022
MAMA
Resolution
18 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Memorandum Articles
10 November 2021
MAMA
Notice Restriction On Company Articles
10 November 2021
CC01CC01
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
11 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
9 August 2019
NEWINCIncorporation