Background WavePink WaveYellow Wave

PERCOLATE ENTERTAINMENT LTD (12346883)

PERCOLATE ENTERTAINMENT LTD (12346883) is an active UK company. incorporated on 3 December 2019. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PERCOLATE ENTERTAINMENT LTD has been registered for 6 years. Current directors include DENBY, Simon Guy, LIDDICOTT, Christie Joseph Blue, NEWMAN, Danny and 1 others.

Company Number
12346883
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
C/O In The Loop Accounts Formal House, Cheltenham, GL50 3PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DENBY, Simon Guy, LIDDICOTT, Christie Joseph Blue, NEWMAN, Danny, VALADAS-LETTS, Frederick Roscoe
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCOLATE ENTERTAINMENT LTD

PERCOLATE ENTERTAINMENT LTD is an active company incorporated on 3 December 2019 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PERCOLATE ENTERTAINMENT LTD was registered 6 years ago.(SIC: 93290)

Status

active

Active since 6 years ago

Company No

12346883

LTD Company

Age

6 Years

Incorporated 3 December 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 15 April 2025 (11 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

MILD MANNERED EVENTS LTD
From: 3 December 2019To: 26 April 2022
Contact
Address

C/O In The Loop Accounts Formal House St. Georges Place Cheltenham, GL50 3PN,

Previous Addresses

1 Ames House Mace Street London E2 0QR England
From: 14 August 2020To: 23 October 2025
The Laundry Building - Unit 4 2-18 Warburton Road London E8 3FN England
From: 3 December 2019To: 14 August 2020
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DENBY, Simon Guy

Active
Formal House, CheltenhamGL50 3PN
Born November 1988
Director
Appointed 03 Dec 2019

LIDDICOTT, Christie Joseph Blue

Active
5 Fleet Place, LondonEC4M 7RD
Born November 1993
Director
Appointed 14 Dec 2022

NEWMAN, Danny

Active
First Floor, LondonEC4M 7RD
Born March 1974
Director
Appointed 14 Dec 2022

VALADAS-LETTS, Frederick Roscoe

Active
Formal House, CheltenhamGL50 3PN
Born December 1988
Director
Appointed 03 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2022

Mr Simon Guy Denby

Ceased
Ames House, LondonE2 0QR
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2019
Ceased 14 Dec 2022

Mr Frederick Roscoe Valadas-Letts

Ceased
Ames House, LondonE2 0QR
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2019
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Resolution
18 February 2024
RESOLUTIONSResolutions
Memorandum Articles
18 February 2024
MAMA
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Incorporation Company
3 December 2019
NEWINCIncorporation