Background WavePink WaveYellow Wave

TRIPLE 8 BEVERAGES LTD (12556313)

TRIPLE 8 BEVERAGES LTD (12556313) is an active UK company. incorporated on 15 April 2020. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRIPLE 8 BEVERAGES LTD has been registered for 5 years. Current directors include FRASER, Christopher Neil.

Company Number
12556313
Status
active
Type
ltd
Incorporated
15 April 2020
Age
5 years
Address
Ellers Farm Distillery Buttercrambe Road, York, YO41 1AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Christopher Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE 8 BEVERAGES LTD

TRIPLE 8 BEVERAGES LTD is an active company incorporated on 15 April 2020 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRIPLE 8 BEVERAGES LTD was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12556313

LTD Company

Age

5 Years

Incorporated 15 April 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

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

Ellers Farm Distillery Buttercrambe Road Stamford Bridge York, YO41 1AR,

Previous Addresses

Triune Court Monks Cross Drive Huntington York YO32 9GZ England
From: 12 October 2020To: 15 March 2022
Elmsall Barn Main Street Sinnington North Yorkshire YO62 6SQ United Kingdom
From: 15 April 2020To: 12 October 2020
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Oct 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FRASER, Christopher

Active
Buttercrambe Road, YorkYO41 1AR
Secretary
Appointed 15 Apr 2020

FRASER, Christopher Neil

Active
Buttercrambe Road, YorkYO41 1AR
Born July 1974
Director
Appointed 15 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Christopher Fraser

Ceased
Monks Cross Drive, YorkYO32 9GZ
Born July 1974

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 15 Apr 2020
Ceased 15 Apr 2020
Monks Cross Drive, YorkYO32 9GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
13 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Incorporation Company
15 April 2020
NEWINCIncorporation