Background WavePink WaveYellow Wave

DECEM DRINKS LIMITED (12600919)

DECEM DRINKS LIMITED (12600919) is an active UK company. incorporated on 13 May 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. DECEM DRINKS LIMITED has been registered for 5 years. Current directors include FINLAYSON, Stuart, HOLT, Jonathan David Frederick, LEWIN, Benjamin Scott and 1 others.

Company Number
12600919
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 years
Address
15b St. Georges Mews, London, NW1 8XE
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
FINLAYSON, Stuart, HOLT, Jonathan David Frederick, LEWIN, Benjamin Scott, WRIGHT, William Francis
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECEM DRINKS LIMITED

DECEM DRINKS LIMITED is an active company incorporated on 13 May 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. DECEM DRINKS LIMITED was registered 5 years ago.(SIC: 11010)

Status

active

Active since 5 years ago

Company No

12600919

LTD Company

Age

5 Years

Incorporated 13 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

15b St. Georges Mews London, NW1 8XE,

Previous Addresses

Amelia House Crescent Road Worthing BN11 1QR England
From: 13 May 2020To: 12 October 2020
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Funding Round
Aug 20
Owner Exit
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Jan 22
Funding Round
May 23
Share Issue
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Share Issue
Oct 23
Funding Round
Oct 24
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

FINLAYSON, Stuart

Active
LondonNW1 8XE
Born February 1984
Director
Appointed 13 May 2020

HOLT, Jonathan David Frederick

Active
LondonNW1 8XE
Born November 1983
Director
Appointed 15 Jan 2021

LEWIN, Benjamin Scott

Active
LondonNW1 8XE
Born March 1975
Director
Appointed 15 Jan 2021

WRIGHT, William Francis

Active
LondonNW1 8XE
Born October 1983
Director
Appointed 15 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Finlayson

Active
LondonNW1 8XE
Born February 1984

Nature of Control

Significant influence or control
Notified 17 Jan 2022

Mr Stuart Finlayson

Ceased
Crescent Road, WorthingBN11 1QR
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
10 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 August 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
1 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2022
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
28 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Incorporation Company
13 May 2020
NEWINCIncorporation