Background WavePink WaveYellow Wave

SURESHOT BREWING COMPANY LIMITED (12861331)

SURESHOT BREWING COMPANY LIMITED (12861331) is an active UK company. incorporated on 7 September 2020. with registered office in Penryn. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. SURESHOT BREWING COMPANY LIMITED has been registered for 5 years. Current directors include FORDE, Michael James.

Company Number
12861331
Status
active
Type
ltd
Incorporated
7 September 2020
Age
5 years
Address
Office 1, The Warehouse, Penryn, TR10 8GZ
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
FORDE, Michael James
SIC Codes
11050, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESHOT BREWING COMPANY LIMITED

SURESHOT BREWING COMPANY LIMITED is an active company incorporated on 7 September 2020 with the registered office located in Penryn. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. SURESHOT BREWING COMPANY LIMITED was registered 5 years ago.(SIC: 11050, 56302)

Status

active

Active since 5 years ago

Company No

12861331

LTD Company

Age

5 Years

Incorporated 7 September 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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SURE SHOT BREWING COMPANY LIMITED
From: 7 September 2020To: 25 November 2020
Contact
Address

Office 1, The Warehouse Anchor Quay Penryn, TR10 8GZ,

Previous Addresses

Unit 5 Sheffield Street Manchester M1 2nd England
From: 2 February 2022To: 8 July 2024
The Winery Fairhills Road Irlam Manchester M44 6BD England
From: 7 January 2021To: 2 February 2022
7 Market Street Altrincham WA14 1QE England
From: 7 September 2020To: 7 January 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Dec 22
Funding Round
Apr 23
Owner Exit
Feb 25
Director Left
Feb 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FORDE, Michael James

Active
Anchor Quay, PenrynTR10 8GZ
Born July 1964
Director
Appointed 07 Sept 2020

CAMPBELL, James Douglas

Resigned
Anchor Quay, PenrynTR10 8GZ
Born December 1971
Director
Appointed 07 Sept 2020
Resigned 12 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr James Douglas Campbell

Ceased
Anchor Quay, PenrynTR10 8GZ
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2020
Ceased 14 Feb 2025

Mr Michael James Forde

Active
Anchor Quay, PenrynTR10 8GZ
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Memorandum Articles
3 March 2023
MAMA
Capital Name Of Class Of Shares
3 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Resolution
25 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
20 October 2020
CONNOTConfirmation Statement Notification
Incorporation Company
7 September 2020
NEWINCIncorporation