Background WavePink WaveYellow Wave

POUR & ICE COCKTAILS UK LTD (12905543)

POUR & ICE COCKTAILS UK LTD (12905543) is an active UK company. incorporated on 25 September 2020. with registered office in Grimsby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). POUR & ICE COCKTAILS UK LTD has been registered for 5 years. Current directors include HARRISON, Samuel Christy.

Company Number
12905543
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
14 High Street, Grimsby, DN37 0LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HARRISON, Samuel Christy
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUR & ICE COCKTAILS UK LTD

POUR & ICE COCKTAILS UK LTD is an active company incorporated on 25 September 2020 with the registered office located in Grimsby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). POUR & ICE COCKTAILS UK LTD was registered 5 years ago.(SIC: 46342)

Status

active

Active since 5 years ago

Company No

12905543

LTD Company

Age

5 Years

Incorporated 25 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

14 High Street Waltham Grimsby, DN37 0LL,

Previous Addresses

12 Cotswold Close Cleethorpes DN35 0EA England
From: 25 September 2020To: 1 September 2022
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Director Left
May 22
Owner Exit
May 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARRISON, Samuel Christy

Active
Cleethorpes Post Office, CleethorpesDN35 8LT
Born October 1991
Director
Appointed 25 Sept 2020

EVARDSON, Stevie Heather

Resigned
Cleethorpes Post Office, CleethorpesDN35 8LT
Born April 1990
Director
Appointed 25 Sept 2020
Resigned 21 May 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Stevie Heather Evardson

Ceased
Cleethorpes Post Office, CleethorpesDN35 8LT
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 21 May 2022

Mr Samuel Christy Harrison

Active
Cleethorpes Post Office, CleethorpesDN35 8LT
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Incorporation Company
25 September 2020
NEWINCIncorporation