Background WavePink WaveYellow Wave

VERTICAL DRINKS LTD (15389441)

VERTICAL DRINKS LTD (15389441) is an active UK company. incorporated on 5 January 2024. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. VERTICAL DRINKS LTD has been registered for 2 years. Current directors include ARDRON, Lisa Dawn, EPTON, Michael Robert, HOLT, Stephen Anthony and 1 others.

Company Number
15389441
Status
active
Type
ltd
Incorporated
5 January 2024
Age
2 years
Address
423 Otley Road, Leeds, LS16 6AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ARDRON, Lisa Dawn, EPTON, Michael Robert, HOLT, Stephen Anthony, TATTERSALL, Roger Troy
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTICAL DRINKS LTD

VERTICAL DRINKS LTD is an active company incorporated on 5 January 2024 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. VERTICAL DRINKS LTD was registered 2 years ago.(SIC: 56302)

Status

active

Active since 2 years ago

Company No

15389441

LTD Company

Age

2 Years

Incorporated 5 January 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 5 January 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

423 Otley Road Leeds, LS16 6AL,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Jan 24
Funding Round
Aug 24
Owner Exit
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ARDRON, Lisa Dawn

Active
Otley Road, LeedsLS16 6AL
Born August 1965
Director
Appointed 10 Jun 2025

EPTON, Michael Robert

Active
Otley Road, LeedsLS16 6AL
Born May 1983
Director
Appointed 10 Jun 2025

HOLT, Stephen Anthony

Active
Otley Road, LeedsLS16 6AL
Born November 1955
Director
Appointed 05 Jan 2024

TATTERSALL, Roger Troy

Active
Kirkstall Road, LeedsLS3 1HJ
Born May 1990
Director
Appointed 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Kirkstall Road, LeedsLS3 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2024

Mr Stephen Anthony Holt

Ceased
Otley Road, LeedsLS16 6AL
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2024
Ceased 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

16

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2025
CS01Confirmation Statement
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Incorporation Company
5 January 2024
NEWINCIncorporation