Company NameIWSR Drinks Market Analysis Limited
Company StatusActive
Company Number01665101
CategoryPrivate Limited Company
Incorporation Date17 September 1982(41 years, 7 months ago)
Previous NamesIcehale Limited and System Three Communications (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Alastair Valentine Stefan Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY
Director NameMrs Lulie Jane Halstead
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY
Director NameMiss Fiona Norah McCormick
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed27 July 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY
Director NameMs Julie Louise Harris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(41 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY
Director NameValentine Alan Smith
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Lyford Road
London
SW18 3JJ
Secretary NameValentine Alan Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address104 Castelnau
London
SW13 9EU
Secretary NameGail Sabine Humberstone
NationalityBritish
StatusResigned
Appointed12 October 1994(12 years after company formation)
Appointment Duration23 years, 6 months (resigned 05 April 2018)
RoleSecretary
Correspondence Address58 Lyford Road
London
SW18 3JJ
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Leo Meek
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY
Secretary NameTimothy Michael Roe
StatusResigned
Appointed09 May 2018(35 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 April 2019)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMrs Sarah Jane Woollett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(37 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address39 Moreland Street
London
EC1V 8BB
Director NameMr Gordon Stephen McCall
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(39 years, 3 months after company formation)
Appointment Duration7 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNutmeg House 60 Gainsford St
London
SE1 2NY

Contact

Websiteiwsronline.co.uk

Location

Registered AddressNutmeg House
60 Gainsford St
London
SE1 2NY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800k at £0.0001Alastair Smith
80.00%
Ordinary
200k at £0.0001V.a. Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£1,188,450
Cash£1,003,445
Current Liabilities£980,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

22 February 2021Delivered on: 8 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 April 2018Delivered on: 11 April 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
5 April 2018Delivered on: 10 April 2018
Persons entitled: Alastair Smith

Classification: A registered charge
Outstanding
22 March 2013Delivered on: 23 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floors 39 moreland street london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
5 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
8 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages)
8 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
3 September 2022Appointment of Mrs Lulie Jane Halstead as a director on 27 July 2022 (2 pages)
3 September 2022Appointment of Fiona Norah Mccormick as a director on 27 July 2022 (2 pages)
3 September 2022Termination of appointment of Gordon Stephen Mccall as a director on 27 July 2022 (1 page)
31 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (33 pages)
31 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 April 2022Register(s) moved to registered inspection location Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd (2 pages)
5 April 2022Register inspection address has been changed to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd (1 page)
4 April 2022Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to Nutmeg House 60 Gainsford St London SE1 2NY on 4 April 2022 (1 page)
3 March 2022Second filing for the termination of Sarah Jane Woollett as a director (3 pages)
31 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
10 January 2022Termination of appointment of Sarah Jane Woollett as a director on 22 December 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 03.03.2022.
(2 pages)
10 January 2022Appointment of Mr Gordon Mccall as a director on 22 December 2021 (2 pages)
17 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages)
17 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 March 2021Registration of charge 016651010005, created on 22 February 2021 (16 pages)
29 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
18 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 November 2019Appointment of Ms Sarah Jane Woollett as a director on 12 November 2019 (2 pages)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 May 2019Termination of appointment of Timothy Michael Roe as a director on 24 April 2019 (1 page)
9 May 2019Termination of appointment of Timothy Michael Roe as a secretary on 24 April 2019 (1 page)
29 January 2019Change of details for India Newco Limited as a person with significant control on 3 January 2019 (5 pages)
31 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
18 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 October 2018Company name changed system three communications (london) LIMITED\certificate issued on 01/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
4 September 2018Resolutions
  • RES13 ‐ Share premium a/c be cancelled 14/08/2018
(2 pages)
4 September 2018Solvency Statement dated 14/08/18 (2 pages)
4 September 2018Statement of capital on 4 September 2018
  • GBP 122.1527
(3 pages)
4 September 2018Statement by Directors (2 pages)
9 May 2018Appointment of Timothy Michael Roe as a secretary on 9 May 2018 (2 pages)
9 May 2018Registered office address changed from 58 Lyford Road London SW18 3JJ to 5 Fleet Place London EC4M 7rd on 9 May 2018 (1 page)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 122.1527
(3 pages)
13 April 2018Notification of India Newco Limited as a person with significant control on 5 April 2018 (2 pages)
13 April 2018Termination of appointment of Valentine Alan Smith as a director on 5 April 2018 (1 page)
13 April 2018Appointment of Mr Mark Leo Meek as a director on 5 April 2018 (2 pages)
13 April 2018Termination of appointment of Gail Sabine Humberstone as a secretary on 5 April 2018 (1 page)
13 April 2018Appointment of Mr Timothy Michael Roe as a director on 5 April 2018 (2 pages)
13 April 2018Cessation of Alastair Valentine Stefan Smith as a person with significant control on 5 April 2018 (1 page)
11 April 2018Registration of charge 016651010004, created on 5 April 2018 (20 pages)
10 April 2018Registration of charge 016651010003, created on 5 April 2018 (95 pages)
22 March 2018Satisfaction of charge 1 in full (1 page)
13 March 2018Satisfaction of charge 2 in full (2 pages)
9 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
12 December 2014Sub-division of shares on 21 November 2014 (4 pages)
12 December 2014Sub-division of shares on 21 November 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Secretary's details changed for Gail Sabine Humberstone on 1 January 2013 (1 page)
10 January 2014Secretary's details changed for Gail Sabine Humberstone on 1 January 2013 (1 page)
10 January 2014Director's details changed for Alastair Valentine Stefan Smith on 1 January 2013 (2 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Director's details changed for Valentine Alan Smith on 1 January 2013 (2 pages)
10 January 2014Director's details changed for Alastair Valentine Stefan Smith on 1 January 2013 (2 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Director's details changed for Alastair Valentine Stefan Smith on 1 January 2013 (2 pages)
10 January 2014Director's details changed for Valentine Alan Smith on 1 January 2013 (2 pages)
10 January 2014Director's details changed for Valentine Alan Smith on 1 January 2013 (2 pages)
10 January 2014Secretary's details changed for Gail Sabine Humberstone on 1 January 2013 (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 July 2013Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Alastair Valentine Stefan Smith on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Alastair Valentine Stefan Smith on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Valentine Alan Smith on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Valentine Alan Smith on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Alastair Valentine Stefan Smith on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Valentine Alan Smith on 1 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 February 2009Return made up to 13/12/08; full list of members (4 pages)
6 February 2009Return made up to 13/12/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 January 2008Return made up to 13/12/07; full list of members (2 pages)
31 January 2008Return made up to 13/12/07; full list of members (2 pages)
24 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 February 2007Return made up to 13/12/06; full list of members (7 pages)
26 February 2007Return made up to 13/12/06; full list of members (7 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 December 2005Return made up to 13/12/05; full list of members (7 pages)
21 December 2005Return made up to 13/12/05; full list of members (7 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 January 2005Return made up to 17/12/04; full list of members (7 pages)
26 January 2005Return made up to 17/12/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 December 2003Return made up to 17/12/03; full list of members (7 pages)
24 December 2003Return made up to 17/12/03; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 December 2002Return made up to 17/12/02; full list of members (7 pages)
30 December 2002Return made up to 17/12/02; full list of members (7 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 January 2001Return made up to 30/12/00; full list of members (6 pages)
21 January 2001Return made up to 30/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
10 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 January 1999Return made up to 30/12/98; no change of members (4 pages)
14 January 1999Return made up to 30/12/98; no change of members (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
11 January 1998Return made up to 30/12/97; no change of members (4 pages)
11 January 1998Return made up to 30/12/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
25 February 1997Return made up to 30/12/96; full list of members (6 pages)
25 February 1997Return made up to 30/12/96; full list of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (11 pages)
17 September 1996Full accounts made up to 31 December 1995 (11 pages)
22 January 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 July 1995Registered office changed on 05/07/95 from: 58 st james street london SW1A 1LD (1 page)
5 July 1995Registered office changed on 05/07/95 from: 58 st james street london SW1A 1LD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1983Company name changed\certificate issued on 01/01/83 (2 pages)
1 January 1983Company name changed\certificate issued on 01/01/83 (2 pages)
17 September 1982Certificate of incorporation (1 page)
17 September 1982Certificate of incorporation (1 page)
9 September 1982Certificate of incorporation (1 page)
9 September 1982Certificate of incorporation (1 page)