Company NameTiny Vessel Brewing Company Limited
DirectorIvailo Penchev Penev
Company StatusActive
Company Number05894970
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Previous NamesLELE Male Limited and Exquisite Essentials Ltd

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ivailo Penchev Penev
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 505 Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
Director NameMr Hristo Minkov Popov
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG08 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Secretary NameMr Ivailo Penchev Penev
NationalityBulgarian
StatusResigned
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Haven Green
London
W5 2UU
Secretary NameBulgaria Press Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address107 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD

Location

Registered AddressUnit 505 Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton

Shareholders

100 at £1Ivailo Penchev Penev
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,516
Current Liabilities£3,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 November 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 November 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
31 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
28 May 2016Director's details changed for Mr Ivailo Penchev Penev on 1 May 2016 (2 pages)
28 May 2016Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to Unit 505 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 28 May 2016 (1 page)
28 May 2016Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to Unit 505 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 28 May 2016 (1 page)
28 May 2016Director's details changed for Mr Ivailo Penchev Penev on 1 May 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Termination of appointment of Ivailo Penev as a secretary (1 page)
18 December 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
18 December 2013Termination of appointment of Ivailo Penev as a secretary (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
4 August 2012Termination of appointment of Hristo Popov as a director (1 page)
4 August 2012Termination of appointment of Hristo Popov as a director (1 page)
30 July 2012Director's details changed for Mr Hristo Minkov Popov on 31 March 2012 (2 pages)
30 July 2012Director's details changed for Mr Hristo Minkov Popov on 31 March 2012 (2 pages)
30 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
9 March 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
10 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Mr Hristo Minkov Popov on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Hristo Minkov Popov on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Hristo Minkov Popov on 1 July 2011 (2 pages)
10 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 3 May 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Director's details changed for Mr Ivailo Penchev Penev on 10 October 2009 (2 pages)
1 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Hristo Minkov Popov on 10 October 2009 (2 pages)
1 July 2010Director's details changed for Hristo Minkov Popov on 10 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Ivailo Penchev Penev on 10 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 August 2009Return made up to 25/05/09; full list of members (4 pages)
7 August 2009Return made up to 25/05/09; full list of members (4 pages)
6 August 2009Director's change of particulars / hristo popov / 01/01/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD united kingdom (1 page)
6 August 2009Registered office changed on 06/08/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD united kingdom (1 page)
6 August 2009Director's change of particulars / hristo popov / 01/01/2009 (1 page)
5 June 2009Registered office changed on 05/06/2009 from 73 longfellow road worcester park surrey KT4 8BE united kingdom (1 page)
5 June 2009Registered office changed on 05/06/2009 from 73 longfellow road worcester park surrey KT4 8BE united kingdom (1 page)
8 May 2009Registered office changed on 08/05/2009 from riverbank house 1 putney bridge approach london SW6 3JD (1 page)
8 May 2009Registered office changed on 08/05/2009 from riverbank house 1 putney bridge approach london SW6 3JD (1 page)
31 May 2008Company name changed lele male LIMITED\certificate issued on 05/06/08 (2 pages)
31 May 2008Company name changed lele male LIMITED\certificate issued on 05/06/08 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 May 2008Appointment terminated secretary bulgaria press LIMITED (1 page)
29 May 2008Secretary appointed mr ivailo penchev penev (1 page)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
29 May 2008Appointment terminated secretary bulgaria press LIMITED (1 page)
29 May 2008Director appointed mr ivailo penchev penev (1 page)
29 May 2008Director appointed mr ivailo penchev penev (1 page)
29 May 2008Secretary appointed mr ivailo penchev penev (1 page)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 November 2007Registered office changed on 13/11/07 from: 60 wellington gardens london SE7 7PH (1 page)
13 November 2007Registered office changed on 13/11/07 from: 60 wellington gardens london SE7 7PH (1 page)
13 November 2007Return made up to 02/08/07; full list of members (2 pages)
13 November 2007Return made up to 02/08/07; full list of members (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
1 November 2007Registered office changed on 01/11/07 from: 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
1 November 2007Registered office changed on 01/11/07 from: 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Registered office changed on 16/01/07 from: 60 wellington gardens london SE7 7PH (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Registered office changed on 16/01/07 from: 60 wellington gardens london SE7 7PH (1 page)
16 January 2007Director's particulars changed (1 page)
12 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 August 2006Incorporation (14 pages)
2 August 2006Incorporation (14 pages)