Company NameThe Drop Project Brewing Company Ltd
Company StatusActive
Company Number12014241
CategoryPrivate Limited Company
Incorporation Date23 May 2019(4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr William Richard Skipsey
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Willow Business Centre
Willow Lane
Mitcham
CR4 4NX
Director NameMr John Matthew Taylor
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Willow Business Centre
Willow Lane
Mitcham
CR4 4NX
Director NameMr Joseph William Johnson Simo
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Willow Business Centre
Willow Lane
Mitcham
CR4 4NX

Location

Registered Address8 Willow Business Centre
Willow Lane
Mitcham
CR4 4NX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

28 April 2021Delivered on: 28 April 2021
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
15 March 2021Delivered on: 15 March 2021
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

20 October 2023Memorandum and Articles of Association (17 pages)
20 October 2023Resolutions
  • RES13 ‐ Sub-division of shares 02/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2023Sub-division of shares on 2 October 2023 (4 pages)
20 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
17 August 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
10 August 2022Change of details for Mr John Matthew Taylor as a person with significant control on 2 June 2022 (2 pages)
9 August 2022Change of details for Mr John Matthew Taylor as a person with significant control on 2 June 2022 (2 pages)
9 August 2022Change of details for Mr Joseph William Johnson Simo as a person with significant control on 2 June 2022 (2 pages)
9 August 2022Director's details changed for Mr John Matthew Taylor on 2 June 2022 (2 pages)
9 August 2022Director's details changed for Mr Joseph William Johnson Simo on 2 June 2022 (2 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
17 May 2021Director's details changed for Mr John Matthew Taylor on 6 May 2021 (2 pages)
28 April 2021Registration of charge 120142410002, created on 28 April 2021 (14 pages)
15 March 2021Registration of charge 120142410001, created on 15 March 2021 (19 pages)
17 November 2020Registered office address changed from 41 Pytchley Crescent London SE19 3QT United Kingdom to 8 Willow Business Centre Willow Lane Mitcham CR4 4NX on 17 November 2020 (1 page)
20 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
8 June 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 100
(3 pages)
23 May 2019Incorporation
Statement of capital on 2019-05-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)