ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vestal Vodka Limited

Vestal Vodka Limited is a dormant company incorporated on 17 May 2010 with the registered office located in Rushden, Northamptonshire. Vestal Vodka Limited was registered 15 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
07255560
Private limited company
Age
15 years
Incorporated 17 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 September 2024 (1 year 1 month ago)
Next confirmation dated 27 September 2025
Was due on 11 October 2025 (21 days ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 2 Jul29 Jun 2024 (12 months)
Accounts type is Dormant
Next accounts for period 29 June 2025
Due by 29 March 2026 (4 months remaining)
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 26 Sep 2024 (1 year 1 month ago)
Previous address was 2 Spire Road Rushden NN10 0FN England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Jun 1995
Director • Finance Director • British • Lives in England • Born in Nov 1990
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Kania Craft Drinks Limited
PSC
Halewood Artisanal Spirits (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halewood International Trademarks Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Halewood Global Holdings (UK) Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Red Square Beverages Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Cartmel Distillers Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Pinchos Bar Ltd
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Sadler's Brewhouse Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Aber Falls Distillery Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£12K
Same as previous period
Net Assets
-£12K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
6 Months Ago on 15 Apr 2025
Confirmation Submitted
1 Year Ago on 30 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Mr Edward Peter Williamson Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
1 Year 1 Month Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Aug 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
2 Years Ago on 20 Oct 2023
Kevin Pillay Resigned
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Vestal Vodka Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 29 June 2024
Submitted on 15 Apr 2025
Confirmation statement made on 27 September 2024 with no updates
Submitted on 30 Oct 2024
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 11 Sep 2024
Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024
Submitted on 10 Sep 2024
Termination of appointment of John Hames Taig Kennedy as a director on 9 September 2024
Submitted on 10 Sep 2024
Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 2 Spire Road Rushden NN10 0FN on 30 August 2024
Submitted on 30 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 01/07/23
Submitted on 28 Mar 2024
Consolidated accounts of parent company for subsidiary company period ending 01/07/23
Submitted on 28 Mar 2024
Accounts for a dormant company made up to 1 July 2023
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year