ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brew Holdings Ltd

Brew Holdings Ltd is an active company incorporated on 14 December 2021 with the registered office located in London, Greater London. Brew Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13800293
Private limited company
Age
3 years
Incorporated 14 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (1 month ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
10th Floor, 5 Churchill Place
London
E14 5HU
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • Director
Director • Managing Director • Dutch • Lives in Netherlands • Born in May 1967
Director • British • Lives in England • Born in Dec 1989
Director • South African • Lives in UK • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brew Propco Ltd
Jordina Roberta Therese Walker, Raoul Rene Hofland, and 7 more are mutual people.
Active
Aldgate Hotel Opco Limited
Jordina Roberta Therese Walker, Gerardus Johannes Schipper, and 4 more are mutual people.
Active
Promontoria Cubic Ltd
Jordina Roberta Therese Walker, Raoul Rene Hofland, and 4 more are mutual people.
Active
More! Self Storage UK1 Limited
Jordina Roberta Therese Walker, Renda Manyika, and 3 more are mutual people.
Active
CSC Directors (No. 1) Limited
Jordina Roberta Therese Walker, CSC Corporate Services (UK) Limited, and 3 more are mutual people.
Active
CSC Directors (No. 2) Limited
Jordina Roberta Therese Walker, CSC Corporate Services (UK) Limited, and 3 more are mutual people.
Active
Promontoria UK Logistics Properties 1 Ltd
Jordina Roberta Therese Walker, CSC Corporate Services (UK) Limited, and 3 more are mutual people.
Active
Promontoria UK Logistics Properties 2 Ltd
Jordina Roberta Therese Walker, CSC Corporate Services (UK) Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.19K
Increased by £2.35K (+281%)
Turnover
£153
Increased by £153 (%)
Employees
Unreported
Same as previous period
Total Assets
£588.58K
Increased by £2.35K (0%)
Total Liabilities
-£149.33K
Increased by £73.49K (+97%)
Net Assets
£439.25K
Decreased by £71.14K (-14%)
Debt Ratio (%)
25%
Increased by 12.43% (+96%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 25 Jul 2025
Confirmation Submitted
1 Month Ago on 18 Jul 2025
New Charge Registered
4 Months Ago on 1 May 2025
Charge Satisfied
7 Months Ago on 23 Jan 2025
Jordina Roberta Therese Walker Resigned
7 Months Ago on 22 Jan 2025
Debra Amy Parsall Resigned
7 Months Ago on 22 Jan 2025
Catherine Mary Elizabeth Mcgrath Resigned
7 Months Ago on 22 Jan 2025
Renda Manyika Resigned
7 Months Ago on 22 Jan 2025
Csc Directors (No.2) Limited Appointed
7 Months Ago on 22 Jan 2025
Song Capital Brewco Ltd (PSC) Appointed
7 Months Ago on 15 Jan 2025
Get Credit Report
Discover Brew Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 25 Jul 2025
Confirmation statement made on 18 July 2025 with updates
Submitted on 18 Jul 2025
Registration of charge 138002930002, created on 1 May 2025
Submitted on 19 May 2025
Notification of Song Capital Brewco Ltd as a person with significant control on 15 January 2025
Submitted on 6 Feb 2025
Withdrawal of a person with significant control statement on 27 January 2025
Submitted on 27 Jan 2025
Certificate of change of name
Submitted on 27 Jan 2025
Satisfaction of charge 138002930001 in full
Submitted on 23 Jan 2025
Appointment of Csc Directors (No.2) Limited as a director on 22 January 2025
Submitted on 22 Jan 2025
Appointment of Csc Directors (No.1) Limited as a director on 22 January 2025
Submitted on 22 Jan 2025
Termination of appointment of Renda Manyika as a director on 22 January 2025
Submitted on 22 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year