Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(4 months ago)
Next confirmation dated
18 July 2026
Due by
1 August 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Brew Holdings Ltd
Contact
Update Details
Address
10th Floor, 5 Churchill Place
London
E14 5HU
United Kingdom
Same address since
incorporation
Companies in E14 5HU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.2) Limited
Director
CSC Directors (No.1) Limited
Director
Richard Donald Asherson
Director • South African • Lives in UK • Born in Apr 1986
CSC Corporate Services (UK) Limited
Secretary
Song Capital Brewco Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Close PF Funding I Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Lakeside Asset Backed Securitisation 1 Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Durham Mortgages A Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Durham Mortgages B Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Durham Mortgages A Plc
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Durham Mortgages B Plc
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Seren One Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
Lowell Receivables Financing 1 Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
4 Months Ago on 25 Jul 2025
Confirmation Submitted
4 Months Ago on 18 Jul 2025
New Charge Registered
7 Months Ago on 1 May 2025
Charge Satisfied
10 Months Ago on 23 Jan 2025
Jordina Roberta Therese Walker Resigned
10 Months Ago on 22 Jan 2025
Debra Amy Parsall Resigned
10 Months Ago on 22 Jan 2025
Catherine Mary Elizabeth Mcgrath Resigned
10 Months Ago on 22 Jan 2025
Renda Manyika Resigned
10 Months Ago on 22 Jan 2025
Csc Directors (No.2) Limited Appointed
10 Months Ago on 22 Jan 2025
Song Capital Brewco Ltd (PSC) Appointed
10 Months Ago on 15 Jan 2025
Get Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs