ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blackeye Spirits Ltd

Blackeye Spirits Ltd is an active company incorporated on 21 April 2022 with the registered office located in London, Greater London. Blackeye Spirits Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14060682
Private limited company
Age
3 years
Incorporated 21 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (6 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
85 Great Portland Street
London
Greater London
W1W 7LT
England
Address changed on 14 Feb 2025 (8 months ago)
Previous address was 27 North Side Wandsworth Common London SW18 2SU England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
9
Controllers (PSC)
3
Director • British • Lives in UK • Born in Oct 1978
Director • British • Lives in UK • Born in Jun 1980
Director • British,australian • Lives in England • Born in Jul 1971
Director • British • Lives in UK • Born in Apr 1985
Mr James Andrew Welbon Haskell
PSC • British • Lives in UK • Born in Apr 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bigjam Productions Limited
Alexander Richard Anthony Payne, Michael James Tindall, and 1 more are mutual people.
Active
Kimble Trading Limited
Michael James Tindall is a mutual person.
Active
Restart Rugby
James Andrew Welbon Haskell is a mutual person.
Active
Berry Bros. & Rudd Limited
Simon John Hunt is a mutual person.
Active
Backbeet Limited
Alexander Richard Anthony Payne is a mutual person.
Active
The Room Group Limited
Alexander Richard Anthony Payne is a mutual person.
Active
Rugby Connections UK Limited
James Andrew Welbon Haskell is a mutual person.
Active
James Haskell Health & Fitness Limited
James Andrew Welbon Haskell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£12.09K
Increased by £8.04K (+198%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.22K
Increased by £8.04K (+193%)
Total Liabilities
-£6.03K
Decreased by £62.27K (-91%)
Net Assets
£6.19K
Increased by £70.32K (-110%)
Debt Ratio (%)
49%
Decreased by 1586.6% (-97%)
Latest Activity
Confirmation Submitted
5 Months Ago on 15 May 2025
Simon John Hunt Resigned
6 Months Ago on 11 Apr 2025
James Andrew Welbon Haskell (PSC) Appointed
6 Months Ago on 11 Apr 2025
Own Shares Purchased
7 Months Ago on 2 Apr 2025
Shares Cancelled
7 Months Ago on 31 Mar 2025
Simon John Hunt (PSC) Resigned
7 Months Ago on 23 Mar 2025
Michael James Tindall (PSC) Appointed
7 Months Ago on 23 Mar 2025
Alexander Richard Anthony Payne (PSC) Appointed
7 Months Ago on 23 Mar 2025
Full Accounts Submitted
8 Months Ago on 28 Feb 2025
Registered Address Changed
8 Months Ago on 14 Feb 2025
Get Credit Report
Discover Blackeye Spirits Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 April 2025 with updates
Submitted on 15 May 2025
Notification of Alexander Richard Anthony Payne as a person with significant control on 23 March 2025
Submitted on 9 May 2025
Termination of appointment of Simon John Hunt as a director on 11 April 2025
Submitted on 9 May 2025
Notification of Michael James Tindall as a person with significant control on 23 March 2025
Submitted on 9 May 2025
Notification of James Andrew Welbon Haskell as a person with significant control on 11 April 2025
Submitted on 9 May 2025
Cessation of Simon John Hunt as a person with significant control on 23 March 2025
Submitted on 9 May 2025
Purchase of own shares.
Submitted on 2 Apr 2025
Cancellation of shares. Statement of capital on 24 March 2025
Submitted on 31 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Feb 2025
Registered office address changed from 27 North Side Wandsworth Common London SW18 2SU England to 85 Great Portland Street London Greater London W1W 7LT on 14 February 2025
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year