ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bottler's Marque Company Ltd

Bottler's Marque Company Ltd is an active company incorporated on 28 November 2022 with the registered office located in London, Greater London. Bottler's Marque Company Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14508967
Private limited company
Age
2 years 9 months
Incorporated 28 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
124 City Road
London
EC1V 2NX
England
Address changed on 7 Feb 2025 (7 months ago)
Previous address was Office 787 Icon Offices 321-323 High Road Chadwell Heath Romford RM6 6AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Canadian • Lives in Canada • Born in Sep 1972
Director • Australian • Lives in England • Born in Jan 1976
Director • Certified Chartered Accountant • British • Lives in Scotland • Born in Sep 1968
Mark Edward Williams
PSC • Australian • Lives in Philippines • Born in Jan 1976
Frederick Kristjan Adrian Butler
PSC • Canadian • Lives in Philippines • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crafty Connoisseur Spirits Club Limited
Stephen Alexander McKenzie is a mutual person.
Active
DM Robertson Ltd
Stephen Alexander McKenzie is a mutual person.
Active
Crafty Connoisseur Limited
Stephen Alexander McKenzie is a mutual person.
Active
Gain Brands International (UK) Ltd
Stephen Alexander McKenzie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 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
£13.21K
Decreased by £2.28K (-15%)
Total Liabilities
-£34.42K
Increased by £4.78K (+16%)
Net Assets
-£21.21K
Decreased by £7.06K (+50%)
Debt Ratio (%)
261%
Increased by 69.24% (+36%)
Latest Activity
Micro Accounts Submitted
11 Days Ago on 29 Aug 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
Stephen Alexander Mckenzie Resigned
7 Months Ago on 21 Jan 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Micro Accounts Submitted
1 Year Ago on 27 Aug 2024
Frederick Kristjan Adrian Butler Details Changed
1 Year 1 Month Ago on 6 Aug 2024
Mark Edward Williams Details Changed
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 6 Nov 2023
Mr Stephen Alexander Mckenzie Appointed
2 Years 4 Months Ago on 18 Apr 2023
Get Credit Report
Discover Bottler's Marque Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Registered office address changed from Office 787 Icon Offices 321-323 High Road Chadwell Heath Romford RM6 6AX England to 124 City Road London EC1V 2NX on 7 February 2025
Submitted on 7 Feb 2025
Termination of appointment of Stephen Alexander Mckenzie as a director on 21 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 27 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 27 Aug 2024
Director's details changed for Frederick Kristjan Adrian Butler on 6 August 2024
Submitted on 19 Aug 2024
Director's details changed for Mark Edward Williams on 3 July 2024
Submitted on 19 Aug 2024
Confirmation statement made on 27 November 2023 with no updates
Submitted on 11 Dec 2023
Registered office address changed from Office 787 321-323 High Road Chadwell Heath Essex RM6 6AX United Kingdom to Office 787 Icon Offices 321-323 High Road Chadwell Heath Romford RM6 6AX on 6 November 2023
Submitted on 6 Nov 2023
Appointment of Mr Stephen Alexander Mckenzie as a director on 18 April 2023
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year