Get an alert when ZX VENTURES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-03-04 (in 10mo)

Last made up 2026-02-18

Watchouts

None on the register

Cash

£506K

+314.8% vs 2024

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

-£6M

+6.4% vs 2024

Name history

Renamed 2 times since incorporation

  1. ZX VENTURES LIMITED 2018-05-09 → present
  2. PIONEER BREWING COMPANY LIMITED 2016-02-20 → 2018-05-09
  3. STAG BREWING COMPANY LIMITED 1995-02-17 → 2016-02-20

Accounts

6-year trend · latest reflected 2025-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-312025-12-31
Turnover
Operating profit
Profit before tax -£6,322,000-£5,920,000
Net profit
Cash £122,000£506,000
Total assets less current liabilities
Net assets
Equity £267,031,000£92,420,000£47,348,000-£44,976,000£51,372,000£45,452,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 61 resigned

Name Role Appointed Born Nationality
FAASE, Noah Director 2024-02-01 Sep 1984 American
LOGAN, Andy Kenneith Director 2017-08-30 Jan 1985 British
SIBTHORP, Catriona Mary Director 2021-06-21 Jan 1991 British
Show 61 resigned officers
Name Role Appointed Resigned
BAHOSHY, Claude Louis Secretary 2009-04-28 2009-08-14
BASSETT, Neill Secretary 2005-01-08 2005-09-01
COULSON, David John Secretary 2005-09-01 2009-04-28
FRANCIS, Terri Secretary 2017-10-01 2020-01-06
MCMAIN, Anthony Secretary 1995-02-17 1997-07-15
RUGGLES, Ben Secretary 2015-10-06 2016-08-15
SWAN, Alan Secretary 1997-07-15 2004-02-01
TOLLEY, Anna Secretary 2009-08-14 2011-12-15
WALKER, Natalie Louise Secretary 2016-08-15 2017-10-01
WARD, Martin Gerard Secretary 2004-02-01 2005-01-07
WILSHAW, Kayleigh Anne Secretary 2011-12-15 2015-10-06
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-02-17 1995-02-17
BAHOSHY, Claude Louis Director 2009-05-20 2011-04-29
BARTHOLOMEEUSEN, Nicolas Katleen Jozef Director 2016-12-01 2018-06-27
BROWN, Lynette Director 2010-12-31 2011-11-21
DAY, Andrew John Director 2000-07-28 2006-06-30
DE PORRES CARGAS, Martin Director 2000-12-01 2007-12-01
DOS SANTOS NEVES, Ricardo Director 2018-06-27 2019-12-12
DRYDEN, David Michael Director 2006-07-01 2009-03-31
DUFOURNÉ, Paul Willem Director 2019-02-01 2022-07-21
FRANCIS, Terri Nicole Director 2018-05-03 2021-06-21
GHIGLIERI, Stephen Allen Director 1995-05-04 1997-06-10
GIELEN, Johannes Hubertus Leonardus Director 2020-03-27 2021-06-16
GORE, John Richard Director 1995-10-23 1997-07-15
HALL, Iain Robert Lindley Director 2016-02-18 2018-03-15
HALLGATÓ, Rita Director 2018-05-03 2022-05-26
HENDERSON, Alan Leslie Director 1998-11-19 2008-01-29
HOFFMANN, Jens Director 2017-01-12 2018-05-03
JACKSON, Peter Richard Director 1997-07-15 2000-06-30
JOHNS, Ophelia Director 2011-11-21 2014-03-31
JUDD, Ralph Andrew Director 1998-11-19 2001-04-27
LAKE, Clare Director 2010-12-31 2016-01-01
LEITE DA ROCHA AZEVEDO, Victor Director 2019-11-28 2023-08-11
LONGOBARDI, Rosanna Director 2009-03-31 2010-12-31
MACFARLANE, Stuart Murray Director 2009-03-31 2011-12-01
MAHIEU, Adrien Pierre Bernard Frederic Director 2018-10-02 2020-03-27
MALLETT, Andrew Howard Director 1995-02-17 1995-10-23
MCALLISTER, Stephen Christopher Director 2015-05-21 2016-04-08
MCLELLAN, Rory Director 2014-06-02 2016-12-01
MCNULTY, William Hayes Director 1996-04-12 2000-07-28
MIRANT-BORDE, Pedro Director 2013-11-25 2017-01-12
MISTRY, Bhavesh Director 2009-07-17 2010-09-03
MONTEIRO, Antonio Director 2008-01-29 2009-03-31
NEWELL, Iain Edward Ross Director 2016-03-08 2016-12-01
PALMIERI, Ana Director 2021-06-18 2022-05-25
PAVLOSKY, Christopher John Director 1995-02-17 1995-10-23
PELLAUD, Jerome Director 2021-06-18 2026-04-06
PLOCHAET, Ingeborg Director 2011-12-01 2014-11-01
RICHARDSON, Claire Louise Director 2016-12-01 2018-05-03
SCHOBEL, James Edward Director 2007-12-01 2009-03-31
SCHUBACK, Roberto Director 2009-03-31 2009-07-17
SIMEK, Franklin Edward Director 1995-05-04 1998-08-14
STAINOW, Christopher Gregory Director 1995-05-04 1996-04-12
STRAETEMANS, Anneleen Director 2019-11-28 2024-01-31
SU, Taner Director 2018-06-27 2019-01-11
TOLLEY, Anna Elizabeth Director 2011-12-01 2018-04-03
VASQUES, Ricardo Queiroga Director 2020-03-27 2021-06-16
WAKSWASER CORDEIRO, Daniel Director 2018-05-03 2018-10-02
WARD, Thomas Richard Director 1995-10-23 1997-07-15
WHITING, Andrew George Director 2018-04-03 2018-06-27
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-02-17 1995-02-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Abi Uk Holding 1 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-12-15 Active
Anheuser-Busch Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-12-15

Filing timeline

Last 20 of 229 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-05-31 RESOLUTIONS Resolution
  • 2022-05-11 RESOLUTIONS Resolution
Date Type Category Description
2026-05-12 AA accounts Accounts with accounts type full PDF
2026-05-12 TM01 officers Termination director company with name termination date PDF
2026-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-12 AA accounts Accounts with accounts type full PDF
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-16 AA accounts Accounts with accounts type full PDF
2024-04-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-01 AP01 officers Appoint person director company with name date PDF
2024-01-31 TM01 officers Termination director company with name termination date PDF
2023-12-15 AA accounts Accounts with accounts type full PDF
2023-10-11 TM01 officers Termination director company with name termination date PDF
2023-07-21 SH01 capital Capital allotment shares PDF
2023-05-02 AA accounts Accounts with accounts type full
2023-02-21 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-26 TM01 officers Termination director company with name termination date PDF
2022-05-31 RESOLUTIONS resolution Resolution
2022-05-27 SH01 capital Capital allotment shares PDF
2022-05-27 TM01 officers Termination director company with name termination date PDF
2022-05-27 TM01 officers Termination director company with name termination date PDF
2022-05-11 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page