PROOF DRINKS LIMITED

Active London

Wholesale of wine, beer, spirits and other alcoholic beverages

54 employees website.com
Supply chain, manufacturing and commerce models Logistics & distribution Wholesale of wine, beer, spirits and other alcoholic beverages
P

PROOF DRINKS LIMITED

Wholesale of wine, beer, spirits and other alcoholic beverages

Founded 8 Apr 2008 Active London, United Kingdom 54 employees website.com
Supply chain, manufacturing and commerce models Logistics & distribution Wholesale of wine, beer, spirits and other alcoholic beverages

Previous Company Names

N.S.N.O. LIMITED 1 Jul 2008 — 30 Jun 2010
W H NIGHTCLUB LIMITED 8 Apr 2008 — 1 Jul 2008
Accounts Submitted 18 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 30 Apr 2026 Next due 26 Apr 2027 11 months remaining
Net assets £967K £189K 2023 year on year
Total assets £10M £445K 2023 year on year
Total Liabilities £10M £633K 2023 year on year
Charges 9
5 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

41 Great Portland Street London W1W 7LA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PROOF DRINKS LIMITED (06558609), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 8 Apr 2008. Wholesale of wine, beer, spirits and other alcoholic beverages. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£220.28k

Increased by £155.52k (+240%)

Net Assets

£966.79k

Increased by £188.63k (+24%)

Total Liabilities

£9.51M

Decreased by £633.40k (-6%)

Turnover

£30.16M

Increased by £1.78M (+6%)

Employees

54

Increased by 9 (+20%)

Debt Ratio

91%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

9 Allotments 169,641 Shares £64.65m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Jan 202423,591£1.50m£63.584
26 Apr 2019200£200£1
26 Apr 2019100£100£1
11 Nov 201672,500£73k£1
28 Apr 201672,500£73k£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Jp Drinks Limited
56.0%
95,520
Nelson County Distilling Company
44.0%
75,071

Persons with Significant Control

Persons with Significant Control (9)

9 Active 8 Ceased

Adam Shapira

American

Active
Notified 13 Aug 2022
Residence United States
DOB April 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Ellen Miller

American

Active
Notified 13 Aug 2022
Residence United States
DOB March 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Judith Shapira

American

Active
Notified 13 Aug 2022
Residence United States
DOB April 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Adam Shapira

American

Active
Notified 13 Aug 2022
Residence United States
DOB April 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Ellen Miller

American

Active
Notified 13 Aug 2022
Residence United States
DOB March 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Judith Shapira

American

Active
Notified 13 Aug 2022
Residence United States
DOB April 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Jp Drinks Limited

United Kingdom

Active
Notified 31 Mar 2023
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Maxwell Shapira

American

Active
Notified 13 Aug 2022
Residence United States
DOB January 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Maxwell Shapira

American

Active
Notified 13 Aug 2022
Residence United States
DOB January 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Ellen Miller

Ceased 13 Aug 2022

Ceased

Mbg Holding Gmbh

Ceased 25 May 2018

Ceased

Jpj (uk) Limited

Ceased 31 Mar 2023

Ceased

Nelson County Distilling Company

Ceased 13 Aug 2022

Ceased

Jpj (uk) Limited

Ceased 28 Apr 2016

Ceased

Judith Shapira

Ceased 13 Aug 2022

Ceased

Adam Shapira

Ceased 13 Aug 2022

Ceased

Maxwell Shapira

Ceased 13 Aug 2022

Ceased

Group Structure

Group Structure

JP DRINKS LIMITED united kingdom
PROOF DRINKS LIMITED Current Company

Charges

Charges

5 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026Confirmation StatementConfirmation statement made on 12 Apr 2026 with no updates
28 Apr 2026MortgageMortgage Satisfy Charge Full
18 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
4 Sept 2025OfficersChange to director Mr Paul Ferguson on 1 Sept 2025
4 Sept 2025AddressChange Registered Office Address Company With Date Old Address New Address
30 Apr 2026 Confirmation Statement

Confirmation statement made on 12 Apr 2026 with no updates

28 Apr 2026 Mortgage

Mortgage Satisfy Charge Full

18 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

4 Sept 2025 Officers

Change to director Mr Paul Ferguson on 1 Sept 2025

4 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 12 Apr 2026 with no updates

2 weeks ago on 30 Apr 2026

Mortgage Satisfy Charge Full

2 weeks ago on 28 Apr 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 18 Dec 2025

Change to director Mr Paul Ferguson on 1 Sept 2025

8 months ago on 4 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 4 Sept 2025