PROOF DRINKS LIMITED
Wholesale of wine, beer, spirits and other alcoholic beverages
PROOF DRINKS LIMITED
Wholesale of wine, beer, spirits and other alcoholic beverages
Previous Company Names
Contact & Details
Contact
Registered Address
41 Great Portland Street London W1W 7LA
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£220.28k
Net Assets
£966.79k
Total Liabilities
£9.51M
Turnover
£30.16M
Employees
54
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (9)
Adam Shapira
American
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Ellen Miller
American
- Ownership Of Shares 25 To 50 Percent As Trust
- Voting Rights 25 To 50 Percent As Trust
Judith Shapira
American
- Ownership Of Shares 25 To 50 Percent As Trust
- Voting Rights 25 To 50 Percent As Trust
Adam Shapira
American
- Ownership Of Shares 25 To 50 Percent As Trust
- Voting Rights 25 To 50 Percent As Trust
Ellen Miller
American
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Judith Shapira
American
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Jp Drinks Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Maxwell Shapira
American
- Ownership Of Shares 25 To 50 Percent As Trust
- Voting Rights 25 To 50 Percent As Trust
Maxwell Shapira
American
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Ellen Miller
Ceased 13 Aug 2022
Mbg Holding Gmbh
Ceased 25 May 2018
Jpj (uk) Limited
Ceased 31 Mar 2023
Nelson County Distilling Company
Ceased 13 Aug 2022
Jpj (uk) Limited
Ceased 28 Apr 2016
Judith Shapira
Ceased 13 Aug 2022
Adam Shapira
Ceased 13 Aug 2022
Maxwell Shapira
Ceased 13 Aug 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 12 Apr 2026 with no updates
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Mar 2025
Change to director Mr Paul Ferguson on 1 Sept 2025
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
