CURIOUS CAT DISTILLERY LTD

Active Manchester

Distilling, rectifying and blending of spirits

3 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Distilling, rectifying and blending of spirits
C

CURIOUS CAT DISTILLERY LTD

Distilling, rectifying and blending of spirits

Founded 25 Feb 2020 Active Manchester, England 3 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Distilling, rectifying and blending of spirits

Previous Company Names

CHESHIRE CAT DISTILLERY LTD 25 Feb 2020 — 12 Aug 2021
Accounts Due 30 Nov 2024 18 months overdue
Confirmation Submitted 11 Nov 2025 Next due 10 Mar 2026 3 months overdue
Net assets £-103K £5K 2022 year on year
Total assets £22K £4K 2022 year on year
Total Liabilities £125K £853 2022 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O I-Brochure Ltd 53 King Street Manchester Greater Manchester M2 4LQ England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for CURIOUS CAT DISTILLERY LTD (12482665), an active supply chain, manufacturing and commerce models company based in Manchester, England. Incorporated 25 Feb 2020. Distilling, rectifying and blending of spirits. 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 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£301.00

Increased by £55.00 (+22%)

Net Assets

-£103.31k

Decreased by £4.53k (-5%)

Total Liabilities

£125.40k

Increased by £853.00 (+1%)

Turnover

N/A

Employees

3

Debt Ratio

568%

Increased by 85 (+18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

Officers

Officers

1 active 2 resigned
Status
Nickols, AnthonyDirectorBritishEngland6315 May 2026Active

Shareholders

Shareholders (3)

Dominic Oseman M'benga
50.0%
Alexander Moodie
35.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Mr Anthony Nickols

British

Active
Notified 15 May 2026
Residence England
DOB January 1963
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Dominic Oseman M'benga

British

Active
Notified 3 Mar 2021
Residence England
DOB January 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Alexander Moodie

British

Active
Notified 25 Feb 2020
Residence England
DOB October 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ceased

Mr Dominic Oseman M'benga

Ceased 15 May 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
15 May 2026Persons With Significant ControlAnthony Nickols notified as a person with significant control
15 May 2026OfficersTermination of Martina Rowbotham as director on 15 May 2026
15 May 2026AddressChange Registered Office Address Company With Date Old Address New Address
15 May 2026OfficersAppointment of Mr Anthony Nickols as director on 15 May 2026
15 May 2026OfficersTermination of Dominic Oseman M'benga as director on 15 May 2026
15 May 2026 Persons With Significant Control

Anthony Nickols notified as a person with significant control

15 May 2026 Officers

Termination of Martina Rowbotham as director on 15 May 2026

15 May 2026 Address

Change Registered Office Address Company With Date Old Address New Address

15 May 2026 Officers

Appointment of Mr Anthony Nickols as director on 15 May 2026

15 May 2026 Officers

Termination of Dominic Oseman M'benga as director on 15 May 2026

Recent Activity

Latest Activity

Anthony Nickols notified as a person with significant control

2 days ago on 15 May 2026

Termination of Martina Rowbotham as director on 15 May 2026

2 days ago on 15 May 2026

Change Registered Office Address Company With Date Old Address New Address

2 days ago on 15 May 2026

Appointment of Mr Anthony Nickols as director on 15 May 2026

2 days ago on 15 May 2026

Termination of Dominic Oseman M'benga as director on 15 May 2026

2 days ago on 15 May 2026