UKBizDB.co.uk

ILLUMINATI VODKA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Illuminati Vodka Ltd. The company was founded 3 years ago and was given the registration number 12701746. The firm's registered office is in BLANDFORD FORUM. You can find them at Badger House, Salisbury Road, Blandford Forum, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:ILLUMINATI VODKA LTD
Company Number:12701746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2020
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Badger House, Salisbury Road, Blandford Forum, England, DT11 7QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Main Road, Hursley, Winchester, England, SO21 2JW

Director14 September 2023Active
Unit 49, Premier Way, Abbey Park Industrial Estate, Romsey, England, SO51 9AQ

Director01 November 2021Active
17, Wallace Avenue, Botley, Southampton, United Kingdom, SO32 2RQ

Director31 August 2020Active
17, Wallace Avenue, Botley, Southampton, United Kingdom, SO32 2RQ

Director31 August 2020Active
The Old Vicarage, Main Road, Hursley, Winchester, England, SO21 2JW

Director29 June 2020Active

People with Significant Control

Mr James John Peter Warwick
Notified on:07 September 2022
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:The Old Vicarage, Main Road, Winchester, England, SO21 2JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deep Shambulal Bhanushali
Notified on:24 November 2021
Status:Active
Date of birth:November 1989
Nationality:Indian
Country of residence:United Arab Emirates
Address:303, Shaikha Building, Oud Metha, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James John Peter Warwick
Notified on:29 June 2020
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:The Old Vicarage, Main Road, Winchester, England, SO21 2JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Address

Change registered office address company with date old address new address.

Download
2023-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.