UKBizDB.co.uk

SILICON BEVERAGES UK LTD

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

This company is commonly known as Silicon Beverages Uk Ltd. The company was founded 5 years ago and was given the registration number 11653358. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Office 5, 2 Holland Road West, Birmingham, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:SILICON BEVERAGES UK LTD
Company Number:11653358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Ground Floor, Office 5, 2 Holland Road West, Birmingham, England, B6 4DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73-75, Aston Road North, Birmingham, England, B6 4DA

Director18 January 2019Active
73-75, Aston Road North, Birmingham, England, B6 4DA

Director02 March 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 November 2018Active
73-75, Aston Road North, Birmingham, England, B6 4DA

Director02 March 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 November 2018Active

People with Significant Control

Mr Rohit Kanungo
Notified on:01 March 2020
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Ground Floor, Office 5, 2 Holland Road West, Birmingham, England, B6 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mukesh Jain
Notified on:02 March 2019
Status:Active
Date of birth:July 1978
Nationality:Indian
Country of residence:England
Address:73-75, Aston Road North, Birmingham, England, B6 4DA
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Rohit Kumar Kanungo
Notified on:18 January 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:73, Aston Road North, Birmingham, England, B6 4DA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mukeshkumar Jain
Notified on:01 November 2018
Status:Active
Date of birth:July 1978
Nationality:Indian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Change of name

Certificate change of name company.

Download
2023-09-20Change of name

Certificate change of name company.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Change of name

Certificate change of name company.

Download
2021-11-10Change of name

Certificate change of name company.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Address

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

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-03-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-02Officers

Appoint person director company with name date.

Download
2019-03-02Officers

Appoint person director company with name date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.