UKBizDB.co.uk

TAPP'D COCKTAILS LTD

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

This company is commonly known as Tapp'd Cocktails Ltd. The company was founded 5 years ago and was given the registration number 11777759. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:TAPP'D COCKTAILS LTD
Company Number:11777759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tapp'D Cocktails Ltd C/O Jindal House, 35 Progress Road, Leigh-On-Sea, England, SS9 5PR

Director09 December 2019Active
Tapp'D Cocktails Ltd C/O Jindal House, 35 Progress Road, Leigh-On-Sea, England, SS9 5PR

Director21 January 2019Active
35 Progress Road, 35 Progress Road, Leigh-On-Sea, England, SS9 5PR

Director09 December 2019Active
35 Progress Road,, Leigh On Sea, Southend-On-Sea, England, SS9 5PR

Director21 January 2019Active

People with Significant Control

Mr Ben Norton
Notified on:23 October 2023
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Tapp'D Cocktails Ltd C/O Jindal House, 35 Progress Road, Leigh-On-Sea, England, SS9 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Plato
Notified on:23 October 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Tapp'D Cocktails Ltd C/O Jindal House, 35 Progress Road, Leigh-On-Sea, England, SS9 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James O'Hara
Notified on:21 January 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Tapp'D Cocktails Ltd C/O Jindal House, 35 Progress Road, Leigh-On-Sea, England, SS9 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Matthew Davis
Notified on:21 January 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Tapp'D Cocktails Ltd C/O Jindal House, 35 Progress Road,, Leigh On Sea, England, SS9 5PR
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-19Capital

Capital alter shares subdivision.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-10-12Capital

Capital cancellation shares.

Download
2022-10-12Capital

Capital return purchase own shares.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.