Warning: file_put_contents(c/9e4c213e217e61269d1ce2bd77ff8831.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vodka Limited, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VODKA LIMITED

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

This company is commonly known as Vodka Limited. The company was founded 5 years ago and was given the registration number 11934402. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:VODKA LIMITED
Company Number:11934402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:29 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46900 - Non-specialised wholesale trade
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, United Kingdom, EC1V 2NX

Director01 February 2023Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary09 April 2019Active
128, City Road, London, United Kingdom, EC1V 2NX

Director18 May 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director09 April 2019Active

People with Significant Control

Kalvin Collymore
Notified on:09 April 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Davies
Notified on:09 April 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-23Dissolution

Dissolution application strike off company.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-10Address

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

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Gazette

Gazette filings brought up to date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Change account reference date company previous shortened.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.