UKBizDB.co.uk

WOKKA SPIRITS LIMITED

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

This company is commonly known as Wokka Spirits Limited. The company was founded 23 years ago and was given the registration number 04024166. The firm's registered office is in LONDON. You can find them at Timber Mill Way Timber Mill Way, Gauden Road, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:WOKKA SPIRITS LIMITED
Company Number:04024166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Timber Mill Way Timber Mill Way, Gauden Road, London, SW4 6LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Mornish Road, Poole, England, BH13 7BZ

Director20 March 2024Active
Colnebrook Blois Road, Steeple Bumpstead, Haverhill, CB9 7BN

Secretary15 December 2006Active
19 Furness Road, London, SW6 2LQ

Secretary14 May 2004Active
15 New Park, Castle Hedingham, Halstead, CO9 3HH

Secretary30 June 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary30 June 2000Active
20, Mornish Road, Poole, England, BH13 7BZ

Director10 May 2007Active
20, Mornish Road, Poole, England, BH13 7BZ

Director10 June 2013Active
Flat 3 40-42 William Iv Street, Covent Garden, WC2N 4DD

Director20 October 2004Active
Colnebrook Blois Road, Steeple Bumpstead, Haverhill, CB9 7BN

Director07 February 2007Active
20, Mornish Road, Poole, England, BH13 7BZ

Director10 June 2013Active
Broadgate House, Steeple Bumpstead, Haverhill, CB9 7DG

Director20 October 2004Active
Stones Wickham St Paul, Halstead, CO9 2PS

Director30 June 2000Active
A E Chapman And Son Limited, Timbermill Way Gauden Road, Clapham, London, SW4 6LR

Director07 February 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director30 June 2000Active

People with Significant Control

Euro-American Marketing Services Limited
Notified on:21 February 2024
Status:Active
Country of residence:England
Address:Moat Mill, Newick Lane, Mayfield, England, TN20 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Michael Eden
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:20, Mornish Road, Poole, England, BH13 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
A E Chapman & Son Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Timber Mill Way, London, England, SW4 6LY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Address

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

Download
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.