CARIBBEAN DRINKS LTD

Register to unlock more data on OkredoRegister

CARIBBEAN DRINKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07097916

Incorporation date

08/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

12 Partridge Road, Hampton TW12 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon12/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/12/2023
Termination of appointment of Marina Wirkner as a director on 2023-12-01
dot icon14/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon25/10/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon23/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/03/2017
Registered office address changed from C/O Rodrigo Gutierrez 54a Red Lion Road Surbiton KT6 7QQ England to 12 Partridge Road Hampton TW12 3SB on 2017-03-09
dot icon23/01/2017
Registered office address changed from 59 Forest Road Tunbridge Wells TN2 5AL England to C/O Rodrigo Gutierrez 54a Red Lion Road Surbiton KT6 7QQ on 2017-01-23
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon19/08/2016
Registered office address changed from 182C Fawe Park Road London SW15 2EQ to 59 Forest Road Tunbridge Wells TN2 5AL on 2016-08-19
dot icon03/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon03/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon20/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon17/01/2013
Director's details changed for Miss Marina Wirkner on 2012-12-01
dot icon17/01/2013
Director's details changed for Mr Atash Afzal Rafeeq on 2012-12-01
dot icon10/10/2012
Registered office address changed from 38a Hitherfield Road London SW16 2LN United Kingdom on 2012-10-10
dot icon27/06/2012
Registered office address changed from New Bond House 124 New Bond Street London London W1S 1DX England on 2012-06-27
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mr Atash Afzal Rafeeq on 2011-02-01
dot icon14/12/2011
Appointment of Miss Marina Wirkner as a director
dot icon16/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Registered office address changed from Mayfair House 14-18 Heddon Street London W1B 4DA England on 2011-04-04
dot icon04/04/2011
Previous accounting period shortened from 2011-12-31 to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr Atash Afzal Rafeeq on 2010-12-09
dot icon29/11/2010
Registered office address changed from Flat 1, 29 Tregothnan Road Clapham London London SW9 9LD England on 2010-11-29
dot icon08/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.41K
-
0.00
-
-
2022
0
89.43K
-
1.03K
-
-
2022
0
89.43K
-
1.03K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

89.43K £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

1.03K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafeeq, Atash Afzal
Director
08/12/2009 - Present
7
Wirkner, Marina
Director
01/08/2011 - 01/12/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARIBBEAN DRINKS LTD

CARIBBEAN DRINKS LTD is an(a) Active company incorporated on 08/12/2009 with the registered office located at 12 Partridge Road, Hampton TW12 3SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARIBBEAN DRINKS LTD?

toggle

CARIBBEAN DRINKS LTD is currently Active. It was registered on 08/12/2009 .

Where is CARIBBEAN DRINKS LTD located?

toggle

CARIBBEAN DRINKS LTD is registered at 12 Partridge Road, Hampton TW12 3SB.

What does CARIBBEAN DRINKS LTD do?

toggle

CARIBBEAN DRINKS LTD operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for CARIBBEAN DRINKS LTD?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-08 with no updates.