CORKS AND KEGS PRIVATE LIMITED

Register to unlock more data on OkredoRegister

CORKS AND KEGS PRIVATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09631482

Incorporation date

10/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Regency Street, London SW1P 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2015)
dot icon30/03/2026
Registered office address changed from 84 Earls Court Road London W8 6EG England to 2 Regency Street London SW1P 4BZ on 2026-03-30
dot icon20/03/2026
Micro company accounts made up to 2025-03-25
dot icon23/12/2025
Previous accounting period shortened from 2025-03-26 to 2025-03-25
dot icon27/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon14/03/2025
Micro company accounts made up to 2024-03-26
dot icon24/12/2024
Previous accounting period shortened from 2024-03-27 to 2024-03-26
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon15/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-03-27
dot icon22/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon24/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-03-28
dot icon15/03/2023
Registered office address changed from The Rising Sun Ebury Bridge Road London SW1W 8PZ England to 84 Earls Court Road London W8 6EG on 2023-03-15
dot icon23/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-03-29
dot icon05/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon05/03/2022
Termination of appointment of Abhinav Malhotra as a director on 2022-03-01
dot icon05/03/2022
Cessation of Abhinav Malhotra as a person with significant control on 2022-03-01
dot icon05/03/2022
Notification of Sagar Wahi as a person with significant control on 2022-03-01
dot icon05/03/2022
Appointment of Mr Sagar Wahi as a director on 2022-03-01
dot icon23/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon21/10/2021
Director's details changed for Wahi Sons Hospitality Private Limited on 2021-10-21
dot icon24/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-30
dot icon09/03/2021
Termination of appointment of Raisa Manchanda as a secretary on 2020-08-01
dot icon08/09/2020
Confirmation statement made on 2020-07-25 with updates
dot icon24/03/2020
Micro company accounts made up to 2019-03-30
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon01/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon25/07/2018
Change of details for Wahi Sons Hospitality Private Limited as a person with significant control on 2018-07-25
dot icon25/07/2018
Change of details for Mr Abhinav Malhotra as a person with significant control on 2018-07-24
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr Abhinav Malhotra on 2016-06-14
dot icon01/06/2016
Registered office address changed from Flat 33, Gaugain Court 3 Stubbs Drive London SE16 3EB United Kingdom to The Rising Sun Ebury Bridge Road London SW1W 8PZ on 2016-06-01
dot icon06/04/2016
Resolutions
dot icon11/03/2016
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon11/03/2016
Termination of appointment of Paul Lines as a secretary on 2016-03-11
dot icon03/01/2016
Appointment of Ms Raisa Manchanda as a secretary on 2016-01-03
dot icon24/12/2015
Appointment of Mr Paul Lines as a secretary on 2015-12-24
dot icon12/11/2015
Appointment of Wahi Sons Hospitality Private Limited as a director on 2015-11-12
dot icon06/11/2015
Termination of appointment of Wahi Sons Hospitality Private Limited as a director on 2015-11-06
dot icon10/06/2015
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/03/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
26/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
62.75K
-
0.00
-
-
2022
12
31.24K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £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
WAHI SONS HOSPITALITY PRIVATE LIMITED
Corporate Director
12/11/2015 - Present
-
Mr Sagar Wahi
Director
01/03/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORKS AND KEGS PRIVATE LIMITED

CORKS AND KEGS PRIVATE LIMITED is an(a) Active company incorporated on 10/06/2015 with the registered office located at 2 Regency Street, London SW1P 4BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORKS AND KEGS PRIVATE LIMITED?

toggle

CORKS AND KEGS PRIVATE LIMITED is currently Active. It was registered on 10/06/2015 .

Where is CORKS AND KEGS PRIVATE LIMITED located?

toggle

CORKS AND KEGS PRIVATE LIMITED is registered at 2 Regency Street, London SW1P 4BZ.

What does CORKS AND KEGS PRIVATE LIMITED do?

toggle

CORKS AND KEGS PRIVATE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CORKS AND KEGS PRIVATE LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 84 Earls Court Road London W8 6EG England to 2 Regency Street London SW1P 4BZ on 2026-03-30.