Background WavePink WaveYellow Wave

GANDHI WINE SUPPLIERS LIMITED (01850698)

GANDHI WINE SUPPLIERS LIMITED (01850698) is an active UK company. incorporated on 25 September 1984. with registered office in Barking. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 3 other business activities. GANDHI WINE SUPPLIERS LIMITED has been registered for 41 years. Current directors include MODY, Kaushik Amritlal.

Company Number
01850698
Status
active
Type
ltd
Incorporated
25 September 1984
Age
41 years
Address
Units 22/23 The Io Centre, Barking, IG11 0DR
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
MODY, Kaushik Amritlal
SIC Codes
10110, 46320, 46342, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANDHI WINE SUPPLIERS LIMITED

GANDHI WINE SUPPLIERS LIMITED is an active company incorporated on 25 September 1984 with the registered office located in Barking. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 3 other business activities. GANDHI WINE SUPPLIERS LIMITED was registered 41 years ago.(SIC: 10110, 46320, 46342, 46390)

Status

active

Active since 41 years ago

Company No

01850698

LTD Company

Age

41 Years

Incorporated 25 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Units 22/23 The Io Centre 59-71 River Road Barking, IG11 0DR,

Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Jan 13
Director Left
May 13
Loan Cleared
Dec 13
Funding Round
Jun 20
Share Issue
Jun 20
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MODY, Kaushik Amritlal

Active
Units 22/23 The Io Centre, BarkingIG11 0DR
Secretary
Appointed N/A

MODY, Kaushik Amritlal

Active
Units 22/23 The Io Centre, BarkingIG11 0DR
Born May 1957
Director
Appointed N/A

MCSWEENY, Colin

Resigned
Units 22/23 The Io Centre, BarkingIG11 0DR
Born January 1951
Director
Appointed 15 Dec 2005
Resigned 31 Aug 2012

MILLINGTON, Peter

Resigned
Units 22/23 The Io Centre, BarkingIG11 0DR
Born September 1960
Director
Appointed 01 Oct 1992
Resigned 31 Mar 2013

MODY, Dinesh

Resigned
68 Church Lane, LoughtonIG10 1NT
Born February 1955
Director
Appointed N/A
Resigned 29 Jul 2004

MODY, Pravin

Resigned
32 Chiltern Way, Woodford GreenIG8 0RQ
Born October 1952
Director
Appointed N/A
Resigned 29 Jul 2004

PATEL, Prapul

Resigned
34 St Chrispians, SeafordBN25
Born October 1959
Director
Appointed 01 Oct 1992
Resigned 31 Dec 1993

Persons with significant control

2

303 Ballards Lane, LondonN12 8NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2019

Mr Kaushik Amritlal Mody

Active
303 Ballards Lane, LondonN12 8NP
Born May 1957

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 September 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Memorandum Articles
4 June 2020
MAMA
Resolution
4 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
4 June 2020
CC04CC04
Capital Alter Shares Consolidation
4 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 June 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
10 September 2004
287Change of Registered Office
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1998
AAAnnual Accounts
Legacy
28 May 1997
88(2)R88(2)R
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
3 May 1995
88(2)R88(2)R
Legacy
2 May 1995
123Notice of Increase in Nominal Capital
Resolution
2 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
18 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
15 January 1990
288288
Legacy
15 January 1990
363363
Legacy
26 July 1989
288288
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
26 July 1989
363363
Restoration Order Of Court
19 July 1989
AC92AC92
Dissolved Company
3 February 1989
AC09AC09
Legacy
2 September 1988
AC05AC05
Accounts With Made Up Date
2 October 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87