Background WavePink WaveYellow Wave

TEQUILA UK (02677234)

TEQUILA UK (02677234) is an active UK company. incorporated on 14 January 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TEQUILA UK has been registered for 34 years. Current directors include KINLOCH, Charlotte Isobel.

Company Number
02677234
Status
active
Type
private-unlimited
Incorporated
14 January 1992
Age
34 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KINLOCH, Charlotte Isobel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEQUILA UK

TEQUILA UK is an active company incorporated on 14 January 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TEQUILA UK was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02677234

PRIVATE-UNLIMITED Company

Age

34 Years

Incorporated 14 January 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MUTANDERIS (145) LIMITED
From: 14 January 1992To: 22 July 1992
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT
From: 14 January 1992To: 10 October 2016
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 11
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

KINLOCH, Charlotte Isobel

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1985
Director
Appointed 16 Sept 2024

BRAY, Sally Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 03 Nov 2000
Resigned 28 Aug 2025

COLE, Philip

Resigned
10122 Wellesley Road, LondonW4 3AP
Secretary
Appointed 20 Jun 1997
Resigned 23 Feb 1999

DEEMING, Paul

Resigned
22 Old Brompton Road, LondonSW7 3DL
Secretary
Appointed 24 Jun 1999
Resigned 06 Nov 2000

POLLARD, Daniel Joseph Gwyn

Resigned
16 Lincolns Inn Fields, LondonWC2A 3ED
Secretary
Appointed 09 Jan 1992
Resigned 07 Dec 1992

WHEELER, Kenneth

Resigned
4 St Josephs Vale, LondonSE3 0XF
Secretary
Appointed 07 Dec 1992
Resigned 20 Jun 1997

WHEELER, Michael

Resigned
145 Eastwood Road, RayleighSS6 7LA
Secretary
Appointed 23 Feb 1999
Resigned 24 Jun 1999

ASSCHER, Jane Stephanie

Resigned
Hadley Gardens, LondonW4 4NX
Born September 1963
Director
Appointed 07 Dec 1992
Resigned 29 Sept 2000

BONNET, Timothy James Justin

Resigned
21 Frere Street, LondonSW11 2JA
Born June 1964
Director
Appointed 21 Aug 1997
Resigned 21 Jul 2004

BRANDRETH-POTTER, Jacqueline Marie

Resigned
29 Kirkley Road, LondonSW19 3AZ
Born May 1961
Director
Appointed 07 Dec 1992
Resigned 30 May 1994

BRAY, Sally-Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born May 1960
Director
Appointed 01 Aug 2021
Resigned 31 Mar 2025

COZENS, Jacqueline Anne

Resigned
25 Ferry Street, LondonE14 3DT
Born March 1963
Director
Appointed 22 Jul 1994
Resigned 21 May 1996

CULLEN, Glenn David

Resigned
Rose Cottage Heath Lane, HitchinSG4 8SS
Born March 1960
Director
Appointed 14 Aug 1995
Resigned 10 Jan 2000

FOTHERGILL, Paul

Resigned
Rue De Silly, Boulgne-Billancourt92100
Born November 1956
Director
Appointed 04 Apr 2011
Resigned 30 Apr 2024

FOTHERGILL, Paul

Resigned
162 Rue De Billancourt, 92103 Boulogne Billancourt
Born November 1956
Director
Appointed 30 Jun 2000
Resigned 21 Jul 2004

GENTY, Hubert, Monsieur

Resigned
38 Rue Chardon Lagache, FranceFOREIGN
Born November 1935
Director
Appointed 26 Jan 1995
Resigned 01 Aug 1995

HEFFERNAN, Sharon Elaine

Resigned
67 Littlebury Road, LondonSW4 6DW
Born December 1966
Director
Appointed 19 Dec 1996
Resigned 04 Mar 2002

KINGSLEY, Paul David

Resigned
Basement, LondonW10 6HS
Born September 1967
Director
Appointed 26 Jun 1997
Resigned 30 Jun 2000

KINMONT, Sean

Resigned
Holland Street, LondonW8 4LX
Born January 1965
Director
Appointed 14 Aug 1995
Resigned 29 Sept 2000

LONEY, Suzanne Christina Rosemarie

Resigned
239 Old Marylebone RoadNW1 5QT
Born May 1959
Director
Appointed 21 Jul 2004
Resigned 29 Jan 2010

LORD, Elizabeth Anne

Resigned
27 Courthope Villas, LondonSW19 4EH
Born December 1960
Director
Appointed 21 Aug 1997
Resigned 03 Sept 1998

NOLAN, Andrew

Resigned
The Old Stage House 10 High Street, WallingfordOX10 6RP
Born March 1957
Director
Appointed 16 Jul 1996
Resigned 27 Oct 1997

PHIPKIN, Anthony Peter

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born March 1957
Director
Appointed 04 Sept 2015
Resigned 31 Jul 2021

PRICE, Steven Glenn

Resigned
239 Old Marylebone RoadNW1 5QT
Born August 1975
Director
Appointed 29 Jan 2010
Resigned 07 Aug 2015

SHARKEY, John Kevin, Lord

Resigned
21 Grove Terrace, LondonNW5 1PH
Born September 1947
Director
Appointed 07 Dec 1992
Resigned 31 Dec 1994

SMITH, Gary John

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born June 1967
Director
Appointed 30 Apr 2024
Resigned 31 Dec 2024

SUNTER, Cameron Beresford

Resigned
16 Lincolns Inn Fields, LondonWC2A 3ED
Born October 1956
Director
Appointed 09 Jan 1992
Resigned 07 Dec 1992

TAYLOR, Jeremy Charles

Resigned
Birch House 2 Millhedge Close, CobhamKT11 3BE
Born March 1957
Director
Appointed 21 Aug 1997
Resigned 10 Oct 1999

WADDINGTON, David William

Resigned
8 Sugden Road, LondonSW11 5EF
Born June 1960
Director
Appointed 26 Jun 1997
Resigned 23 Jul 1998

WASS, Thomas Taylor

Resigned
The Old Rectory, TringHP23 4PS
Born January 1955
Director
Appointed 07 Dec 1992
Resigned 08 Jul 2004

WHEELER, Kenneth

Resigned
4 St Josephs Vale, LondonSE3 0XF
Born February 1952
Director
Appointed 07 Dec 1992
Resigned 20 Jun 1997

WOODFORD, Amelia Wylton

Resigned
31 Airedale Avenue, LondonW4 2NW
Born April 1959
Director
Appointed 07 Dec 1992
Resigned 22 Apr 1994

WRIGHT, Roderick William

Resigned
Mackhouse, StroudGL6 7LS
Born May 1957
Director
Appointed 01 Aug 1995
Resigned 21 Jul 2004

WYLIE, Adam Mckenzie

Resigned
64 Wandsworth Common North Side, LondonSW18 2SH
Born March 1969
Director
Appointed 14 Aug 1995
Resigned 29 Sept 2000

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

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

Filing History

214

Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
3 August 2009
363aAnnual Return
Resolution
12 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts Amended With Made Up Date
18 March 2008
AAMDAAMD
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Resolution
21 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Auditors Resignation Company
10 February 2006
AUDAUD
Legacy
28 October 2005
363aAnnual Return
Accounts Amended With Made Up Date
28 October 2005
AAMDAAMD
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
28 February 2005
288cChange of Particulars
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
13 September 2004
287Change of Registered Office
Certificate Re Registration Limited To Unlimited
3 September 2004
CERT3CERT3
Re Registration Memorandum Articles
3 September 2004
MARMAR
Resolution
3 September 2004
RESOLUTIONSResolutions
Legacy
3 September 2004
49(8)(b)49(8)(b)
Legacy
3 September 2004
49(8)(a)49(8)(a)
Legacy
3 September 2004
49(1)49(1)
Legacy
1 September 2004
363aAnnual Return
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
10 October 2003
244244
Legacy
29 August 2003
363aAnnual Return
Legacy
16 August 2002
363aAnnual Return
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
20 June 2002
288cChange of Particulars
Legacy
22 March 2002
288cChange of Particulars
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
13 August 2001
363aAnnual Return
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
244244
Legacy
14 August 2000
363aAnnual Return
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288cChange of Particulars
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
244244
Legacy
29 October 1999
225Change of Accounting Reference Date
Legacy
12 October 1999
288cChange of Particulars
Legacy
15 September 1999
363aAnnual Return
Legacy
3 September 1999
288cChange of Particulars
Legacy
2 September 1999
288cChange of Particulars
Legacy
2 September 1999
288cChange of Particulars
Legacy
2 September 1999
288cChange of Particulars
Legacy
2 September 1999
288cChange of Particulars
Legacy
31 August 1999
353353
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
15 April 1999
288cChange of Particulars
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
244244
Statement Of Affairs
15 October 1998
SASA
Legacy
15 October 1998
88(2)R88(2)R
Legacy
15 October 1998
123Notice of Increase in Nominal Capital
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
5 March 1998
AUDAUD
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
225Change of Accounting Reference Date
Legacy
10 October 1997
287Change of Registered Office
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
15 September 1996
288288
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Auditors Resignation Company
22 January 1996
AUDAUD
Legacy
27 November 1995
363b363b
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
9 February 1995
288288
Memorandum Articles
5 February 1995
MEM/ARTSMEM/ARTS
Resolution
5 February 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
287Change of Registered Office
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
15 February 1994
287Change of Registered Office
Certificate Capital Cancellation Share Premium Account
23 December 1993
CERT21CERT21
Court Order
23 December 1993
OCOC
Memorandum Articles
25 October 1993
MEM/ARTSMEM/ARTS
Resolution
25 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
23 December 1992
225(1)225(1)
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Memorandum Articles
23 December 1992
MEM/ARTSMEM/ARTS
Legacy
23 December 1992
88(2)R88(2)R
Legacy
23 December 1992
88(2)R88(2)R
Legacy
23 December 1992
88(2)R88(2)R
Legacy
23 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
16 September 1992
AAAnnual Accounts
Resolution
16 September 1992
RESOLUTIONSResolutions
Legacy
15 September 1992
224224
Certificate Change Of Name Company
21 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 1992
NEWINCIncorporation