Background WavePink WaveYellow Wave

TATA GLOBAL BEVERAGES OVERSEAS LIMITED (03167011)

TATA GLOBAL BEVERAGES OVERSEAS LIMITED (03167011) is an active UK company. incorporated on 4 March 1996. with registered office in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TATA GLOBAL BEVERAGES OVERSEAS LIMITED has been registered for 30 years. Current directors include BURTON, Adam James, LODHGER, Ibrahim.

Company Number
03167011
Status
active
Type
ltd
Incorporated
4 March 1996
Age
30 years
Address
325 Oldfield Lane North, Greenford, UB6 0AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Adam James, LODHGER, Ibrahim
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATA GLOBAL BEVERAGES OVERSEAS LIMITED

TATA GLOBAL BEVERAGES OVERSEAS LIMITED is an active company incorporated on 4 March 1996 with the registered office located in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TATA GLOBAL BEVERAGES OVERSEAS LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03167011

LTD Company

Age

30 Years

Incorporated 4 March 1996

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

TETLEY OVERSEAS LIMITED
From: 8 August 1996To: 30 July 2010
867TH SHELF TRADING COMPANY LIMITED
From: 4 March 1996To: 8 August 1996
Contact
Address

325 Oldfield Lane North Greenford, UB6 0AZ,

Previous Addresses

Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom
From: 2 August 2010To: 19 September 2012
325 Oldfield Lane North Greenford Middlesex UB6 0AZ
From: 4 March 1996To: 2 August 2010
Timeline

14 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jun 13
Director Joined
Nov 14
Director Left
Jun 18
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jul 24
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BAILEY, Miles Thomas

Active
Oldfield Lane North, GreenfordUB6 0AZ
Secretary
Appointed 31 Jul 2013

BURTON, Adam James

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1980
Director
Appointed 18 Oct 2022

LODHGER, Ibrahim

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1981
Director
Appointed 04 Jul 2024

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Secretary
Appointed 28 May 2004
Resigned 28 Mar 2013

PASCALL, Timothy

Resigned
The Tile House 26 Pound Lane, ReadingRG4 6XE
Secretary
Appointed 06 Jan 1999
Resigned 28 May 2004

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Secretary
Appointed 08 Aug 1996
Resigned 06 Jan 1999

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 01 Mar 1996
Resigned 08 Aug 1996

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Born February 1969
Director
Appointed 28 May 2004
Resigned 02 Nov 2005

CAMPBELL, James Milne

Resigned
El Segundo, RickmansworthWD3 4BG
Born September 1963
Director
Appointed 28 May 2004
Resigned 18 Feb 2005

DAS, Sandeep

Resigned
815/126 Na Hrebenkach, Prague 515000
Born April 1970
Director
Appointed 04 Oct 2007
Resigned 15 Apr 2009

FARRELL, David Joseph

Resigned
Ul Muravskaya 22 Complex, Moscow
Born July 1965
Director
Appointed 02 Nov 2005
Resigned 04 Oct 2007

FORREST, Richard Stuart

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born March 1968
Director
Appointed 20 Jan 2009
Resigned 31 May 2013

FORREST, Richard Stuart

Resigned
53 Winchester Road, TwickenhamTW1 1LE
Born March 1968
Director
Appointed 18 Feb 2005
Resigned 02 Nov 2005

HOLLAND, Nigel John Spencer

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born March 1966
Director
Appointed 22 Jul 2011
Resigned 31 May 2018

JACOB, John

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1962
Director
Appointed 19 Jun 2014
Resigned 01 Dec 2022

NIELD, Garry Stephen

Resigned
Cottage Lane, GaytonCH60 8PA
Born April 1960
Director
Appointed 20 Jan 2009
Resigned 22 Jul 2011

PASCALL, Timothy

Resigned
The Tile House 26 Pound Lane, ReadingRG4 6XE
Born April 1952
Director
Appointed 06 Jan 1999
Resigned 28 May 2004

PRICE, Roger Allan

Resigned
Ambleside Fulmer Road, Gerrards CrossSL9 7EF
Born August 1948
Director
Appointed 07 Aug 1996
Resigned 20 Apr 1999

SEN, Ashish

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born April 1976
Director
Appointed 18 Oct 2022
Resigned 25 Oct 2024

SINGH, Vijay

Resigned
44 Brim Hill, LondonN2 0HG
Born May 1956
Director
Appointed 02 Nov 2005
Resigned 29 Mar 2007

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Born March 1951
Director
Appointed 07 Aug 1996
Resigned 06 Jan 1999

THAKRAR, Manesh

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1961
Director
Appointed 22 Jul 2011
Resigned 20 Oct 2022

UNSWORTH, Peter Dylan

Resigned
2 The Bradburys, BicesterOX6 9BW
Born July 1958
Director
Appointed 26 Mar 1999
Resigned 30 Jun 2011

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 01 Mar 1996
Resigned 07 Aug 1996

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 01 Mar 1996
Resigned 07 Aug 1996

Persons with significant control

1

Oldfield Lane North, GreenfordUB6 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Legacy
1 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
88(2)R88(2)R
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
155(6)a155(6)a
Legacy
31 October 2006
155(6)a155(6)a
Legacy
31 October 2006
155(6)a155(6)a
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
88(2)R88(2)R
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
155(6)a155(6)a
Legacy
21 February 2005
155(6)a155(6)a
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
155(6)a155(6)a
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
155(6)a155(6)a
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
5 February 2003
363sAnnual Return (shuttle)
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
155(6)a155(6)a
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
88(2)R88(2)R
Resolution
3 April 2000
RESOLUTIONSResolutions
Memorandum Articles
28 March 2000
MEM/ARTSMEM/ARTS
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
363aAnnual Return
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Resolution
9 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
19 August 1998
AUDAUD
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Legacy
20 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
7 February 1997
363aAnnual Return
Legacy
9 October 1996
224224
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
16 August 1996
287Change of Registered Office
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Certificate Change Of Name Company
8 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1996
NEWINCIncorporation