Background WavePink WaveYellow Wave

TATA GLOBAL BEVERAGES HOLDINGS LIMITED (03265181)

TATA GLOBAL BEVERAGES HOLDINGS LIMITED (03265181) is an active UK company. incorporated on 18 October 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 HOLDINGS LIMITED has been registered for 29 years. Current directors include BAILEY, Miles Thomas, BURTON, Adam James, LODHGER, Ibrahim.

Company Number
03265181
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
325 Oldfield Lane North, Greenford, UB6 0AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAILEY, Miles Thomas, 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 HOLDINGS LIMITED

TATA GLOBAL BEVERAGES HOLDINGS LIMITED is an active company incorporated on 18 October 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 HOLDINGS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03265181

LTD Company

Age

29 Years

Incorporated 18 October 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 10 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

TETLEY GROUP HOLDINGS LIMITED
From: 21 October 2003To: 30 July 2010
TETLEY GB HOLDINGS LIMITED
From: 13 January 1997To: 21 October 2003
2028TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 18 October 1996To: 13 January 1997
Contact
Address

325 Oldfield Lane North Greenford, UB6 0AZ,

Previous Addresses

Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX
From: 2 August 2010To: 19 September 2012
325 Oldfield Lane North Greenford Middlesex UB6 0AZ
From: 18 October 1996To: 2 August 2010
Timeline

15 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jul 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 15
Capital Update
Apr 16
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jul 24
Director Left
Oct 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BAILEY, Miles Thomas

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

BAILEY, Miles Thomas

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born September 1974
Director
Appointed 10 Jul 2015

BURTON, Adam James

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1980
Director
Appointed 17 Nov 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

PRICE, Roger Allan

Resigned
Ambleside Fulmer Road, Gerrards CrossSL9 7EF
Secretary
Appointed 13 Jan 1997
Resigned 13 Jan 1997

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Secretary
Appointed 13 Jan 1997
Resigned 06 Jan 1999

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 18 Oct 1996
Resigned 13 Jan 1997

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Born February 1969
Director
Appointed 28 May 2004
Resigned 28 Mar 2013

CAMPBELL, James Milne

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

FORREST, Richard Stuart

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born March 1968
Director
Appointed 18 Feb 2005
Resigned 31 May 2013

JACOB, John

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1962
Director
Appointed 20 Mar 2013
Resigned 01 Dec 2022

LAKSHMANAN, Krishna Kumar

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born October 1958
Director
Appointed 28 May 2009
Resigned 01 Dec 2022

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 13 Jan 1997
Resigned 20 Apr 1999

SEN, Ashish

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born April 1976
Director
Appointed 17 Nov 2022
Resigned 25 Oct 2024

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Born March 1951
Director
Appointed 13 Jan 1997
Resigned 06 Jan 1999

THAKRAR, Manesh

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1961
Director
Appointed 20 Mar 2013
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 18 Oct 1996
Resigned 13 Jan 1997

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 18 Oct 1996
Resigned 13 Jan 1997

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

168

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 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
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 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
11 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 April 2016
SH19Statement of Capital
Legacy
7 April 2016
SH20SH20
Legacy
7 April 2016
CAP-SSCAP-SS
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 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
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
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
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 Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
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
4 February 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
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
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
31 October 2006
155(6)b155(6)b
Legacy
31 October 2006
155(6)b155(6)b
Legacy
31 October 2006
155(6)b155(6)b
Legacy
31 October 2006
155(6)a155(6)a
Legacy
31 October 2006
155(6)b155(6)b
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
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
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)b155(6)b
Legacy
14 February 2005
155(6)b155(6)b
Legacy
14 February 2005
155(6)b155(6)b
Legacy
14 February 2005
155(6)b155(6)b
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 Dormant
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
Memorandum Articles
31 October 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 October 2003
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
7 April 2003
SASA
Legacy
7 April 2003
88(2)R88(2)R
Statement Of Affairs
7 April 2003
SASA
Legacy
7 April 2003
88(2)R88(2)R
Legacy
28 March 2003
155(6)b155(6)b
Legacy
19 March 2003
123Notice of Increase in Nominal Capital
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Memorandum Articles
19 March 2003
MEM/ARTSMEM/ARTS
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
155(6)b155(6)b
Legacy
14 March 2003
155(6)b155(6)b
Legacy
14 March 2003
155(6)b155(6)b
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
8 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)b155(6)b
Legacy
12 April 2000
155(6)a155(6)a
Resolution
12 April 2000
RESOLUTIONSResolutions
Memorandum Articles
28 March 2000
MEM/ARTSMEM/ARTS
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
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
8 December 1997
363aAnnual Return
Legacy
20 August 1997
225Change of Accounting Reference Date
Resolution
10 July 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
88(2)R88(2)R
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
287Change of Registered Office
Legacy
5 February 1997
225(1)225(1)
Legacy
27 January 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
225Change of Accounting Reference Date
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 1996
NEWINCIncorporation