Background WavePink WaveYellow Wave

WOKKA SPIRITS LIMITED (04024166)

WOKKA SPIRITS LIMITED (04024166) is an active UK company. incorporated on 30 June 2000. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). WOKKA SPIRITS LIMITED has been registered for 25 years. Current directors include DORMAN, Mark Jocelyn.

Company Number
04024166
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
20 Mornish Road, Poole, BH13 7BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DORMAN, Mark Jocelyn
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOKKA SPIRITS LIMITED

WOKKA SPIRITS LIMITED is an active company incorporated on 30 June 2000 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). WOKKA SPIRITS LIMITED was registered 25 years ago.(SIC: 46342)

Status

active

Active since 25 years ago

Company No

04024166

LTD Company

Age

25 Years

Incorporated 30 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

EXTREME SPIRITS LIMITED
From: 24 June 2004To: 13 June 2013
EXTREME WORKS LIMITED
From: 30 June 2000To: 24 June 2004
Contact
Address

20 Mornish Road Poole, BH13 7BZ,

Previous Addresses

Timber Mill Way Timber Mill Way Gauden Road London SW4 6LY
From: 22 August 2013To: 21 March 2024
C/O Thames Distillers Ltd Timber Mill Way Gauden Road London SW4 6LY England
From: 18 June 2013To: 22 August 2013
C/O a E Chapman & Son Ltd Timber Mill Way Gauden Road London SW4 6LY England
From: 12 June 2013To: 18 June 2013
Timbermill Way Timber Mill Way Gauden Road London SW4 6LY England
From: 11 June 2013To: 12 June 2013
Market House 10 Market Walk Saffron Walden Essex CB10 1JZ
From: 30 June 2000To: 11 June 2013
Timeline

23 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Oct 10
Funding Round
May 12
Funding Round
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Loan Cleared
Mar 16
Capital Reduction
Jun 16
Owner Exit
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
7
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

DORMAN, Mark Jocelyn

Active
Mornish Road, PooleBH13 7BZ
Born June 1956
Director
Appointed 20 Mar 2024

DURIE, Alistair John Lindsay

Resigned
Colnebrook Blois Road, HaverhillCB9 7BN
Secretary
Appointed 15 Dec 2006
Resigned 28 May 2009

PETTIGREW, Guy Simon Charles

Resigned
19 Furness Road, LondonSW6 2LQ
Secretary
Appointed 14 May 2004
Resigned 15 Dec 2006

ROLFE, Marilyn Anne

Resigned
15 New Park, HalsteadCO9 3HH
Secretary
Appointed 30 Jun 2000
Resigned 14 May 2004

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2000

CHAPMAN, Andre Eugene

Resigned
Mornish Road, PooleBH13 7BZ
Born April 1964
Director
Appointed 10 May 2007
Resigned 20 Mar 2024

CHAPRONIERE, Karon Louise

Resigned
Mornish Road, PooleBH13 7BZ
Born October 1965
Director
Appointed 10 Jun 2013
Resigned 20 Mar 2024

DAY, Robin Alan

Resigned
Flat 3 40-42 William Iv Street, Covent GardenWC2N 4DD
Born October 1969
Director
Appointed 20 Oct 2004
Resigned 17 May 2013

DURIE, Alistair John Lindsay

Resigned
Colnebrook Blois Road, HaverhillCB9 7BN
Born November 1944
Director
Appointed 07 Feb 2007
Resigned 28 May 2009

EDEN, James Michael

Resigned
Mornish Road, PooleBH13 7BZ
Born October 1975
Director
Appointed 10 Jun 2013
Resigned 20 Mar 2024

FOSTER, Anthony Charles

Resigned
Broadgate House, HaverhillCB9 7DG
Born July 1943
Director
Appointed 20 Oct 2004
Resigned 30 May 2013

GOSLING, Alistair Martin

Resigned
Stones Wickham St Paul, HalsteadCO9 2PS
Born June 1971
Director
Appointed 30 Jun 2000
Resigned 19 May 2013

MAXWELL, Wellwood George Charles

Resigned
Timbermill Way Gauden Road, LondonSW4 6LR
Born June 1952
Director
Appointed 07 Feb 2007
Resigned 20 Mar 2024

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 30 Jun 2000
Resigned 30 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
Newick Lane, MayfieldTN20 6RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024

Mr James Michael Eden

Ceased
Mornish Road, PooleBH13 7BZ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2024

A E Chapman & Son Limited

Ceased
Timber Mill Way, LondonSW4 6LY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Capital Cancellation Shares
14 June 2016
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Resolution
19 June 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Resolution
8 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 August 2009
363aAnnual Return
Legacy
7 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Legacy
11 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 January 2008
403aParticulars of Charge Subject to s859A
Legacy
31 December 2007
88(2)R88(2)R
Legacy
31 December 2007
88(2)R88(2)R
Legacy
31 December 2007
88(3)88(3)
Legacy
31 December 2007
88(2)R88(2)R
Legacy
30 December 2007
88(2)R88(2)R
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
363aAnnual Return
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
88(2)R88(2)R
Legacy
31 August 2007
88(2)R88(2)R
Legacy
28 August 2007
88(2)R88(2)R
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
88(2)R88(2)R
Legacy
10 December 2006
123Notice of Increase in Nominal Capital
Resolution
10 December 2006
RESOLUTIONSResolutions
Legacy
30 June 2006
363aAnnual Return
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
27 April 2005
225Change of Accounting Reference Date
Legacy
27 April 2005
287Change of Registered Office
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
88(2)R88(2)R
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
225Change of Accounting Reference Date
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
287Change of Registered Office
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Incorporation Company
30 June 2000
NEWINCIncorporation