Background WavePink WaveYellow Wave

GLOBAL BEVERAGES LIMITED (04842216)

GLOBAL BEVERAGES LIMITED (04842216) is an active UK company. incorporated on 23 July 2003. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. GLOBAL BEVERAGES LIMITED has been registered for 22 years. Current directors include JOHAL, Harpreet Singh.

Company Number
04842216
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
364-368 Cranbrook Road, Ilford, IG2 6HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JOHAL, Harpreet Singh
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL BEVERAGES LIMITED

GLOBAL BEVERAGES LIMITED is an active company incorporated on 23 July 2003 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. GLOBAL BEVERAGES LIMITED was registered 22 years ago.(SIC: 46900)

Status

active

Active since 22 years ago

Company No

04842216

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

M & D COMMERCIAL SERVICES LIMITED
From: 23 July 2003To: 31 August 2004
Contact
Address

364-368 Cranbrook Road Ilford, IG2 6HY,

Previous Addresses

128 Cannon Workshops Cannon Drive London E14 4AS
From: 30 April 2015To: 16 December 2025
, 49 the Grove, Gravesend, Kent, DA12 1DP
From: 23 July 2003To: 30 April 2015
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JOHAL, Harpreet Singh

Active
Cranbrook Road, IlfordIG2 6HY
Born August 1979
Director
Appointed 21 Aug 2004

DOWLER, Fred George

Resigned
1 Norwood Close, RochesterME3 7QJ
Secretary
Appointed 30 Jan 2004
Resigned 22 Jul 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 23 Jul 2003

TT SECRETARIAL LIMITED

Resigned
49 The Grove, GravesendDA12 1DP
Corporate secretary
Appointed 22 Jul 2004
Resigned 02 Feb 2010

TT SECRETARIAL LIMITED

Resigned
49 The Grove, GravesendDA12 1DP
Corporate secretary
Appointed 23 Jul 2003
Resigned 30 Jan 2004

DOWLER, Fred George

Resigned
1 Norwood Close, RochesterME3 7QJ
Born July 1944
Director
Appointed 23 Jul 2003
Resigned 22 Jul 2004

MEDHURST, Peter Stafford

Resigned
30 Station Road, RochesterME3 7RX
Born August 1961
Director
Appointed 23 Jul 2003
Resigned 22 Jul 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jul 2003
Resigned 23 Jul 2003

Persons with significant control

1

Mr Harpreet Singh Johal

Active
Cranbrook Road, IlfordIG2 6HY
Born August 1979

Nature of Control

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

Filing History

79

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Administrative Restoration Company
16 December 2025
RT01RT01
Gazette Dissolved Compulsory
18 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Administrative Restoration Company
26 April 2025
RT01RT01
Gazette Dissolved Compulsory
19 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
8 August 2003
88(2)R88(2)R
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Incorporation Company
23 July 2003
NEWINCIncorporation