Background WavePink WaveYellow Wave

UNITED SPIRITS (GREAT BRITAIN) LIMITED (06127260)

UNITED SPIRITS (GREAT BRITAIN) LIMITED (06127260) is an active UK company. incorporated on 26 February 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNITED SPIRITS (GREAT BRITAIN) LIMITED has been registered for 19 years.

Company Number
06127260
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
16 Great Marlborough Street, London, W1F 7HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED SPIRITS (GREAT BRITAIN) LIMITED

UNITED SPIRITS (GREAT BRITAIN) LIMITED is an active company incorporated on 26 February 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNITED SPIRITS (GREAT BRITAIN) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06127260

LTD Company

Age

19 Years

Incorporated 26 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

HACKREMCO (NO. 2455) LIMITED
From: 26 February 2007To: 6 March 2007
Contact
Address

16 Great Marlborough Street London, W1F 7HS,

Previous Addresses

Lakeside Drive Park Royal London NW10 7HQ England
From: 29 January 2016To: 21 March 2022
75 Westow Hill London SE19 1TX England
From: 18 September 2015To: 29 January 2016
C/O Mcclure Naismith 4th Floor Equitable House 47 King William Street London EC4R 2AF
From: 26 February 2007To: 18 September 2015
Timeline

22 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Feb 07
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Resolution
11 May 2016
RESOLUTIONSResolutions
Auditors Resignation Company
11 May 2016
AUDAUD
Auditors Resignation Company
9 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Auditors Resignation Company
10 November 2011
AUDAUD
Miscellaneous
9 November 2011
MISCMISC
Legacy
10 October 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Legacy
25 August 2011
MG01MG01
Legacy
24 August 2011
MG01MG01
Legacy
24 August 2011
MG01MG01
Legacy
4 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
363aAnnual Return
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
403aParticulars of Charge Subject to s859A
Legacy
8 October 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
287Change of Registered Office
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
225Change of Accounting Reference Date
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
122122
Legacy
21 March 2007
123Notice of Increase in Nominal Capital
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2007
NEWINCIncorporation