Background WavePink WaveYellow Wave

COTT VENTURES UK LIMITED (09035791)

COTT VENTURES UK LIMITED (09035791) is a dissolved UK company. incorporated on 12 May 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). COTT VENTURES UK LIMITED has been registered for 11 years. Current directors include DUFFY, Claire, KITCHING, Steven, VERNON, Matthew James.

Company Number
09035791
Status
dissolved
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
DUFFY, Claire, KITCHING, Steven, VERNON, Matthew James
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTT VENTURES UK LIMITED

COTT VENTURES UK LIMITED is an dissolved company incorporated on 12 May 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). COTT VENTURES UK LIMITED was registered 11 years ago.(SIC: 11070)

Status

dissolved

Active since 11 years ago

Company No

09035791

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 29 December 2018 (7 years ago)
Submitted on 21 December 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ England
From: 7 February 2018To: 27 March 2021
C/O Cott Beverages Limited, Citrus Grove Side Ley Kegworth Derby DE74 2FJ England
From: 19 October 2017To: 7 February 2018
C/O Cott Beverages Limited Citrus Grove Sidelwy Kegworth Derby DE74 2FJ
From: 12 May 2014To: 19 October 2017
Timeline

27 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Loan Secured
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Funding Round
Feb 18
Director Joined
Feb 19
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Nov 20
Loan Cleared
Dec 20
Funding Round
Dec 20
Capital Update
Dec 20
8
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 12 May 2014

DUFFY, Claire

Active
More London Place, LondonSE1 2AF
Born February 1976
Director
Appointed 01 Jan 2017

KITCHING, Steven

Active
More London Place, LondonSE1 2AF
Born February 1964
Director
Appointed 01 Jan 2017

VERNON, Matthew James

Active
More London Place, LondonSE1 2AF
Born August 1975
Director
Appointed 30 Jan 2019

AUSHER, Jason Robert

Resigned
Corporate Center Iii At International Plaza, Tampa
Born November 1973
Director
Appointed 12 May 2014
Resigned 18 Nov 2020

CORBY, Stephen

Resigned
Citrus Grove, KegworthDE74 2FJ
Born December 1972
Director
Appointed 12 May 2014
Resigned 30 Nov 2015

HOYLE, Jeremy Stephen

Resigned
Citrus Grove, KegworthDE74 2FJ
Born June 1965
Director
Appointed 12 May 2014
Resigned 31 Dec 2016

LLOYD-DAVIES, Joanne

Resigned
Citrus Grove, KegworthDE74 2FJ
Born November 1978
Director
Appointed 12 May 2014
Resigned 31 Mar 2016

VERNON, Matthew James

Resigned
Penny Lane, St. HelensWA11 0QZ
Born August 1975
Director
Appointed 01 Dec 2015
Resigned 30 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Penny Lane, St HelensWA11 0QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Sideley, DerbyDE74 2FJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Liquidation
12 January 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 October 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 May 2022
LIQ03LIQ03
Move Registers To Sail Company With New Address
30 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 March 2021
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Appointment Of Liquidator
27 March 2021
600600
Liquidation Voluntary Declaration Of Solvency
27 March 2021
LIQ01LIQ01
Resolution
27 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Legacy
17 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2020
SH19Statement of Capital
Legacy
17 December 2020
CAP-SSCAP-SS
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
20 August 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 August 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 August 2019
MR05Certification of Charge
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Resolution
31 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
2 June 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Resolution
17 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Resolution
17 October 2014
RESOLUTIONSResolutions
Capital Redomination Of Shares
10 October 2014
SH14Notice of Redenomination
Resolution
10 October 2014
RESOLUTIONSResolutions
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Resolution
16 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Move Registers To Sail Company
14 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 May 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
13 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2014
NEWINCIncorporation