Background WavePink WaveYellow Wave

AZIZI DRINKS LTD (09059140)

AZIZI DRINKS LTD (09059140) is an active UK company. incorporated on 28 May 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. AZIZI DRINKS LTD has been registered for 11 years. Current directors include MODY, Kaushik Amritlal.

Company Number
09059140
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
Global House, London, N12 8NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
MODY, Kaushik Amritlal
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZIZI DRINKS LTD

AZIZI DRINKS LTD is an active company incorporated on 28 May 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. AZIZI DRINKS LTD was registered 11 years ago.(SIC: 47250)

Status

active

Active since 11 years ago

Company No

09059140

LTD Company

Age

11 Years

Incorporated 28 May 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Global House 303 Ballards Lane London, N12 8NP,

Previous Addresses

The Moathouse 7 Hereford Road Monmouth Monmouthshire NP25 3PB
From: 6 February 2015To: 23 September 2016
130 High Street Hungerford Berkshire RG17 0DL
From: 28 May 2014To: 6 February 2015
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Apr 16
Director Left
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Aug 17
Share Issue
Dec 17
Funding Round
Jan 18
Owner Exit
Jun 19
Director Left
Oct 23
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MODY, Kaushik Amritlal

Active
Io Centre, BarkingIG11 0DR
Born May 1957
Director
Appointed 01 Sept 2016

HARWOOD, Elizabeth Catherine

Resigned
MarlboroughSN8 1PW
Born February 1964
Director
Appointed 30 May 2014
Resigned 07 Apr 2016

HARWOOD, Elizabeth Catherine

Resigned
HungerfordRG17 0DL
Born February 1967
Director
Appointed 28 May 2014
Resigned 29 May 2014

MARTIN, Richard Geoffrey

Resigned
Io Centre, BarkingIG11 0DR
Born October 1954
Director
Appointed 01 Sept 2016
Resigned 30 Sept 2023

PEERS SMITH, Deborah

Resigned
7 Hereford Road, MonmouthNP25 3PB
Born August 1959
Director
Appointed 28 May 2014
Resigned 01 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Kaushik Amritlal Mody

Active
Io Centre, BarkingIG11 0DR
Born May 1957

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Mr Richard Geoffrey Martin

Active
Io Centre, BarkingIG11 0DR
Born October 1954

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Mr Kaushik Amritlal Mody

Ceased
303 Ballards Lane, LondonN12 8NP
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Legacy
16 January 2018
RP04CS01RP04CS01
Legacy
16 January 2018
RP04CS01RP04CS01
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 December 2017
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Legacy
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Incorporation Company
28 May 2014
NEWINCIncorporation