Background WavePink WaveYellow Wave

TAME & WILD DRINKS LIMITED (12054210)

TAME & WILD DRINKS LIMITED (12054210) is an active UK company. incorporated on 17 June 2019. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341). TAME & WILD DRINKS LIMITED has been registered for 6 years. Current directors include JONES, Christopher Edward Salisbury, MAKIN-JONES, Annabel Louise Jayne.

Company Number
12054210
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
Sturton Grange Ridge Road, Leeds, LS25 4DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
JONES, Christopher Edward Salisbury, MAKIN-JONES, Annabel Louise Jayne
SIC Codes
46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAME & WILD DRINKS LIMITED

TAME & WILD DRINKS LIMITED is an active company incorporated on 17 June 2019 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341). TAME & WILD DRINKS LIMITED was registered 6 years ago.(SIC: 46341)

Status

active

Active since 6 years ago

Company No

12054210

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

AGHOCO 1841 LIMITED
From: 17 June 2019To: 3 July 2019
Contact
Address

Sturton Grange Ridge Road Micklefield Leeds, LS25 4DZ,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 17 June 2019To: 6 September 2019
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Jul 22
Owner Exit
May 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JONES, Christopher Edward Salisbury

Active
Ridge Road, LeedsLS25 4DZ
Born June 1985
Director
Appointed 20 Jul 2022

MAKIN-JONES, Annabel Louise Jayne

Active
Ridge Road, LeedsLS25 4DZ
Born February 1982
Director
Appointed 03 Jul 2019

PROCTOR, Gary

Resigned
Ridge Road, LeedsLS25 4DZ
Secretary
Appointed 03 Jul 2019
Resigned 15 Jan 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 17 Jun 2019
Resigned 03 Jul 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 17 Jun 2019
Resigned 03 Jul 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 17 Jun 2019
Resigned 03 Jul 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 17 Jun 2019
Resigned 03 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Ridge Road, LeedsLS25 4DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Mrs Annabel Louise Jayne Makin-Jones

Ceased
Ridge Road, LeedsLS25 4DZ
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Ceased 31 Dec 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 December 2023
RESOLUTIONSResolutions
Memorandum Articles
16 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
6 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Resolution
3 July 2019
RESOLUTIONSResolutions
Incorporation Company
17 June 2019
NEWINCIncorporation