Background WavePink WaveYellow Wave

TASMANIA VODKA LTD (12772870)

TASMANIA VODKA LTD (12772870) is an active UK company. incorporated on 28 July 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. TASMANIA VODKA LTD has been registered for 5 years. Current directors include HARRIS, Hamish Hamlyn, WOOD, Charles Ainslie.

Company Number
12772870
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
Eccleston Yards, London, SW1W 9NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
HARRIS, Hamish Hamlyn, WOOD, Charles Ainslie
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASMANIA VODKA LTD

TASMANIA VODKA LTD is an active company incorporated on 28 July 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. TASMANIA VODKA LTD was registered 5 years ago.(SIC: 46170)

Status

active

Active since 5 years ago

Company No

12772870

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

TASMANIAN TIGER LTD
From: 28 July 2020To: 26 May 2022
Contact
Address

Eccleston Yards 25 Eccleston Place London, SW1W 9NF,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 28 July 2020To: 16 April 2021
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Apr 21
Share Issue
Apr 21
Funding Round
Feb 22
Funding Round
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 24
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ORANA CORPORATE LLP

Active
Eccleston Yards, LondonSW1W 9NF
Corporate secretary
Appointed 01 Apr 2021

HARRIS, Hamish Hamlyn

Active
38 Jermyn Street, LondonSW1Y 6DN
Born May 1970
Director
Appointed 28 Jul 2020

WOOD, Charles Ainslie

Active
25 Eccleston Place, LondonSW1W 9NF
Born September 1974
Director
Appointed 05 Apr 2021

RF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 19 Aug 2020
Resigned 01 Apr 2021

HARRIS, Hamish Hamlyn

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1970
Director
Appointed 28 Jul 2020
Resigned 24 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Hamish Hamlyn Harris

Ceased
Shelton Street, LondonWC2H 9JQ
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 20 Aug 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
20 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 April 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 August 2020
AP04Appointment of Corporate Secretary
Incorporation Company
28 July 2020
NEWINCIncorporation