KARMA DRINKS UK LIMITED
Overview
| Company Name | KARMA DRINKS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08911689 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KARMA DRINKS UK LIMITED?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is KARMA DRINKS UK LIMITED located?
| Registered Office Address | 66 Paul Street Paul Street EC2A 4NA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KARMA DRINKS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| KARMA COLA UK LTD | Mar 13, 2014 | Mar 13, 2014 |
| KARMA COLA (UK) LTD | Mar 12, 2014 | Mar 12, 2014 |
| KARMA COLA LTD | Feb 25, 2014 | Feb 25, 2014 |
What are the latest accounts for KARMA DRINKS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KARMA DRINKS UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for KARMA DRINKS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 66 Paul Street Paul Street London EC2A 4NA on Feb 17, 2026 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Termination of appointment of Christiane Kern as a secretary on Apr 28, 2025 | 1 pages | TM02 | ||
Appointment of Mr Nicholas William John Barnes as a secretary on Apr 28, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Appointment of Mr. Jonathan David Harrison as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Cosmo Coley as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Cessation of Simon Cosmo Coley as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||
Appointment of Ms Christiane Kern as a secretary on Oct 22, 2024 | 2 pages | AP03 | ||
Change of details for Wayfairer Limited as a person with significant control on May 14, 2024 | 2 pages | PSC05 | ||
Notification of Wayfairer Limited as a person with significant control on Apr 07, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Change of details for Christopher John Morrison as a person with significant control on Oct 31, 2023 | 2 pages | PSC04 | ||
Change of details for Simon Cosmo Coley as a person with significant control on Oct 31, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Simon Cosmo Coley on Oct 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Christopher John Morrison on Oct 31, 2023 | 2 pages | CH01 | ||
Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Oct 31, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Matthew John Morrison as a person with significant control on Mar 15, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Registration of charge 089116890001, created on Jul 29, 2022 | 38 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Termination of appointment of Matthew John Morrison as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Who are the officers of KARMA DRINKS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Nicholas William John | Secretary | Paul Street EC2A 4NA London 66 Paul Street England | 335132200001 | |||||||
| HARRISON, Jonathan David, Mr. | Director | Paul Street EC2A 4NA London 66 Paul Street England | Australia | Australian | 328823320001 | |||||
| MORRISON, Christopher John | Director | 86 - 90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | New Zealand | New Zealander | 185432790005 | |||||
| KERN, Christiane | Secretary | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | 328523830001 | |||||||
| COLEY, Simon Cosmo | Director | 86 - 90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | New Zealand | British | 185432800003 | |||||
| MORRISON, Matthew John | Director | East Anton Court Icknield Way SP10 5RG Andover Hikenield House Hampshire England | New Zealand | New Zealander | 185432810002 | |||||
| TUCKER, Prince Albert | Director | Rivington Street EC2A 3AY London 81 England | England | British | 152060880003 |
Who are the persons with significant control of KARMA DRINKS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wayfairer Limited | Apr 07, 2016 | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Simon Cosmo Coley | Apr 06, 2016 | 86 - 90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
| Matthew John Morrison | Apr 06, 2016 | East Anton Court Icknield Way SP10 5RG Andover Hikenield House Hampshire England | Yes | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Prince Albert Tucker | Apr 06, 2016 | East Anton Court Icknield Way SP10 5RG Andover Hikenield House Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Wayfairer Limited | Apr 06, 2016 | Blucher Avenue Newtown 6021 Wellington 8 New Zealand | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Christopher John Morrison | Apr 06, 2016 | 86 - 90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | No | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0