Company NameBeverage Solutions Lnd Ltd
DirectorsRama Krishna Kummari and Imran Mohammed
Company StatusActive
Company Number11951856
CategoryPrivate Limited Company
Incorporation Date17 April 2019(5 years ago)
Previous NamesExotica Drinks Plc and Exotica Drinks Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Rama Krishna Kummari
Date of BirthDecember 1999 (Born 24 years ago)
NationalityIndian
StatusCurrent
Appointed05 December 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Street Mills Mount Street
Bradford
BD3 9RJ
Director NameMr Imran Mohammed
Date of BirthApril 1992 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed05 December 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Street Mills Mount Street
Bradford
BD3 9RJ
Director NameMr Michael Peter Olesker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chiltern Close
Garforth
Leeds
West Yorkshire
LS25 2HS
Director NameMr Anjam Saddiq
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlborough Grove
Birmingham
B25 8RU
Secretary NameMr Michael Peter Olesker
StatusResigned
Appointed17 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address7 Chiltern Close
Garforth
Leeds
West Yorkshire
LS25 2HS

Location

Registered AddressMount Street Mills
Mount Street
Bradford
BD3 9RJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 April 2022 (1 year, 12 months ago)
Next Accounts Due28 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 April

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

14 July 2023Company name changed exotica drinks LIMITED\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-13
(3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
27 April 2023Confirmation statement made on 5 December 2022 with updates (4 pages)
24 April 2023Notification of Rama Krishna Kummari as a person with significant control on 5 December 2022 (2 pages)
24 April 2023Termination of appointment of Anjam Saddiq as a director on 5 December 2022 (1 page)
24 April 2023Notification of Imran Mohammed as a person with significant control on 5 December 2022 (2 pages)
24 April 2023Appointment of Mr Rama Krishna Kummari as a director on 5 December 2022 (2 pages)
24 April 2023Cessation of Anjam Saddiq as a person with significant control on 5 December 2022 (1 page)
24 April 2023Appointment of Mr Imran Mohammed as a director on 5 December 2022 (2 pages)
17 November 2022Unaudited abridged accounts made up to 28 April 2022 (6 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
25 September 2022Unaudited abridged accounts made up to 28 April 2021 (8 pages)
27 April 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
25 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
27 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
17 July 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 May 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
15 February 2021Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Mount Street Mills Mount Street Bradford BD3 9RJ on 15 February 2021 (1 page)
14 January 2021Cessation of Michael Peter Olesker as a person with significant control on 28 September 2020 (1 page)
14 January 2021Notification of Anjam Saddiq as a person with significant control on 28 September 2020 (2 pages)
23 December 2020Re-registration from a public company to a private limited company (1 page)
23 December 2020Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2020Re-registration of Memorandum and Articles (6 pages)
9 October 2020Termination of appointment of Michael Peter Olesker as a director on 28 September 2020 (1 page)
9 October 2020Termination of appointment of Michael Peter Olesker as a secretary on 28 September 2020 (2 pages)
19 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 April 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-17
  • GBP 999
(36 pages)