Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITALIAN WINES & BEVERAGES LIMITED
Company Information for

ITALIAN WINES & BEVERAGES LIMITED

101 PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RY,
Company Registration Number
06425478
Private Limited Company
Active

Company Overview

About Italian Wines & Beverages Ltd
ITALIAN WINES & BEVERAGES LIMITED was founded on 2007-11-13 and has its registered office in Abingdon. The organisation's status is listed as "Active". Italian Wines & Beverages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ITALIAN WINES & BEVERAGES LIMITED
 
Legal Registered Office
101 PARK DRIVE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RY
Other companies in N12
 
Previous Names
TICKETFLIP LIMITED25/03/2008
Filing Information
Company Number 06425478
Company ID Number 06425478
Date formed 2007-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB936915392  
Last Datalog update: 2024-03-07 00:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITALIAN WINES & BEVERAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ITALIAN WINES & BEVERAGES LIMITED

Current Directors
Officer Role Date Appointed
SANI GEORGE AWEIDA
Director 2016-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
GRIFFIN JAMES SMITH
Director 2015-02-13 2016-01-26
OPTIMA SECRETARIES LIMITED
Company Secretary 2012-01-04 2015-02-13
JOHN ALEXANDER TROOSTWYK
Director 2012-03-19 2015-02-13
NICOLE DEBORAH ALLEN
Director 2010-12-17 2012-03-19
BLG (PROFESSIONAL SERVICES) LTD
Company Secretary 2008-02-12 2012-01-04
DUILIO CORTASSA
Director 2008-02-12 2010-12-17
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-11-13 2008-02-12
INSTANT COMPANIES LIMITED
Director 2007-11-13 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANI GEORGE AWEIDA DELMA ENGINEERING UK LIMITED Director 2018-04-23 CURRENT 2017-07-06 Active
SANI GEORGE AWEIDA ADMOVEO PORTFOLIO LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
SANI GEORGE AWEIDA POLEMARK CONSULTING LIMITED Director 2017-09-07 CURRENT 2017-05-12 Active
SANI GEORGE AWEIDA MENASCO INTERNATIONAL LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
SANI GEORGE AWEIDA UBESTO LIVING GENERAL TRADING LIMITED Director 2017-04-18 CURRENT 2017-02-08 Active - Proposal to Strike off
SANI GEORGE AWEIDA B4 ADVISORY UK LIMITED Director 2017-03-31 CURRENT 2010-11-29 Active - Proposal to Strike off
SANI GEORGE AWEIDA BIO GREEN FOODS LIMITED Director 2016-11-23 CURRENT 2000-01-19 Liquidation
SANI GEORGE AWEIDA FG FINANCE LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
SANI GEORGE AWEIDA KAUFMANN MARCZYK CAPITAL PARTNERS LIMITED Director 2016-11-02 CURRENT 2015-03-13 Dissolved 2017-04-18
SANI GEORGE AWEIDA TANKER SHIPS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-01-30 Active - Proposal to Strike off
SANI GEORGE AWEIDA INIGO JONES TRADING LIMITED Director 2016-05-12 CURRENT 1999-08-10 Active
SANI GEORGE AWEIDA PROJECT MANAGEMENT & DEVELOPMENT LTD Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
SANI GEORGE AWEIDA BAGS OF GLORY LTD Director 2016-02-15 CURRENT 2016-02-15 Active
SANI GEORGE AWEIDA FINET LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
SANI GEORGE AWEIDA GREEN DOOR ASSETS LTD Director 2015-02-01 CURRENT 2014-12-04 Active - Proposal to Strike off
SANI GEORGE AWEIDA EXPORT DOCUMENTATION SERVICES LTD Director 2013-11-21 CURRENT 2013-11-21 Active
SANI GEORGE AWEIDA WORLD INVESTMENTS DEVELOPMENT LIMITED Director 2013-05-09 CURRENT 2008-02-01 Dissolved 2014-01-14
SANI GEORGE AWEIDA BETA NOVIS LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active - Proposal to Strike off
SANI GEORGE AWEIDA INVESTMENT SERVICE (ENGLAND) LIMITED Director 2009-12-15 CURRENT 1996-11-26 Dissolved 2016-12-27
SANI GEORGE AWEIDA VIALLI PROMOTION LIMITED Director 2008-07-01 CURRENT 1999-01-27 Active - Proposal to Strike off
SANI GEORGE AWEIDA EMERY SERVICES LIMITED Director 2003-05-08 CURRENT 1998-03-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 10 Perth Road London N22 5RB
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM 101 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY England
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-11-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-14AD02Register inspection address changed from 118 Piccadilly Mayfair London W1J 7NW United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-04-04AD03Registers moved to registered inspection location of 118 Piccadilly Mayfair London W1J 7NW
2016-04-04AD02Register inspection address changed to 118 Piccadilly Mayfair London W1J 7NW
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GRIFFIN JAMES SMITH
2016-02-01AP01DIRECTOR APPOINTED MR SANI GEORGE AWEIDA
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-17AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM The Brye, Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8LP England
2015-02-26SH08Change of share class name or designation
2015-02-26RES12VARYING SHARE RIGHTS AND NAMES
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM Winnington House 2 Woodberry Grove, North Finchley London N12 0DR
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TROOSTWYK
2015-02-13AP01DIRECTOR APPOINTED MR GRIFFIN JAMES SMITH
2015-02-13TM02Termination of appointment of Optima Secretaries Limited on 2015-02-13
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-27AR0113/11/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06AR0113/11/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-07AR0113/11/12 FULL LIST
2012-07-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-27AP01DIRECTOR APPOINTED MR JOHN ALEXANDER TROOSTWYK
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE ALLEN
2012-03-20RES01ADOPT ARTICLES 16/02/2012
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM BARLOW LYDE & GILBERT LLP BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7NJ
2012-01-19AP04CORPORATE SECRETARY APPOINTED OPTIMA SECRETARIES LIMITED
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY BLG (PROFESSIONAL SERVICES) LTD
2012-01-03AR0113/11/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DUILIO CORTASSA
2011-07-04AP01DIRECTOR APPOINTED NICOLE DEBORAH ALLEN
2010-12-06AR0113/11/10 FULL LIST
2010-12-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLG (PROFESSIONAL SERVICES) LTD / 13/11/2010
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0113/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUILIO CORTASSA / 13/11/2009
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLG (PROFESSIONAL SERVICES) LTD / 13/11/2009
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-25RES04GBP NC 1000/20000 29/02/2008
2009-03-25123NC INC ALREADY ADJUSTED 04/03/08
2009-03-2588(2)CAPITALS NOT ROLLED UP
2009-03-05363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-07-16225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-25CERTNMCOMPANY NAME CHANGED TICKETFLIP LIMITED CERTIFICATE ISSUED ON 25/03/08
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-02-26288aSECRETARY APPOINTED BLG (PROFESSIONAL SERVICES) LTD
2008-02-26288aDIRECTOR APPOINTED DUILIO CORTASSA
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU
2007-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to ITALIAN WINES & BEVERAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITALIAN WINES & BEVERAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITALIAN WINES & BEVERAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITALIAN WINES & BEVERAGES LIMITED

Intangible Assets
Patents
We have not found any records of ITALIAN WINES & BEVERAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITALIAN WINES & BEVERAGES LIMITED
Trademarks
We have not found any records of ITALIAN WINES & BEVERAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITALIAN WINES & BEVERAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as ITALIAN WINES & BEVERAGES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for ITALIAN WINES & BEVERAGES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
The Byre, Unit 5, Manor Courtyard, Aston Sandford, Aylesbury, Bucks, HP17 8JB 9,30001/May/2008
Aylesbury Vale District Council The Byre, Unit 5, Manor Courtyard, Aston Sandford, Aylesbury, Bucks, HP17 8JB 9,30001/May/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITALIAN WINES & BEVERAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITALIAN WINES & BEVERAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.