General information

Name:

Tipple Brands Limited

Office Address:

86 - 90 Paul Street EC2A 4NE Shoreditch

Number: 09153163

Incorporation date: 2014-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tipple Brands started its business in the year 2014 as a Private Limited Company with reg. no. 09153163. This particular business has been functioning for 10 years and the present status is active. The company's head office is situated in Shoreditch at 86 - 90 Paul Street. You can also locate this business utilizing the zip code of EC2A 4NE. The company's classified under the NACE and SIC code 46342 which stands for Wholesale of wine, beer, spirits and other alcoholic beverages. 2022-07-31 is the last time account status updates were reported.

The enterprise has three trademarks, all are valid. The first trademark was submitted in 2016. The one which will become invalid first, that is in February, 2026 is SERVE THRILLED.

We have 1 managing director at present leading this business, namely Paritosh B. who's been doing the director's tasks for 10 years. The business had been led by Vishal M. up until 3rd June 2020.

Trade marks

Trademark UK00003069770
Trademark image:-
Trademark name:happydown
Status:Application Published
Filing date:2014-08-22
Owner name:Tipple Brands Ltd
Owner address:B B K Partnership, Beauchamp Court, 10 Victors Way, BARNET, United Kingdom, EN5 5TZ
Trademark UK00003069771
Trademark image:Trademark UK00003069771 image
Status:Application Published
Filing date:2014-08-22
Owner name:Tipple Brands Ltd
Owner address:B B K Partnership, Beauchamp Court, 10 Victors Way, BARNET, United Kingdom, EN5 5TZ
Trademark UK00003150154
Trademark image:-
Trademark name:SERVE THRILLED
Status:Registered
Filing date:2016-02-17
Date of entry in register:2016-05-13
Renewal date:2026-02-17
Owner name:Tipple Brands Ltd
Owner address:B B K Partnership, Beauchamp Court, 10 Victors Way, BARNET, United Kingdom, EN5 5TZ

Financial data based on annual reports

Company staff

Paritosh B.

Role: Director

Appointed: 30 July 2014

Latest update: 12 January 2024

People with significant control

Executives with significant control over the firm are: Paritosh B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Vishal M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paritosh B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Vishal M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 30 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 July 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates June 6, 2023 (CS01)
filed on: 3rd, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
9
Company Age

Similar companies nearby

Closest companies