Company NameKeep Calm And Carry On Beverage Company Limited
DirectorDarren Rickless
Company StatusActive
Company Number07448042
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Darren Rickless
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Simeon Lee Blanck
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameMiss Elizabeth Rayner Blank
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address77 Regents Park Road
London
NW1 8UY

Contact

Websitewww.infinitybrands.co.uk
Email address[email protected]
Telephone01782 220355
Telephone regionStoke-on-Trent

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

85 at £1Darren Rickless
42.50%
Ordinary
85 at £1Simeon Lee Blanck
42.50%
Ordinary
30 at £1Jemma Hockley
15.00%
Ordinary

Financials

Year2014
Net Worth£91,791
Cash£120,128
Current Liabilities£231,204

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return23 November 2023 (4 months, 1 week ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

17 April 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
7 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 November 2022Notification of Keep Calm Drinks London Limited as a person with significant control on 22 November 2022 (2 pages)
25 October 2022Amended total exemption full accounts made up to 30 June 2021 (11 pages)
16 June 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
17 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
14 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
25 November 2020Confirmation statement made on 23 November 2020 with updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
28 June 2019Amended total exemption full accounts made up to 30 June 2018 (10 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
28 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
10 July 2018Amended total exemption full accounts made up to 30 June 2017 (12 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (3 pages)
27 November 2017Notification of Darren Rickless as a person with significant control on 22 November 2017 (2 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (3 pages)
27 November 2017Cessation of Darren Rickless as a person with significant control on 22 November 2017 (1 page)
27 November 2017Notification of Darren Rickless as a person with significant control on 22 November 2017 (2 pages)
27 November 2017Cessation of Darren Rickless as a person with significant control on 22 November 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 February 2016Termination of appointment of Simeon Lee Blanck as a director on 15 January 2016 (1 page)
2 February 2016Termination of appointment of Simeon Lee Blanck as a director on 15 January 2016 (1 page)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
6 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
4 April 2014Amended accounts made up to 30 June 2012 (4 pages)
4 April 2014Amended accounts made up to 30 June 2012 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 December 2013Director's details changed for Mr Simeon Lee Blanck on 24 November 2013 (2 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
(4 pages)
10 December 2013Director's details changed for Mr Simeon Lee Blanck on 24 November 2013 (2 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Termination of appointment of Elizabeth Blank as a secretary (1 page)
14 March 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of Elizabeth Blank as a secretary (1 page)
3 December 2012Termination of appointment of Elizabeth Blank as a secretary (1 page)
3 December 2012Termination of appointment of Elizabeth Blank as a secretary (1 page)
1 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 200
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 200
(4 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 September 2012Registered office address changed from 77 Regents Park Road London NW1 8UY on 25 September 2012 (1 page)
25 September 2012Appointment of Mr Darren Rickless as a director (2 pages)
25 September 2012Registered office address changed from 77 Regents Park Road London NW1 8UY on 25 September 2012 (1 page)
25 September 2012Current accounting period shortened from 30 November 2011 to 30 June 2011 (2 pages)
25 September 2012Current accounting period shortened from 30 November 2011 to 30 June 2011 (2 pages)
25 September 2012Appointment of Mr Darren Rickless as a director (2 pages)
9 December 2011Secretary's details changed for Miss Elizabeth Rayner Blank on 1 August 2011 (2 pages)
9 December 2011Director's details changed for Mr Simeon Lee Blanck on 1 August 2011 (2 pages)
9 December 2011Director's details changed for Mr Simeon Lee Blanck on 1 August 2011 (2 pages)
9 December 2011Secretary's details changed for Miss Elizabeth Rayner Blank on 1 August 2011 (2 pages)
9 December 2011Secretary's details changed for Miss Elizabeth Rayner Blank on 1 August 2011 (2 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
9 December 2011Director's details changed for Mr Simeon Lee Blanck on 1 August 2011 (2 pages)
6 September 2011Registered office address changed from Unit 2 Centric Close Oval Road London NW1 7EP England on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 2 Centric Close Oval Road London NW1 7EP England on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 2 Centric Close Oval Road London NW1 7EP England on 6 September 2011 (1 page)
23 November 2010Incorporation (23 pages)
23 November 2010Incorporation (23 pages)