Company NameAnd Flavour Limited
DirectorsDmitry Klochkov and Jeong Cheol Bae
Company StatusActive - Proposal to Strike off
Company Number11109809
CategoryPrivate Limited Company
Incorporation Date13 December 2017(6 years, 4 months ago)
Previous NameTESS Tea Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Dmitry Klochkov
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Jeong Cheol Bae
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySouth Korean
StatusCurrent
Appointed06 November 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 January 2023 (1 year, 2 months ago)
Next Return Due10 February 2024 (overdue)

Filing History

13 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
14 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
22 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
22 September 2021Registered office address changed from 184 Shepherds Bush Road London W6 7NL United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 September 2021 (1 page)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 August 2021Memorandum and Articles of Association (25 pages)
8 April 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 August 2020Memorandum and Articles of Association (25 pages)
12 August 2020Sub-division of shares on 9 July 2020 (6 pages)
11 August 2020Resolutions
  • RES13 ‐ Sub-division 09/07/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 August 2020Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • GBP 10.00
(7 pages)
15 July 2020Statement of capital following an allotment of shares on 14 July 2020
  • GBP 10.638298
(3 pages)
2 June 2020Resolutions
  • RES13 ‐ Transfer of shares/share capital structure 15/05/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 June 2020Sub-division of shares on 2 December 2019 (4 pages)
28 January 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2020
(4 pages)
28 January 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2020
(4 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
13 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
6 November 2019Appointment of Mr Jeong Cheol Bae as a director on 6 November 2019 (2 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
2 October 2018Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 184 Shepherds Bush Road London W6 7NL on 2 October 2018 (1 page)
24 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 24 August 2018 (1 page)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
(40 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
(40 pages)