Company NameDS Tabb Drink Ltd
DirectorDaniel Joseph Eli Sandler
Company StatusActive
Company Number10171305
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Daniel Joseph Eli Sandler
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFatsoma Limited, Suit 1.03 Colony, Jactin House
24 Hood Street
Manchester
M4 6WX
Secretary NameMr Daniel Sandler
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFatsoma Limited, Suit 1.03 Colony, Jactin House
24 Hood Street
Manchester
M4 6WX
Director NameMr Jonathan William Teeling
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFatsoma Limited, Suit 1.03 Colony, Jactin House
24 Hood Street
Manchester
M4 6WX

Location

Registered AddressFatsoma Limited, Suit 1.03 Colony, Jactin House
24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
16 April 2019Change of details for Mr Daniel Joseph Eli Sandler as a person with significant control on 11 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Daniel Joseph Eli Sandler on 11 April 2019 (2 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
7 August 2018Director's details changed for Mr Daniel Joseph Eli Sandler on 2 August 2018 (2 pages)
7 August 2018Change of details for Mr Daniel Joseph Eli Sandler as a person with significant control on 2 August 2018 (2 pages)
11 May 2018Purchase of own shares. (3 pages)
11 May 2018Cancellation of shares. Statement of capital on 2 May 2018
  • GBP 120.9158
(4 pages)
10 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
20 April 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 121.92
(8 pages)
17 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
2 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
18 January 2018Appointment of Mr Jonathan William Teeling as a director on 18 January 2018 (2 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 July 2017Second filing of a statement of capital following an allotment of shares on 13 May 2017
  • GBP 101
(7 pages)
25 July 2017Second filing of a statement of capital following an allotment of shares on 13 May 2017
  • GBP 101
(7 pages)
20 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 102
(3 pages)
20 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 102
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 13 May 2017
  • GBP 101.0000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2017
(9 pages)
2 June 2017Statement of capital following an allotment of shares on 13 May 2017
  • GBP 101.0000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2017
(9 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
17 November 2016Sub-division of shares on 8 August 2016 (6 pages)
17 November 2016Sub-division of shares on 8 August 2016 (6 pages)
20 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 100
(8 pages)
20 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 100
(8 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)