THE DRINKS COMPANY LIMITED

THE DRINKS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE DRINKS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03267523
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE DRINKS COMPANY LIMITED?

    • Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE DRINKS COMPANY LIMITED located?

    Registered Office Address
    Springfield House
    Springfield Road
    RH12 2RG Horsham
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DRINKS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLUBEDGE LIMITEDOct 23, 1996Oct 23, 1996

    What are the latest accounts for THE DRINKS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE DRINKS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for THE DRINKS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Mar 31, 2026 to Sep 30, 2026

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Appointment of Robert Curteis as a director on Jul 30, 2025

    2 pagesAP01

    Termination of appointment of Anesu Ashley Kadzura as a director on Jul 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 16, 2025 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Sunray Bidco Uk Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC02

    Cessation of M & O Holdings Limited as a person with significant control on Apr 01, 2025

    1 pagesPSC07

    Termination of appointment of William Alexander Oddy as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Denise Ann Oddy as a secretary on Apr 01, 2025

    1 pagesTM02

    Termination of appointment of Denise Ann Oddy as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Ms Anesu Ashley Kadzura as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Graham Coull as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Who are the officers of THE DRINKS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULL, Graham
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    United Kingdom
    Director
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    United Kingdom
    ScotlandBritish323112590001
    CURTEIS, Robert John Gerald
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    Director
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    United KingdomBritish338606620001
    KING, Nicholas John
    52 Keephatch Road
    RG40 1QD Wokingham
    Berkshire
    Secretary
    52 Keephatch Road
    RG40 1QD Wokingham
    Berkshire
    British7635530001
    ODDY, Denise Ann
    Keats Close
    RH12 5PL Horsham
    37
    West Sussex
    Secretary
    Keats Close
    RH12 5PL Horsham
    37
    West Sussex
    British84669470001
    ODDY, William Alexander
    37 Keats Close
    RH12 5PL Horsham
    West Sussex
    Secretary
    37 Keats Close
    RH12 5PL Horsham
    West Sussex
    British50480920001
    SPEAR, Albert George
    22 Plovers Mead
    Hook End
    CM15 0PS Brentwood
    Essex
    Secretary
    22 Plovers Mead
    Hook End
    CM15 0PS Brentwood
    Essex
    British35477260001
    WARD, Paul Derek
    8 Dankton Lane
    Sompting
    BN15 0EE Worthing
    West Sussex
    Secretary
    8 Dankton Lane
    Sompting
    BN15 0EE Worthing
    West Sussex
    British104574100001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CASEY, Kevin Charles
    83 New Crane Wharf
    New Crane Place
    E1 9TU London
    Director
    83 New Crane Wharf
    New Crane Place
    E1 9TU London
    United KingdomBritish11868310004
    HAGHIGHI, Nader Ghanbarnejad
    The Watermill
    Ffrwd Road, Cefn Y Bedd
    LL12 9SF Flintshire
    Clwyd
    Director
    The Watermill
    Ffrwd Road, Cefn Y Bedd
    LL12 9SF Flintshire
    Clwyd
    British46447340001
    HAGHIGHI, Nader Ghanbarnejad
    The Watermill
    Ffrwd Road, Cefn Y Bedd
    LL12 9SF Flintshire
    Clwyd
    Director
    The Watermill
    Ffrwd Road, Cefn Y Bedd
    LL12 9SF Flintshire
    Clwyd
    British46447340001
    KADZURA, Anesu Ashley
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    United Kingdom
    Director
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    United Kingdom
    EnglandZimbabwean325440680001
    KING, Nicholas John
    52 Keephatch Road
    RG40 1QD Wokingham
    Berkshire
    Director
    52 Keephatch Road
    RG40 1QD Wokingham
    Berkshire
    EnglandBritish7635530001
    ODDY, Denise Ann
    Keats Close
    RH12 5PL Horsham
    37
    West Sussex
    Director
    Keats Close
    RH12 5PL Horsham
    37
    West Sussex
    United KingdomBritish84669470001
    ODDY, William Alexander
    37 Keats Close
    RH12 5PL Horsham
    West Sussex
    Director
    37 Keats Close
    RH12 5PL Horsham
    West Sussex
    United KingdomBritish50480920001
    STYRKA, Michael Walter
    13 Taplin Way
    Penn
    HP10 8DW High Wycombe
    Buckinghamshire
    Director
    13 Taplin Way
    Penn
    HP10 8DW High Wycombe
    Buckinghamshire
    British48234660001
    WARD, Paul Derek
    8 Dankton Lane
    Sompting
    BN15 0EE Worthing
    West Sussex
    Director
    8 Dankton Lane
    Sompting
    BN15 0EE Worthing
    West Sussex
    British104574100001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of THE DRINKS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheapside
    EC2V 6DN London
    2nd Floor, 107
    England
    Apr 01, 2025
    Cheapside
    EC2V 6DN London
    2nd Floor, 107
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number14950058
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    M & O Holdings Limited
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    Apr 06, 2016
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies In The United Kingdom
    Registration Number04801641
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0