THE DRINKS COMPANY LIMITED
Overview
| Company Name | THE DRINKS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03267523 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE DRINKS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLUBEDGE LIMITED | Oct 23, 1996 | Oct 23, 1996 |
What are the latest accounts for THE DRINKS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE DRINKS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for THE DRINKS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Mar 31, 2026 to Sep 30, 2026 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Appointment of Robert Curteis as a director on Jul 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anesu Ashley Kadzura as a director on Jul 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Sunray Bidco Uk Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of M & O Holdings Limited as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of William Alexander Oddy as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Ann Oddy as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Denise Ann Oddy as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Anesu Ashley Kadzura as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Graham Coull as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Who are the officers of THE DRINKS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULL, Graham | Director | Springfield Road RH12 2RG Horsham Springfield House West Sussex United Kingdom | Scotland | British | 323112590001 | |||||
| CURTEIS, Robert John Gerald | Director | Springfield Road RH12 2RG Horsham Springfield House West Sussex England | United Kingdom | British | 338606620001 | |||||
| KING, Nicholas John | Secretary | 52 Keephatch Road RG40 1QD Wokingham Berkshire | British | 7635530001 | ||||||
| ODDY, Denise Ann | Secretary | Keats Close RH12 5PL Horsham 37 West Sussex | British | 84669470001 | ||||||
| ODDY, William Alexander | Secretary | 37 Keats Close RH12 5PL Horsham West Sussex | British | 50480920001 | ||||||
| SPEAR, Albert George | Secretary | 22 Plovers Mead Hook End CM15 0PS Brentwood Essex | British | 35477260001 | ||||||
| WARD, Paul Derek | Secretary | 8 Dankton Lane Sompting BN15 0EE Worthing West Sussex | British | 104574100001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CASEY, Kevin Charles | Director | 83 New Crane Wharf New Crane Place E1 9TU London | United Kingdom | British | 11868310004 | |||||
| HAGHIGHI, Nader Ghanbarnejad | Director | The Watermill Ffrwd Road, Cefn Y Bedd LL12 9SF Flintshire Clwyd | British | 46447340001 | ||||||
| HAGHIGHI, Nader Ghanbarnejad | Director | The Watermill Ffrwd Road, Cefn Y Bedd LL12 9SF Flintshire Clwyd | British | 46447340001 | ||||||
| KADZURA, Anesu Ashley | Director | Springfield Road RH12 2RG Horsham Springfield House West Sussex United Kingdom | England | Zimbabwean | 325440680001 | |||||
| KING, Nicholas John | Director | 52 Keephatch Road RG40 1QD Wokingham Berkshire | England | British | 7635530001 | |||||
| ODDY, Denise Ann | Director | Keats Close RH12 5PL Horsham 37 West Sussex | United Kingdom | British | 84669470001 | |||||
| ODDY, William Alexander | Director | 37 Keats Close RH12 5PL Horsham West Sussex | United Kingdom | British | 50480920001 | |||||
| STYRKA, Michael Walter | Director | 13 Taplin Way Penn HP10 8DW High Wycombe Buckinghamshire | British | 48234660001 | ||||||
| WARD, Paul Derek | Director | 8 Dankton Lane Sompting BN15 0EE Worthing West Sussex | British | 104574100001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of THE DRINKS COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sunray Bidco Uk Limited | Apr 01, 2025 | Cheapside EC2V 6DN London 2nd Floor, 107 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| M & O Holdings Limited | Apr 06, 2016 | Springfield Road RH12 2RG Horsham Springfield House West Sussex | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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