UKBizDB.co.uk

DRINKTHREEDOTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drinkthreedots Ltd. The company was founded 5 years ago and was given the registration number 12091222. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:DRINKTHREEDOTS LTD
Company Number:12091222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Sutherland Avenue, Welling, United Kingdom, DA16 2NP

Director08 July 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary08 July 2019Active
126 New Kings Road, Fulham, London, United Kingdom, SW6 4LZ

Director08 December 2021Active

People with Significant Control

4cast Investment Group Limited
Notified on:27 November 2023
Status:Active
Country of residence:United Kingdom
Address:Sagars Accountants Ltd, Gresham House, 5-7 St Paul's Street, Leeds, United Kingdom, LS1 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Terence Mclintock
Notified on:16 December 2020
Status:Active
Date of birth:March 1991
Nationality:Maltese
Country of residence:United Kingdom
Address:90 Sutherland Avenue, Welling, United Kingdom, DA16 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oryx Ventures Limited
Notified on:08 July 2019
Status:Active
Address:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Address

Change registered office address company with date old address new address.

Download
2024-01-12Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-12Resolution

Resolution.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-02-14Capital

Capital allotment shares.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-15Capital

Capital alter shares subdivision.

Download
2021-12-15Capital

Capital name of class of shares.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.