Background WavePink WaveYellow Wave

HT DRINKS HOLDINGS LTD (02957932)

HT DRINKS HOLDINGS LTD (02957932) is an active UK company. incorporated on 11 August 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HT DRINKS HOLDINGS LTD has been registered for 31 years. Current directors include THAKRAR, Prakash, THAKRAR, Sagar, THAKRAR, Sanjay.

Company Number
02957932
Status
active
Type
ltd
Incorporated
11 August 1994
Age
31 years
Address
31-37 Park Royal Road, London, NW10 7LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THAKRAR, Prakash, THAKRAR, Sagar, THAKRAR, Sanjay
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HT DRINKS HOLDINGS LTD

HT DRINKS HOLDINGS LTD is an active company incorporated on 11 August 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HT DRINKS HOLDINGS LTD was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02957932

LTD Company

Age

31 Years

Incorporated 11 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

EVERWINE LIMITED
From: 11 August 1994To: 10 December 2018
Contact
Address

31-37 Park Royal Road Park Royal London, NW10 7LQ,

Timeline

14 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Oct 09
Loan Secured
Nov 14
Loan Secured
Apr 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Director Joined
Oct 18
Loan Secured
Jun 21
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

THAKRAR, Prakash

Active
31-37 Park Royal Road, LondonNW10 7LQ
Secretary
Appointed 14 Sept 1995

THAKRAR, Prakash

Active
31-37 Park Royal Road, LondonNW10 7LQ
Born January 1949
Director
Appointed 29 Nov 1996

THAKRAR, Sagar

Active
31-37 Park Royal Road, LondonNW10 7LQ
Born May 1985
Director
Appointed 30 Oct 2018

THAKRAR, Sanjay

Active
31-37 Park Royal Road, LondonNW10 7LQ
Born January 1979
Director
Appointed 10 Jul 2009

GAGLANI, Bela Harish

Resigned
49 Edgwarebury Gardens, EdgwareHA8 8LL
Secretary
Appointed 03 Oct 1994
Resigned 03 Jan 1995

GANDESHA, Shailly

Resigned
53 St Edmunds Drive, StanmoreHA7 2AT
Secretary
Appointed 22 Aug 1994
Resigned 26 Sept 1994

POPAT, Kirtiben

Resigned
4 Park Mansions, NorthwoodHA6 2JH
Secretary
Appointed 03 Jan 1995
Resigned 14 Sept 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 1994
Resigned 22 Aug 1994

GAGLANI, Harish

Resigned
49 Edgwarebury Gardens, EdgwareHA8 8LL
Born May 1953
Director
Appointed 22 Aug 1994
Resigned 01 Sept 2009

THAKRAR, Bharat Kumar Hirji

Resigned
17 Lawson Gardens, PinnerHA5 2EB
Born July 1957
Director
Appointed 01 Oct 2007
Resigned 24 Oct 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Aug 1994
Resigned 22 Aug 1994

Persons with significant control

1

Mr Prakash Thakrar

Active
31-37 Park Royal Road, LondonNW10 7LQ
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
24 January 2023
AAMDAAMD
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
24 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 November 2022
MR05Certification of Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Resolution
10 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Memorandum Articles
9 February 2011
MEM/ARTSMEM/ARTS
Resolution
9 February 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
31 May 2007
287Change of Registered Office
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
24 May 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
12 April 2001
287Change of Registered Office
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
27 March 2000
225Change of Accounting Reference Date
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
403aParticulars of Charge Subject to s859A
Legacy
23 November 1998
225Change of Accounting Reference Date
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
24 March 1998
287Change of Registered Office
Legacy
29 August 1997
88(2)R88(2)R
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
363b363b
Legacy
25 February 1997
363(287)363(287)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
88(2)R88(2)R
Legacy
16 December 1996
123Notice of Increase in Nominal Capital
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
16 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
10 January 1996
88(2)R88(2)R
Legacy
10 January 1996
88(2)R88(2)R
Legacy
10 January 1996
123Notice of Increase in Nominal Capital
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
225(1)225(1)
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Memorandum Articles
9 September 1994
MEM/ARTSMEM/ARTS
Legacy
9 September 1994
123Notice of Increase in Nominal Capital
Resolution
9 September 1994
RESOLUTIONSResolutions
Resolution
9 September 1994
RESOLUTIONSResolutions
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
287Change of Registered Office
Incorporation Company
11 August 1994
NEWINCIncorporation