Background WavePink WaveYellow Wave

THE DRINKS COMPANY LIMITED (03267523)

THE DRINKS COMPANY LIMITED (03267523) is an active UK company. incorporated on 23 October 1996. with registered office in Horsham. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. THE DRINKS COMPANY LIMITED has been registered for 29 years. Current directors include COULL, Graham, CURTEIS, Robert John Gerald.

Company Number
03267523
Status
active
Type
ltd
Incorporated
23 October 1996
Age
29 years
Address
Springfield House, Horsham, RH12 2RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
COULL, Graham, CURTEIS, Robert John Gerald
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DRINKS COMPANY LIMITED

THE DRINKS COMPANY LIMITED is an active company incorporated on 23 October 1996 with the registered office located in Horsham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. THE DRINKS COMPANY LIMITED was registered 29 years ago.(SIC: 46170)

Status

active

Active since 29 years ago

Company No

03267523

LTD Company

Age

29 Years

Incorporated 23 October 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

CLUBEDGE LIMITED
From: 23 October 1996To: 10 December 1996
Contact
Address

Springfield House Springfield Road Horsham, RH12 2RG,

Previous Addresses

Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ
From: 23 October 1996To: 11 May 2016
Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

COULL, Graham

Active
Springfield Road, HorshamRH12 2RG
Born August 1968
Director
Appointed 01 Apr 2025

CURTEIS, Robert John Gerald

Active
Springfield Road, HorshamRH12 2RG
Born May 1979
Director
Appointed 30 Jul 2025

KING, Nicholas John

Resigned
52 Keephatch Road, WokinghamRG40 1QD
Secretary
Appointed 18 Mar 1998
Resigned 12 Feb 2005

ODDY, Denise Ann

Resigned
Keats Close, HorshamRH12 5PL
Secretary
Appointed 27 Jun 2005
Resigned 01 Apr 2025

ODDY, William Alexander

Resigned
37 Keats Close, HorshamRH12 5PL
Secretary
Appointed 12 Feb 2005
Resigned 14 Mar 2005

SPEAR, Albert George

Resigned
22 Plovers Mead, BrentwoodCM15 0PS
Secretary
Appointed 07 Nov 1996
Resigned 18 Mar 1998

WARD, Paul Derek

Resigned
8 Dankton Lane, WorthingBN15 0EE
Secretary
Appointed 14 Mar 2005
Resigned 27 Jun 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Oct 1996
Resigned 07 Nov 1996

CASEY, Kevin Charles

Resigned
83 New Crane Wharf, LondonE1 9TU
Born May 1950
Director
Appointed 07 Nov 1996
Resigned 24 Nov 1997

HAGHIGHI, Nader Ghanbarnejad

Resigned
The Watermill, FlintshireLL12 9SF
Born December 1958
Director
Appointed 01 Oct 1998
Resigned 27 May 2002

HAGHIGHI, Nader Ghanbarnejad

Resigned
The Watermill, FlintshireLL12 9SF
Born December 1958
Director
Appointed 01 Jun 1997
Resigned 24 Nov 1997

KADZURA, Anesu Ashley

Resigned
Springfield Road, HorshamRH12 2RG
Born August 1988
Director
Appointed 01 Apr 2025
Resigned 30 Jul 2025

KING, Nicholas John

Resigned
52 Keephatch Road, WokinghamRG40 1QD
Born September 1950
Director
Appointed 01 Jan 1999
Resigned 12 Feb 2005

ODDY, Denise Ann

Resigned
Keats Close, HorshamRH12 5PL
Born February 1960
Director
Appointed 25 Sept 2002
Resigned 01 Apr 2025

ODDY, William Alexander

Resigned
37 Keats Close, HorshamRH12 5PL
Born April 1958
Director
Appointed 07 Nov 1996
Resigned 01 Apr 2025

STYRKA, Michael Walter

Resigned
13 Taplin Way, High WycombeHP10 8DW
Born December 1944
Director
Appointed 07 Nov 1996
Resigned 24 Nov 1997

WARD, Paul Derek

Resigned
8 Dankton Lane, WorthingBN15 0EE
Born March 1958
Director
Appointed 14 Mar 2005
Resigned 27 Jun 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Oct 1996
Resigned 07 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Springfield Road, HorshamRH12 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

106

Change Account Reference Date Company Current Extended
10 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
27 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 August 2002
AAAnnual Accounts
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
88(2)R88(2)R
Legacy
21 September 1998
123Notice of Increase in Nominal Capital
Legacy
7 May 1998
287Change of Registered Office
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
13 November 1996
287Change of Registered Office
Incorporation Company
23 October 1996
NEWINCIncorporation