Background WavePink WaveYellow Wave

THE REAL TEA COMPANY LIMITED (04275584)

THE REAL TEA COMPANY LIMITED (04275584) is an active UK company. incorporated on 23 August 2001. with registered office in Brighton. The company operates in the Manufacturing sector, engaged in unknown sic code (10831) and 1 other business activities. THE REAL TEA COMPANY LIMITED has been registered for 24 years. Current directors include BENNETT, Stephen David, KINCH, Anthony John.

Company Number
04275584
Status
active
Type
ltd
Incorporated
23 August 2001
Age
24 years
Address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, Brighton, BN1 4GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10831)
Directors
BENNETT, Stephen David, KINCH, Anthony John
SIC Codes
10831, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REAL TEA COMPANY LIMITED

THE REAL TEA COMPANY LIMITED is an active company incorporated on 23 August 2001 with the registered office located in Brighton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10831) and 1 other business activity. THE REAL TEA COMPANY LIMITED was registered 24 years ago.(SIC: 10831, 99999)

Status

active

Active since 24 years ago

Company No

04275584

LTD Company

Age

24 Years

Incorporated 23 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

C/O Partners In Enterprise Ltd Ground & Lower Ground Floor 9 St Georges Place Brighton, BN1 4GB,

Previous Addresses

C/O Partners in Enterprise Ltd First Floor Office 5 Bartholomews Brighton BN1 1HG England
From: 6 December 2018To: 6 November 2024
C/O Partners in Enterprise Ltd 21-22 Old Steine Brighton BN1 1EL England
From: 5 August 2016To: 6 December 2018
C/O Partners in Enterprise Ltd 3a South House the Bond Estate, Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1SW
From: 2 September 2013To: 5 August 2016
14 Hanborough Business Park Long Hanborough Witney Oxon OX29 8LH United Kingdom
From: 3 February 2010To: 2 September 2013
2 William Smith Close Woolstone Milton Keynes MK15 0AW United Kingdom
From: 23 August 2001To: 3 February 2010
Timeline

2 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Aug 01
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENNETT, Stephen David

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born August 1965
Director
Appointed 25 Jan 2008

KINCH, Anthony John

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born December 1969
Director
Appointed 25 Jan 2008

HEADLAM, Robin Edward

Resigned
First Floor Office, BrightonBN1 1HG
Secretary
Appointed 25 Jan 2008
Resigned 25 Apr 2024

WIGHTMAN, Hugh Francis Charles

Resigned
1 Friars Close, DorchesterDT1 2AD
Secretary
Appointed 11 Nov 2002
Resigned 25 Jan 2008

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 23 Aug 2001
Resigned 23 Aug 2001

REED, Richard Dennis Alan

Resigned
The Old Stables, LlandeiloSA19 6YD
Born May 1957
Director
Appointed 10 Nov 2002
Resigned 25 Jan 2008

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 23 Aug 2001
Resigned 23 Aug 2001

Persons with significant control

2

Mr Anthony John Kinch

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2017

Mr Stephen David Bennett

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
190190
Legacy
4 September 2009
353353
Legacy
4 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 December 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
190190
Legacy
7 October 2008
353353
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
353353
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
17 May 2006
287Change of Registered Office
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
287Change of Registered Office
Legacy
20 November 2002
288aAppointment of Director or Secretary
Gazette Notice Compulsary
8 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 September 2002
DISS6DISS6
Gazette Notice Compulsary
30 July 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
287Change of Registered Office
Incorporation Company
23 August 2001
NEWINCIncorporation