Background WavePink WaveYellow Wave

REAL DRINKS GROUP LIMITED (05223891)

REAL DRINKS GROUP LIMITED (05223891) is an active UK company. incorporated on 7 September 2004. with registered office in Twickenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. REAL DRINKS GROUP LIMITED has been registered for 21 years. Current directors include DOLAN, Nicholas Joseph, DOLAN, Peter, DUNSEATH, Jenna Catherine and 2 others.

Company Number
05223891
Status
active
Type
ltd
Incorporated
7 September 2004
Age
21 years
Address
8 Old Lodge Place, Twickenham, TW1 1RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DOLAN, Nicholas Joseph, DOLAN, Peter, DUNSEATH, Jenna Catherine, HUGHES, James Edward Alexander, KING, Zephaniah Oury
SIC Codes
46342, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL DRINKS GROUP LIMITED

REAL DRINKS GROUP LIMITED is an active company incorporated on 7 September 2004 with the registered office located in Twickenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. REAL DRINKS GROUP LIMITED was registered 21 years ago.(SIC: 46342, 47250)

Status

active

Active since 21 years ago

Company No

05223891

LTD Company

Age

21 Years

Incorporated 7 September 2004

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 25 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

REAL ALE LIMITED
From: 7 September 2004To: 25 March 2021
Contact
Address

8 Old Lodge Place Twickenham, TW1 1RQ,

Previous Addresses

6-7 Pollen Street London W1S 1NJ
From: 27 November 2013To: 8 March 2017
6-7 Pollen Street London W1 1NJ
From: 17 October 2013To: 27 November 2013
79 High Street Teddington Middlesex TW11 8HG
From: 7 September 2004To: 17 October 2013
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jul 12
Funding Round
Oct 13
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
Mar 17
Director Joined
Sept 17
Owner Exit
Feb 19
Owner Exit
Feb 19
Funding Round
Feb 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 21
Director Left
Jan 22
Capital Update
Feb 22
Loan Secured
Feb 22
Loan Secured
Apr 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Oct 23
Director Joined
Feb 24
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

KING, Zephaniah Oury

Active
Old Lodge Place, TwickenhamTW1 1RQ
Secretary
Appointed 17 Nov 2015

DOLAN, Nicholas Joseph

Active
Old Lodge Place, TwickenhamTW1 1RQ
Born January 1976
Director
Appointed 07 Sept 2004

DOLAN, Peter

Active
Old Lodge Place, TwickenhamTW1 1RQ
Born March 1944
Director
Appointed 30 Jan 2024

DUNSEATH, Jenna Catherine

Active
Old Lodge Place, TwickenhamTW1 1RQ
Born October 1972
Director
Appointed 26 May 2020

HUGHES, James Edward Alexander

Active
Old Lodge Place, TwickenhamTW1 1RQ
Born January 1974
Director
Appointed 26 May 2020

KING, Zephaniah Oury

Active
Old Lodge Place, TwickenhamTW1 1RQ
Born July 1976
Director
Appointed 29 Aug 2017

CARPENTER, Stuart David

Resigned
96 Sandy Lane, TeddingtonTW11 0DF
Secretary
Appointed 07 Sept 2004
Resigned 08 Aug 2006

DOLAN, Nicholas Joseph

Resigned
371c Richmond Road, TwickenhamTW1 2EF
Secretary
Appointed 08 Aug 2006
Resigned 31 Dec 2012

GODSON, Raymond George

Resigned
Old Lodge Place, TwickenhamTW1 1RQ
Secretary
Appointed 31 Dec 2012
Resigned 08 Mar 2017

DOLAN, Peter

Resigned
Old Lodge Place, TwickenhamTW1 1RQ
Born March 1944
Director
Appointed 01 Nov 2004
Resigned 01 Jan 2022

GRAINGER, Rodney Stuart

Resigned
Old Lodge Place, TwickenhamTW1 1RQ
Born February 1966
Director
Appointed 22 Oct 2021
Resigned 22 Dec 2022

PASK, William Charles Wilson

Resigned
Old Lodge Place, TwickenhamTW1 1RQ
Born May 1963
Director
Appointed 26 Apr 2022
Resigned 22 Dec 2022

STEIN, Alan Mckellar

Resigned
1 Tyrell St, PerthWA 6009
Born December 1964
Director
Appointed 01 Nov 2004
Resigned 05 Jul 2012

Persons with significant control

4

1 Active
3 Ceased
Old Lodge Place, TwickenhamTW1 1RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2023
Old Lodge Place, TwickenhamTW1 1RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2019
Ceased 21 Sept 2023

Mr Peter Dolan

Ceased
Old Lodge Place, TwickenhamTW1 1RQ
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2019

Mr Nicholas Joseph Dolan

Ceased
Old Lodge Place, TwickenhamTW1 1RQ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
15 February 2022
SH19Statement of Capital
Legacy
15 February 2022
SH20SH20
Legacy
15 February 2022
CAP-SSCAP-SS
Resolution
15 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
4 November 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
4 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 September 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Memorandum Articles
18 October 2013
MEM/ARTSMEM/ARTS
Resolution
18 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
287Change of Registered Office
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
24 March 2006
225Change of Accounting Reference Date
Legacy
6 November 2005
363aAnnual Return
Legacy
6 November 2005
288cChange of Particulars
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
88(2)R88(2)R
Incorporation Company
7 September 2004
NEWINCIncorporation