Background WavePink WaveYellow Wave

DRINKSUPERMARKET.COM LIMITED (06078417)

DRINKSUPERMARKET.COM LIMITED (06078417) is an active UK company. incorporated on 1 February 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DRINKSUPERMARKET.COM LIMITED has been registered for 19 years. Current directors include KOTECHA, Ravi Narendra, THAKRAR, Sanjay.

Company Number
06078417
Status
active
Type
ltd
Incorporated
1 February 2007
Age
19 years
Address
31 - 37, London, NW10 7LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KOTECHA, Ravi Narendra, THAKRAR, Sanjay
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRINKSUPERMARKET.COM LIMITED

DRINKSUPERMARKET.COM LIMITED is an active company incorporated on 1 February 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DRINKSUPERMARKET.COM LIMITED was registered 19 years ago.(SIC: 47910)

Status

active

Active since 19 years ago

Company No

06078417

LTD Company

Age

19 Years

Incorporated 1 February 2007

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BOOZEDELIVERED.COM LIMITED
From: 1 February 2007To: 22 October 2010
Contact
Address

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

Previous Addresses

145 Northwood Way Northwood Middlesex HA6 1RF United Kingdom
From: 1 July 2010To: 9 December 2010
29-31 Minerva Road Park Royal London NW10 6HJ United Kingdom
From: 19 April 2010To: 1 July 2010
C/O C/O Klsa Llp Chartered Accountants Klaco House Klaco House 28-30 St John's Square London EC1M 4DN
From: 2 March 2010To: 19 April 2010
C/O Klsa Chartered Accountants Klaco House 28-30 St John's Square London EC1M 4DN
From: 1 February 2007To: 2 March 2010
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Feb 11
Director Joined
Oct 12
Director Left
Dec 15
Funding Round
Dec 18
Loan Secured
Dec 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THAKRAR, Sanjay

Active
- 37, LondonNW10 7LQ
Secretary
Appointed 01 Oct 2012

KOTECHA, Ravi Narendra

Active
- 37, LondonNW10 7LQ
Born September 1982
Director
Appointed 01 Oct 2012

THAKRAR, Sanjay

Active
- 37, LondonNW10 7LQ
Born January 1979
Director
Appointed 01 Oct 2010

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 01 Feb 2007
Resigned 01 Feb 2007

PATEL, Girish Khimji

Resigned
- 37, LondonNW10 7LQ
Secretary
Appointed 01 Feb 2007
Resigned 30 Sept 2012

PATEL, Vikas

Resigned
- 37, LondonNW10 7LQ
Born June 1978
Director
Appointed 01 Feb 2007
Resigned 18 Dec 2015

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 01 Feb 2007
Resigned 01 Feb 2007

Persons with significant control

1

Park Royal Road, LondonNW10 7LQ

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Change To A Person With Significant Control
20 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
28 September 2016
AAMDAAMD
Change Account Reference Date Company Current Extended
26 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
21 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 October 2009
AA01Change of Accounting Reference Date
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
287Change of Registered Office
Legacy
17 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
287Change of Registered Office
Legacy
5 June 2007
287Change of Registered Office
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
88(2)R88(2)R
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Incorporation Company
1 February 2007
NEWINCIncorporation