Background WavePink WaveYellow Wave

THE REAL TEA CLUB LIMITED (06652578)

THE REAL TEA CLUB LIMITED (06652578) is an active UK company. incorporated on 22 July 2008. with registered office in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE REAL TEA CLUB LIMITED has been registered for 17 years. Current directors include BENNETT, Stephen David, KINCH, Anthony John.

Company Number
06652578
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, Brighton, BN1 4GB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENNETT, Stephen David, KINCH, Anthony John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REAL TEA CLUB LIMITED

THE REAL TEA CLUB LIMITED is an active company incorporated on 22 July 2008 with the registered office located in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE REAL TEA CLUB LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06652578

LTD Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 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 First Floor Office 5 Bartholomews Brighton BN1 1HG England
From: 22 November 2018To: 6 November 2024
C/O Partners in Enterprise Ltd 21-22 Old Steine Brighton BN1 1EL England
From: 5 August 2016To: 22 November 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 Buckinghamshire MK15 0AW United Kingdom
From: 22 July 2008To: 3 February 2010
Timeline

2 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BENNETT, Stephen David

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born August 1965
Director
Appointed 22 Jul 2008

KINCH, Anthony John

Active
Cherry Tree Way, CartertonOX18 1GF
Born December 1969
Director
Appointed 22 Jul 2008

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 22 Jul 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
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 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
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Legacy
23 July 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
6 October 2008
287Change of Registered Office
Incorporation Company
22 July 2008
NEWINCIncorporation