Background WavePink WaveYellow Wave

DRINKSONLINE.COM LIMITED (06949604)

DRINKSONLINE.COM LIMITED (06949604) is an active UK company. incorporated on 1 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DRINKSONLINE.COM LIMITED has been registered for 16 years. Current directors include KAKOURIS, George Andrew.

Company Number
06949604
Status
active
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAKOURIS, George Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRINKSONLINE.COM LIMITED

DRINKSONLINE.COM LIMITED is an active company incorporated on 1 July 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DRINKSONLINE.COM LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06949604

LTD Company

Age

16 Years

Incorporated 1 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 November 2025 (5 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

KONTEZA LIMITED
From: 21 August 2009To: 20 September 2009
KAOS HAIR DESIGNERS (LETCHWORTH) LTD
From: 1 July 2009To: 21 August 2009
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 20 July 2015To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 1 July 2009To: 20 July 2015
Timeline

3 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KAKOURIS, George Andrew

Active
LondonN21 3NA
Born April 1974
Director
Appointed 19 Jul 2021

CLIFFORD, Michael Anthony, Mr.

Resigned
75 Brookside, BarnetEN4 8TS
Born October 1967
Director
Appointed 01 Jul 2009
Resigned 01 Jul 2009

THEOCHARI, Christopher

Resigned
LondonN21 3NA
Born February 1986
Director
Appointed 01 Jul 2009
Resigned 19 Jul 2021

Persons with significant control

1

Mr George Andrew Kakouris

Active
LondonN21 3NA
Born April 1974

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
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Incorporation Company
1 July 2009
NEWINCIncorporation