Background WavePink WaveYellow Wave

BIG DR1NKS LTD (07733198)

BIG DR1NKS LTD (07733198) is an active UK company. incorporated on 8 August 2011. with registered office in Lytham St. Annes. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. BIG DR1NKS LTD has been registered for 14 years. Current directors include QUINN, Steve, TREACY, Raymond Patrick.

Company Number
07733198
Status
active
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
Forbes Watson Ltd The Old Bakery, Lytham St. Annes, FY8 5LG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
QUINN, Steve, TREACY, Raymond Patrick
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG DR1NKS LTD

BIG DR1NKS LTD is an active company incorporated on 8 August 2011 with the registered office located in Lytham St. Annes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. BIG DR1NKS LTD was registered 14 years ago.(SIC: 56290)

Status

active

Active since 14 years ago

Company No

07733198

LTD Company

Age

14 Years

Incorporated 8 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

BIG ZERO REFRESHMENTS LTD
From: 14 October 2013To: 8 March 2024
MUSTARD PROCUREMENT LIMITED
From: 8 August 2011To: 14 October 2013
Contact
Address

Forbes Watson Ltd The Old Bakery Green Street Lytham St. Annes, FY8 5LG,

Previous Addresses

Forbes Watson Green Street Lytham St. Annes Lancashire FY8 5LG England
From: 18 March 2015To: 18 March 2015
Forbes Watson Limited Melton Grove Works Blackpool Road Lytham St. Annes Lancashire FY8 5PL England
From: 29 October 2014To: 18 March 2015
Spectrum House Dunstable Road Redbourn St Albans Herts AL3 7PR
From: 8 August 2011To: 29 October 2014
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 12
Funding Round
Mar 13
New Owner
Apr 25
New Owner
Apr 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

QUINN, Steve

Active
The Old Bakery, Lytham St. AnnesFY8 5LG
Born June 1966
Director
Appointed 08 Aug 2011

TREACY, Raymond Patrick

Active
The Old Bakery, Lytham St. AnnesFY8 5LG
Born July 1972
Director
Appointed 13 Apr 2012

Persons with significant control

4

Mr Mario Formisano

Active
The Old Bakery, Lytham St. AnnesFY8 5LG
Born July 1984

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Mr Barry Gibb Knight

Active
The Old Bakery, Lytham St. AnnesFY8 5LG
Born December 1978

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Mr Steve Quinn

Active
The Old Bakery, Lytham St. AnnesFY8 5LG
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Raymond Patrick Treacy

Active
The Old Bakery, Lytham St. AnnesFY8 5LG
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Unaudited Abridged
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Certificate Change Of Name Company
8 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Certificate Change Of Name Company
14 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Legacy
25 May 2012
MG01MG01
Incorporation Company
8 August 2011
NEWINCIncorporation