Background WavePink WaveYellow Wave

REAL DRINKS LIMITED (08941912)

REAL DRINKS LIMITED (08941912) is an active UK company. incorporated on 17 March 2014. with registered office in Twickenham. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. REAL DRINKS LIMITED has been registered for 12 years. Current directors include DOLAN, Nicholas Joseph, DOLAN, Peter, DUNSEATH, Jenna Catherine and 2 others.

Company Number
08941912
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
8 Old Lodge Place, Twickenham, TW1 1RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
DOLAN, Nicholas Joseph, DOLAN, Peter, DUNSEATH, Jenna Catherine, HUGHES, James Edward Alexander, KING, Zephaniah Oury
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL DRINKS LIMITED

REAL DRINKS LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Twickenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. REAL DRINKS LIMITED was registered 12 years ago.(SIC: 46170)

Status

active

Active since 12 years ago

Company No

08941912

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

BEER BRITANNIA LIMITED
From: 17 March 2014To: 4 February 2026
Contact
Address

8 Old Lodge Place Twickenham, TW1 1RQ,

Previous Addresses

11 Corn Mill Close Sutton Coldfield West Midlands B76 1TY
From: 17 March 2014To: 30 May 2022
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jul 16
Director Joined
Apr 19
Director Joined
Feb 20
Funding Round
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Dec 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 24
Owner Exit
Apr 25
Owner Exit
Feb 26
3
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DOLAN, Nicholas Joseph

Active
Old Lodge Place, TwickenhamTW1 1RQ
Born January 1976
Director
Appointed 24 Feb 2022

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 24 Feb 2022

HUGHES, James Edward Alexander

Active
Old Lodge Place, TwickenhamTW1 1RQ
Born January 1974
Director
Appointed 24 Feb 2022

KING, Zephaniah Oury

Active
Old Lodge Place, TwickenhamTW1 1RQ
Born July 1976
Director
Appointed 24 Feb 2022

BENTON, Joanne Samantha

Resigned
Corn Mill Close, Sutton ColdfieldB76 1TY
Born October 1971
Director
Appointed 15 Apr 2019
Resigned 24 Feb 2022

BENTON, Stephen Michael

Resigned
Corn Mill Close, Sutton ColdfieldB76 1TY
Born April 1969
Director
Appointed 17 Mar 2014
Resigned 24 Feb 2022

GRAINGER, Rodney Stuart

Resigned
Old Lodge Place, TwickenhamTW1 1RQ
Born February 1966
Director
Appointed 24 Feb 2022
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

PAYNE, Mark Richard John

Resigned
Corn Mill Close, Sutton ColdfieldB76 1TY
Born January 1962
Director
Appointed 01 Jun 2016
Resigned 24 Feb 2022

PAYNE, Sheena

Resigned
Corn Mill Close, Sutton ColdfieldB76 1TY
Born November 1967
Director
Appointed 18 Feb 2020
Resigned 23 Dec 2021

Persons with significant control

7

1 Active
6 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 23 Dec 2024
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 24 Feb 2022
Ceased 23 Dec 2024

Mrs Joanne Samantha Benton

Ceased
Corn Mill Close, Sutton ColdfieldB76 1TY
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2021
Ceased 24 Feb 2022

Mr Stephen Michael Benton

Ceased
Corn Mill Close, Sutton ColdfieldB76 1TY
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2021
Ceased 24 Feb 2022

Mr Mark Richard John Payne

Ceased
Corn Mill Close, Sutton ColdfieldB76 1TY
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2021
Ceased 24 Feb 2022

Mr Stephen Michael Benton

Ceased
Corn Mill Close, Sutton ColdfieldB76 1TY
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Mark Richard John Payne

Ceased
High Street, BedfordMK43 7EA
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2026
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Unaudited Abridged
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
5 May 2022
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts Amended With Made Up Date
21 February 2022
AAMDAAMD
Accounts Amended With Made Up Date
21 February 2022
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
21 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 December 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
27 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Incorporation Company
17 March 2014
NEWINCIncorporation