Background WavePink WaveYellow Wave

DRINKS21 GROUP LTD (09683336)

DRINKS21 GROUP LTD (09683336) is an active UK company. incorporated on 13 July 2015. with registered office in Ascot. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DRINKS21 GROUP LTD has been registered for 10 years. Current directors include BROGAN, Gail Margaret St Clair, BROGAN, Stephen Michael.

Company Number
09683336
Status
active
Type
ltd
Incorporated
13 July 2015
Age
10 years
Address
9 Queen's Square, Ascot, SL5 9FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROGAN, Gail Margaret St Clair, BROGAN, Stephen Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRINKS21 GROUP LTD

DRINKS21 GROUP LTD is an active company incorporated on 13 July 2015 with the registered office located in Ascot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DRINKS21 GROUP LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09683336

LTD Company

Age

10 Years

Incorporated 13 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

INTERBEV HOLDINGS LTD
From: 13 July 2015To: 17 January 2019
Contact
Address

9 Queen's Square Ascot Business Park Ascot, SL5 9FE,

Timeline

16 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Apr 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Sept 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Funding Round
Nov 19
Capital Update
Oct 21
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MORAN, David James

Active
Queen's Square, AscotSL5 9FE
Secretary
Appointed 01 Aug 2022

BROGAN, Gail Margaret St Clair

Active
Queen's Square, AscotSL5 9FE
Born September 1969
Director
Appointed 13 Jul 2015

BROGAN, Stephen Michael

Active
Queen's Square, AscotSL5 9FE
Born September 1969
Director
Appointed 13 Jul 2015

EASTER, Simon

Resigned
Queen's Square, AscotSL5 9FE
Secretary
Appointed 01 Sept 2021
Resigned 31 Jul 2022

MORTON, Nigel Kevin

Resigned
Queen's Square, AscotSL5 9FE
Secretary
Appointed 25 Oct 2019
Resigned 01 Sept 2021

GRAHAM, Cara Lynda

Resigned
Queen's Square, AscotSL5 9FE
Born September 1969
Director
Appointed 12 Aug 2015
Resigned 11 May 2016

JONES, Matthew Brian

Resigned
Queen's Square, AscotSL5 9FE
Born January 1971
Director
Appointed 11 May 2016
Resigned 21 Aug 2016

SCRIVENER, Wayne

Resigned
Queen's Square, AscotSL5 9FE
Born February 1980
Director
Appointed 01 Oct 2016
Resigned 31 Mar 2017

Persons with significant control

2

Mr Stephen Michael Brogan

Active
Queen's Square, AscotSL5 9FE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Gail Margaret St Clair Brogan

Active
Queen's Square, AscotSL5 9FE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 October 2021
SH19Statement of Capital
Legacy
12 October 2021
SH20SH20
Legacy
12 October 2021
CAP-SSCAP-SS
Resolution
12 October 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 November 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Resolution
17 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Incorporation Company
13 July 2015
NEWINCIncorporation