Background WavePink WaveYellow Wave

ISLAND DRINKS LIMITED (11281620)

ISLAND DRINKS LIMITED (11281620) is an active UK company. incorporated on 28 March 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). ISLAND DRINKS LIMITED has been registered for 8 years. Current directors include BUSK, Lucy Katherine, JACKSON, Emma Pia, MAY, Jeremy John Martyn and 1 others.

Company Number
11281620
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
Lg01 Edinburgh House, London, SE11 5DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BUSK, Lucy Katherine, JACKSON, Emma Pia, MAY, Jeremy John Martyn, PATEL, Shilen Rasik
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND DRINKS LIMITED

ISLAND DRINKS LIMITED is an active company incorporated on 28 March 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). ISLAND DRINKS LIMITED was registered 8 years ago.(SIC: 46342)

Status

active

Active since 8 years ago

Company No

11281620

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Lg01 Edinburgh House 170 Kennington Lane London, SE11 5DP,

Previous Addresses

32 Gemini Court, 852 Brighton Road Purley CR8 2FD United Kingdom
From: 24 December 2018To: 28 February 2022
32 Gemini Court, 852 Brighton 32 Gemini Court, 852 Brighton Road Purley CR8 2FD United Kingdom
From: 28 March 2018To: 24 December 2018
Timeline

61 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Share Issue
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Loan Secured
Oct 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Loan Secured
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Loan Cleared
Apr 22
Director Joined
Jul 22
Loan Cleared
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Loan Secured
May 24
Director Joined
Feb 25
Funding Round
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Funding Round
Feb 26
Funding Round
Mar 26
51
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BUSK, Lucy Katherine

Active
89 Comber Grove, LondonSE5 0LD
Born January 1989
Director
Appointed 28 Mar 2018

JACKSON, Emma Pia

Active
170 Kennington Lane, LondonSE11 5DP
Born March 1978
Director
Appointed 09 Jan 2025

MAY, Jeremy John Martyn

Active
170 Kennington Lane, LondonSE11 5DP
Born March 1985
Director
Appointed 28 Mar 2018

PATEL, Shilen Rasik

Active
170 Kennington Lane, LondonSE11 5DP
Born September 1971
Director
Appointed 21 Jul 2022

Persons with significant control

3

2 Active
1 Ceased

Lucy Katherine Busk

Active
170 Kennington Lane, LondonSE11 5DP
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2025

Miss Lucy Katherine Wright

Ceased
Comber Grove, LondonSE5 0LD
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 25 Jun 2025

Jeremy John Martyn May

Active
170 Kennington Lane, LondonSE11 5DP
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

92

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
3 June 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Resolution
20 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
19 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2021
CS01Confirmation Statement
Resolution
15 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
9 February 2020
SH01Allotment of Shares
Capital Allotment Shares
9 February 2020
SH01Allotment of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Allotment Shares
29 December 2018
SH01Allotment of Shares
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Capital Allotment Shares
25 December 2018
SH01Allotment of Shares
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Change To A Person With Significant Control
24 December 2018
PSC04Change of PSC Details
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Resolution
10 December 2018
RESOLUTIONSResolutions
Resolution
29 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2018
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
28 March 2018
NEWINCIncorporation