Background WavePink WaveYellow Wave

KANIA CRAFT DRINKS LIMITED (11346532)

KANIA CRAFT DRINKS LIMITED (11346532) is a dissolved UK company. incorporated on 4 May 2018. with registered office in Rushden. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KANIA CRAFT DRINKS LIMITED has been registered for 7 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
11346532
Status
dissolved
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANIA CRAFT DRINKS LIMITED

KANIA CRAFT DRINKS LIMITED is an dissolved company incorporated on 4 May 2018 with the registered office located in Rushden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KANIA CRAFT DRINKS LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11346532

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 May 2024 (1 year ago)
Submitted on 18 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

, 2 Spire Road, Rushden, NN10 0FN, England
From: 30 August 2024To: 26 September 2024
, the Winery Ackhurst Road, Chorley, PR7 1NH, England
From: 22 September 2020To: 30 August 2024
, the Sovereign Distillery Wilson Road, Liverpool, L36 6AD, United Kingdom
From: 4 May 2018To: 22 September 2020
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
May 23
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

BORRELL, William Harley

Resigned
Great Portland Street, LondonW1W 5PA
Born April 1978
Director
Appointed 15 Jun 2018
Resigned 06 Apr 2023

HAINSWORTH, Stewart Andrew

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born February 1969
Director
Appointed 04 May 2018
Resigned 31 Oct 2022

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Hames Taig

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born November 1965
Director
Appointed 04 May 2018
Resigned 31 Jan 2022

Persons with significant control

1

Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Compulsory
7 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Change Sail Address Company With New Address
14 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2018
NEWINCIncorporation