Background WavePink WaveYellow Wave

FRUITS FOR DRINKS LIMITED (11714838)

FRUITS FOR DRINKS LIMITED (11714838) is an active UK company. incorporated on 6 December 2018. with registered office in Slough. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). FRUITS FOR DRINKS LIMITED has been registered for 7 years. Current directors include ROSS, David Johnathan, TCWAN LTD.

Company Number
11714838
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
ROSS, David Johnathan, TCWAN LTD
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUITS FOR DRINKS LIMITED

FRUITS FOR DRINKS LIMITED is an active company incorporated on 6 December 2018 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). FRUITS FOR DRINKS LIMITED was registered 7 years ago.(SIC: 10390)

Status

active

Active since 7 years ago

Company No

11714838

LTD Company

Age

7 Years

Incorporated 6 December 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 30 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

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

66 Churchill Road Slough SL3 7RB England
From: 7 March 2022To: 7 March 2022
17 Alban Park Hatfield Road St. Albans AL4 0JJ England
From: 19 August 2019To: 7 March 2022
17 Alban Park Hatfield Road St. Albans AL4 0JJ England
From: 16 August 2019To: 19 August 2019
Basement Suite 42-44 Bishopsgate London EC2N 4AH United Kingdom
From: 6 December 2018To: 16 August 2019
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Sept 19
Director Left
Jul 20
Director Joined
Mar 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROSS, David Johnathan

Active
Churchill Road, SloughSL3 7RB
Born October 1982
Director
Appointed 01 Aug 2020

TCWAN LTD

Active
Alban Park, St. AlbansAL4 0JJ
Corporate director
Appointed 06 Dec 2018

DICKINSON, Janet

Resigned
Alban Park, St. AlbansAL4 0JJ
Born December 1961
Director
Appointed 06 Dec 2018
Resigned 18 Mar 2020

MAY, Steven Paul

Resigned
Alban Park, St. AlbansAL4 0JJ
Born October 1967
Director
Appointed 06 Dec 2018
Resigned 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Legacy
12 September 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change Corporate Director Company With Change Date
2 September 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Incorporation Company
6 December 2018
NEWINCIncorporation