Background WavePink WaveYellow Wave

DRINKAWARE TRADING LIMITED (11735195)

DRINKAWARE TRADING LIMITED (11735195) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. DRINKAWARE TRADING LIMITED has been registered for 7 years. Current directors include ARMSTRONG, Lucy Victoria Winwood, TYRELL, Karen.

Company Number
11735195
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
1st Floor Michael House, London, EC1Y 4SE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ARMSTRONG, Lucy Victoria Winwood, TYRELL, Karen
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRINKAWARE TRADING LIMITED

DRINKAWARE TRADING LIMITED is an active company incorporated on 19 December 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. DRINKAWARE TRADING LIMITED was registered 7 years ago.(SIC: 63990)

Status

active

Active since 7 years ago

Company No

11735195

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

1st Floor Michael House 35 Chiswell Street London, EC1Y 4SE,

Previous Addresses

Salisbury House London Wall London EC2M 5QQ England
From: 25 February 2021To: 12 February 2024
519 Salisbury House London Wall London EC2M 5QQ United Kingdom
From: 19 December 2018To: 25 February 2021
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Mar 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BURKITT, Tiffani

Active
35 Chiswell Street, LondonEC1Y 4SE
Secretary
Appointed 02 Jan 2025

ARMSTRONG, Lucy Victoria Winwood

Active
35 Chiswell Street, LondonEC1Y 4SE
Born July 1968
Director
Appointed 16 Aug 2024

TYRELL, Karen

Active
35 Chiswell Street, LondonEC1Y 4SE
Born May 1976
Director
Appointed 31 Dec 2022

ELLIOTT, Richard Giles

Resigned
London Wall, LondonEC2M 5QQ
Secretary
Appointed 21 Apr 2022
Resigned 28 Sept 2022

LEIGHTON-HEARN, Katrina Mary

Resigned
35 Chiswell Street, LondonEC1Y 4SE
Secretary
Appointed 28 Sept 2022
Resigned 24 Jul 2024

PATTISON, Suzanne Jane

Resigned
London Wall, LondonEC2M 5QQ
Secretary
Appointed 19 Dec 2018
Resigned 21 Apr 2022

ELLIOTT, Richard Giles

Resigned
London Wall, LondonEC2M 5QQ
Born July 1959
Director
Appointed 21 Apr 2022
Resigned 02 Nov 2022

JONES, Adam Roger

Resigned
35 Chiswell Street, LondonEC1Y 4SE
Born July 1977
Director
Appointed 31 Dec 2022
Resigned 03 Aug 2024

MCNEILL, Dominic John

Resigned
London Wall, LondonEC2M 5QQ
Born July 1978
Director
Appointed 05 Feb 2019
Resigned 01 Feb 2023

MOSELEY, Rommel Orlando

Resigned
Salisbury House, LondonEC2M 5QQ
Born November 1982
Director
Appointed 19 Dec 2018
Resigned 28 Feb 2019

NEWMAN, Penelope Ann

Resigned
London Wall, LondonEC2M 5QQ
Born August 1956
Director
Appointed 19 Dec 2018
Resigned 31 Dec 2022

PATTISON, Suzanne Jane

Resigned
London Wall, LondonEC2M 5QQ
Born July 1965
Director
Appointed 19 Dec 2018
Resigned 21 Apr 2022

WILLIAMS, Neil Owen James

Resigned
Salisbury House, LondonEC2M 5QQ
Born September 1976
Director
Appointed 19 Dec 2018
Resigned 24 Sept 2019

Persons with significant control

1

London Wall, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Incorporation Company
19 December 2018
NEWINCIncorporation