Background WavePink WaveYellow Wave

REAL DRINKS GROUP (HOLDINGS) LIMITED (11738432)

REAL DRINKS GROUP (HOLDINGS) LIMITED (11738432) is a dissolved UK company. incorporated on 21 December 2018. with registered office in Twickenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REAL DRINKS GROUP (HOLDINGS) LIMITED has been registered for 7 years. Current directors include DOLAN, Nicholas Joseph, KING, Zephaniah Oury.

Company Number
11738432
Status
dissolved
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
8 Old Lodge Place, Twickenham, TW1 1RQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOLAN, Nicholas Joseph, KING, Zephaniah Oury
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL DRINKS GROUP (HOLDINGS) LIMITED

REAL DRINKS GROUP (HOLDINGS) LIMITED is an dissolved company incorporated on 21 December 2018 with the registered office located in Twickenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REAL DRINKS GROUP (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11738432

LTD Company

Age

7 Years

Incorporated 21 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 December 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 December 2023 (2 years ago)
Submitted on 22 December 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

REAL ALE (GROUP) LIMITED
From: 21 December 2018To: 16 November 2020
Contact
Address

8 Old Lodge Place Twickenham, TW1 1RQ,

Previous Addresses

Flat 8 Old Lodge Place Twickenham Middlesex TW1 1RQ United Kingdom
From: 21 December 2018To: 7 February 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Owner Exit
Dec 21
Director Left
Jan 22
Loan Secured
Apr 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Cleared
Mar 25
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOLAN, Nicholas Joseph

Active
TwickenhamTW1 1RQ
Born January 1976
Director
Appointed 21 Dec 2018

KING, Zephaniah Oury

Active
Old Lodge Place, TwickenhamTW1 1RQ
Born July 1976
Director
Appointed 21 Dec 2018

DOLAN, Peter

Resigned
Old Lodge Place, TwickenhamTW1 1RQ
Born March 1944
Director
Appointed 21 Dec 2018
Resigned 01 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
Old Lodge Place, TwickenhamTW1 1RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Ceased 02 Nov 2021
Old Lodge Place, TwickenhamTW1 1RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021

Mr Peter Dolan

Ceased
TwickenhamTW1 1RQ
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 16 Apr 2020

Mr Nicholas Joseph Dolan

Ceased
TwickenhamTW1 1RQ
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Compulsory
20 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
31 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2022
RP04CS01RP04CS01
Resolution
17 February 2022
RESOLUTIONSResolutions
Memorandum Articles
16 February 2022
MAMA
Capital Name Of Class Of Shares
16 February 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Resolution
16 November 2020
RESOLUTIONSResolutions
Confirmation Statement
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Incorporation Company
21 December 2018
NEWINCIncorporation