Background WavePink WaveYellow Wave

DRINK NO LOW LIMITED (NI617849)

DRINK NO LOW LIMITED (NI617849) is an active UK company. incorporated on 12 April 2013. with registered office in Portaferry. The company operates in the Manufacturing sector, engaged in unknown sic code (10612). DRINK NO LOW LIMITED has been registered for 12 years. Current directors include CRAWFORD, David Samuel, CRAWFORD, Jill.

Company Number
NI617849
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
Derry Farm, Portaferry, BT22 1JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
CRAWFORD, David Samuel, CRAWFORD, Jill
SIC Codes
10612

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRINK NO LOW LIMITED

DRINK NO LOW LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Portaferry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612). DRINK NO LOW LIMITED was registered 12 years ago.(SIC: 10612)

Status

active

Active since 12 years ago

Company No

NI617849

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 12 April 2023 (3 years ago)
Submitted on 29 April 2023 (3 years ago)

Next Due

Due by 26 April 2024
For period ending 12 April 2024

Previous Company Names

JUST LIVE A LITTLE LIMITED
From: 9 September 2013To: 25 January 2022
MOYNE SHELF COMPANY (NO.326) LIMITED
From: 12 April 2013To: 9 September 2013
Contact
Address

Derry Farm 3 Ballyrusley Road Portaferry, BT22 1JR,

Previous Addresses

21 Arthur Street Belfast Antrim BT1 4GA
From: 12 April 2013To: 17 September 2013
Timeline

12 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Left
Apr 20
Director Left
Apr 21
Owner Exit
Apr 21
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CRAWFORD, Jill

Active
3 Ballyrusley Road, PortaferryBT22 1JR
Secretary
Appointed 06 Sept 2013

CRAWFORD, David Samuel

Active
3 Ballyrusley Road, PortaferryBT22 1JR
Born August 1972
Director
Appointed 06 Sept 2013

CRAWFORD, Jill

Active
3 Ballyrusley Road, PortaferryBT22 1JR
Born September 1976
Director
Appointed 06 Sept 2013

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 12 Apr 2013
Resigned 06 Sept 2013

FULTON, Richard

Resigned
Arthur Street, BelfastBT1 4GA
Born November 1953
Director
Appointed 12 Apr 2013
Resigned 06 Sept 2013

HAMILTON, Michael Winfield

Resigned
Linenhall Street, BelfastBT2 8AA
Born September 1954
Director
Appointed 14 Nov 2013
Resigned 03 Nov 2020

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 12 Apr 2013
Resigned 06 Sept 2013

E-SYNERGY NOMINEES LIMITED

Resigned
8-12 New Bridge Street, LondonEC4V 6AL
Corporate director
Appointed 14 Nov 2013
Resigned 01 May 2019

Persons with significant control

3

2 Active
1 Ceased

Invest Northern Ireland

Ceased
Bedford Square, BelfastBT2 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2020

Mr David Samuel Crawford

Active
Ballyrusley Road, NewtownardsBT22 1JR
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Jill Crawford

Active
Ballyrusley Road, NewtownardsBT22 1JR
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
7 November 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 October 2023
DS01DS01
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts Amended With Made Up Date
15 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name Date
20 December 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 December 2013
AP02Appointment of Corporate Director
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
9 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2013
CONNOTConfirmation Statement Notification
Incorporation Company
12 April 2013
NEWINCIncorporation