Company NameDalston's Soda Company Ltd
DirectorDuncan Anthony Daniel Benedict O'Brien
Company StatusActive
Company Number08020637
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Previous NamesTreehouse Kitchen Ltd and Dalston Cola Company Ltd

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Duncan Anthony Daniel Benedict O'Brien
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleSustainability Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Print House 18-22 Ashwin Street
London
E8 3DL
Director NameMr Stephen Wilson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleSustainability Professional
Country of ResidenceUnited Kingdom
Correspondence AddressPincott Cottage Pincotts Lane
West Horsley
Surrey
KT24 6JH
Secretary NameMr Duncan Anthony Daniel Benedict O'Brien
StatusResigned
Appointed17 January 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2017)
RoleCompany Director
Correspondence Address20 Ashington House
Barnsley Street
London
E1 5RD
Secretary NameMr Peter Risdon Haydon
StatusResigned
Appointed04 March 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2018)
RoleCompany Director
Correspondence Address68b Elmwood Road
London
SE24 9NR
Director NameMr Daniel James Broughton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Print House 18-22 Ashwin Street
London
E8 3DL

Contact

Websitedalstoncola.co.uk
Telephone07 506113460
Telephone regionMobile

Location

Registered AddressThe Print House
18-22 Ashwin Street
London
E8 3DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

71 at £1Duncan O'brien
63.96%
Ordinary
6 at £1Nicholas John Abrahams
5.41%
Ordinary
5 at £1Dan Gasper
4.50%
Ordinary
5 at £1Neil Hamilton
4.50%
Ordinary
3 at £1Samuel John Tilston
2.70%
Ordinary
21 at £1Stephen Wilson
18.92%
Ordinary

Financials

Year2014
Net Worth-£14,964
Cash£1,677
Current Liabilities£66,557

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

4 May 2018Delivered on: 9 May 2018
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding

Filing History

5 June 2023Cessation of Duncan O' Brien as a person with significant control on 3 July 2019 (1 page)
5 June 2023Director's details changed for Mr Duncan Anthony Daniel Benedict O'brien on 28 April 2023 (2 pages)
5 June 2023Notification of a person with significant control statement (2 pages)
27 May 2023Memorandum and Articles of Association (24 pages)
19 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 January 2023Confirmation statement made on 15 November 2022 with updates (7 pages)
26 January 2023Sub-division of shares on 1 April 2022 (4 pages)
26 January 2023Statement of capital following an allotment of shares on 18 August 2022
  • GBP 312.8976
(3 pages)
26 January 2023Statement of capital following an allotment of shares on 5 April 2022
  • GBP 312.3501
(3 pages)
23 January 2023Memorandum and Articles of Association (22 pages)
17 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 01/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
13 December 2022Termination of appointment of Daniel James Broughton as a director on 4 October 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 February 2022Confirmation statement made on 15 November 2021 with updates (7 pages)
8 February 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 300.05
(3 pages)
12 January 2022Statement of capital following an allotment of shares on 9 November 2021
  • GBP 298.52
(3 pages)
27 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 February 2021Confirmation statement made on 15 November 2020 with updates (8 pages)
1 February 2021Statement of capital following an allotment of shares on 16 November 2020
  • GBP 289.41
(3 pages)
2 November 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 278.74
(3 pages)
17 July 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 275.99
(3 pages)
4 June 2020Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to The Print House 18-22 Ashwin Street London E8 3DL on 4 June 2020 (1 page)
13 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 272.08
(3 pages)
17 December 2019Confirmation statement made on 15 November 2019 with updates (8 pages)
29 November 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 270.13
(3 pages)
20 August 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 26,141
(3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 July 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 254.09
(3 pages)
3 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 253.09
(3 pages)
7 February 2019Registered office address changed from Wework 33 Queen Street London EC4R 1AP England to 2nd Floor 33 Queen Street London EC4R 1AP on 7 February 2019 (1 page)
7 February 2019Registered office address changed from 20 Ashington House Barnsley Street London E1 5rd England to Wework 33 Queen Street London EC4R 1AP on 7 February 2019 (1 page)
18 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 252.09
(3 pages)
10 December 2018Cessation of Giles Thomas Turner Brook as a person with significant control on 7 December 2018 (1 page)
10 December 2018Confirmation statement made on 15 November 2018 with updates (7 pages)
28 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
27 September 2018Registered office address changed from Unit 411 Haven Mews 23 st. Pauls Way London E3 4AG England to 20 Ashington House Barnsley Street London E1 5rd on 27 September 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 237.36
(3 pages)
11 July 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 232.47
(3 pages)
27 June 2018Termination of appointment of Peter Risdon Haydon as a secretary on 27 June 2018 (1 page)
9 May 2018Registration of charge 080206370001, created on 4 May 2018 (17 pages)
4 May 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 215.84
(3 pages)
4 May 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 217.3
(3 pages)
4 May 2018Appointment of Mr Daniel James Broughton as a director on 4 May 2018 (2 pages)
1 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 212.91
(3 pages)
11 December 2017Change of details for Mr Dun O' Brien as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Change of details for Mr Dun O' Brien as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Notification of Dun O' Brien as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 211.45
(3 pages)
4 December 2017Confirmation statement made on 15 November 2017 with updates (7 pages)
4 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 211.45
(3 pages)
4 December 2017Notification of Dun O' Brien as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Confirmation statement made on 15 November 2017 with updates (7 pages)
29 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 203.94
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 203.94
(4 pages)
22 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 202.69
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 199.94
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 203.94
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 201.19
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 203.94
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 201.19
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 202.69
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 201.94
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 201.94
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 199.94
(3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 198.69
(4 pages)
4 September 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 198.69
(4 pages)
22 May 2017Registered office address changed from Flat 20 Ashington House Barnsley Street London E1 5rd to Unit 411 Haven Mews 23 st. Pauls Way London E3 4AG on 22 May 2017 (1 page)
22 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
22 May 2017Registered office address changed from Flat 20 Ashington House Barnsley Street London E1 5rd to Unit 411 Haven Mews 23 st. Pauls Way London E3 4AG on 22 May 2017 (1 page)
22 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
17 March 2017Appointment of Mr Peter Risdon Haydon as a secretary on 4 March 2017 (2 pages)
17 March 2017Appointment of Mr Peter Risdon Haydon as a secretary on 4 March 2017 (2 pages)
17 March 2017Termination of appointment of Duncan Anthony Daniel Benedict O'brien as a secretary on 4 March 2017 (1 page)
17 March 2017Termination of appointment of Duncan Anthony Daniel Benedict O'brien as a secretary on 4 March 2017 (1 page)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
9 January 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 September 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 182.44
(4 pages)
16 September 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 182.44
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 140.82
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 140.82
(4 pages)
3 June 2016Sub-division of shares on 10 May 2016 (5 pages)
3 June 2016Sub-division of shares on 10 May 2016 (5 pages)
27 May 2016Resolutions
  • RES13 ‐ Sub-division of shares 10/05/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2016Resolutions
  • RES13 ‐ Sub-division of shares 10/05/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 08/11/2015
(6 pages)
17 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 08/11/2015
(6 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 126
(4 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 126
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 8 November 2015
  • GBP 125
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 8 November 2015
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2016
(5 pages)
7 December 2015Statement of capital following an allotment of shares on 8 November 2015
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2016
(5 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 November 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 124
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 124
(4 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 111
(4 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 111
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 111
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 111
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 December 2013Secretary's details changed for Mr Duncan Anthony Daniel Benedict O'brien on 1 December 2013 (1 page)
4 December 2013Secretary's details changed for Mr Duncan Anthony Daniel Benedict O'brien on 1 December 2013 (1 page)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Secretary's details changed for Mr Duncan Anthony Daniel Benedict O'brien on 1 December 2013 (1 page)
4 December 2013Secretary's details changed for Mr Duncan Anthony Daniel Bennedict O'brien on 1 December 2013 (1 page)
4 December 2013Secretary's details changed for Mr Duncan Anthony Daniel Bennedict O'brien on 1 December 2013 (1 page)
4 December 2013Secretary's details changed for Mr Duncan Anthony Daniel Bennedict O'brien on 1 December 2013 (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013Termination of appointment of Stephen Wilson as a director (1 page)
7 May 2013Registered office address changed from C/O Stephen Wilson Pincott Cottage Pincotts Lane West Horsley Surrey KT24 6JH United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Stephen Wilson Pincott Cottage Pincotts Lane West Horsley Surrey KT24 6JH United Kingdom on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Stephen Wilson as a director (1 page)
7 May 2013Registered office address changed from C/O Stephen Wilson Pincott Cottage Pincotts Lane West Horsley Surrey KT24 6JH United Kingdom on 7 May 2013 (1 page)
8 March 2013Company name changed treehouse kitchen LTD\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-02-24
(2 pages)
8 March 2013Company name changed treehouse kitchen LTD\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-02-24
(2 pages)
8 March 2013Change of name notice (2 pages)
8 March 2013Change of name notice (2 pages)
28 February 2013Appointment of Mr Duncan Anthony Daniel Bennedict O'brien as a secretary (2 pages)
28 February 2013Appointment of Mr Duncan Anthony Daniel Bennedict O'brien as a secretary (2 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)