Company NameDrinki Limited
DirectorsTariq Sabah Aris and Sophie Rose Abrahamovitch
Company StatusActive
Company Number08704401
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tariq Sabah Aris
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence AddressC/O Dusk Runway East
52 Tabernacle Street
London
EC2A 4NJ
Director NameMiss Sophie Rose Abrahamovitch
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(5 years after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dusk Runway East
52 Tabernacle Street
London
EC2A 4NJ

Location

Registered AddressC/O Dusk Runway East
52 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

441k at £1Mr Tariq Sabah Aris
98.00%
Ordinary
9k at £1Mr Edward Arees
2.00%
Ordinary

Financials

Year2014
Net Worth£71,978
Cash£113,725
Current Liabilities£47,440

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

5 February 2021Director's details changed for Mr Tariq Sabah Aris on 5 February 2021 (2 pages)
5 February 2021Registered office address changed from 77 Leonard Street Dusk London EC2A 4QS England to Flat 39 Lion Mills Hackney Road London E2 7st on 5 February 2021 (1 page)
5 February 2021Change of details for Mr Tariq Sabah Aris as a person with significant control on 5 February 2021 (2 pages)
30 January 2021Compulsory strike-off action has been discontinued (1 page)
29 January 2021Confirmation statement made on 2 October 2020 with updates (5 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 December 2019Registered office address changed from Wework C/O Dusk 207 Old Street London EC1V 9NR United Kingdom to 77 Leonard Street Dusk London EC2A 4QS on 9 December 2019 (1 page)
25 October 2019Director's details changed for Miss Sophie Rose Abrahamovitch on 25 October 2019 (2 pages)
25 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
28 August 2019Appointment of Miss Sophie Rose Abrahamovitch as a director on 3 October 2018 (2 pages)
1 July 2019Registered office address changed from Flat 3C St Johns Wharf 104-106 Wapping High Street London E1W 2PR to Wework C/O Dusk 207 Old Street London EC1V 9NR on 1 July 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 November 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
22 November 2018Change of details for Mr Tariq Sabah Aris as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Tariq Sabah Aris on 22 November 2018 (2 pages)
22 November 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 488,442
(3 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
13 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
13 October 2017Change of details for Mr Tariq Sabah Aris as a person with significant control on 30 June 2017 (2 pages)
13 October 2017Change of details for Mr Tariq Sabah Aris as a person with significant control on 30 June 2017 (2 pages)
16 August 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 465,187
(3 pages)
16 August 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 465,187
(3 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 June 2017Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Flat 3C St Johns Wharf 104-106 Wapping High Street London E1W 2PR on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Flat 3C St Johns Wharf 104-106 Wapping High Street London E1W 2PR on 30 June 2017 (2 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 450,000
(3 pages)
6 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 450,000
(3 pages)
6 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 450,000
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 450,000
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 450,000
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
2 October 2013Director's details changed for Mr Tariq Sabah Arees on 24 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Tariq Sabah Arees on 24 September 2013 (2 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)