Company NameDrink Searcher Ltd
DirectorDavid Evans McNabb
Company StatusActive
Company Number06897937
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Previous NamesVinutopia Ltd and Thirsty Brands Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Evans McNabb
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7JF
Director NameMr Christopher Bend
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 01 February 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Vickers Drive North
Brooklands Industrial Park
Weybridge
Surrey
KT13 0YU
Director NameHannah McNabb
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Vickers Drive North
Brooklands Industrial Park
Weybridge
Surrey
KT13 0YU
Secretary NameMrs Hannah McNabb
StatusResigned
Appointed02 June 2014(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address105 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7JF
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2009(same day as company formation)
Correspondence AddressTudor House Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Contact

Websiteoakbridgewines.co.uk
Email address[email protected]
Telephone01932 500222
Telephone regionWeybridge

Location

Registered Address310d Ew Sterling House Langston Road
Loughton
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£76,590
Cash£109
Current Liabilities£73,390

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

13 February 2015Delivered on: 17 February 2015
Persons entitled: Fleximize Limited

Classification: A registered charge
Outstanding

Filing History

27 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
26 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
26 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 September 2020Registered office address changed from 302 Ew, Sterling House Langston Road Loughton IG10 3TS England to 310D Ew Sterling House Langston Road Loughton IG10 3TS on 11 September 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 105 Oyster Lane Byfleet West Byfleet Surrey KT14 7JF to 302 Ew, Sterling House Langston Road Loughton IG10 3TS on 11 March 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
7 July 2017Satisfaction of charge 068979370001 in full (1 page)
7 July 2017Satisfaction of charge 068979370001 in full (1 page)
22 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-04
(3 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-04
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
14 December 2016Termination of appointment of Hannah Mcnabb as a secretary on 5 December 2016 (1 page)
14 December 2016Termination of appointment of Hannah Mcnabb as a secretary on 5 December 2016 (1 page)
14 December 2016Termination of appointment of Hannah Mcnabb as a secretary on 5 December 2016 (1 page)
14 December 2016Termination of appointment of Hannah Mcnabb as a secretary on 5 December 2016 (1 page)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
11 July 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 July 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
17 February 2015Registration of charge 068979370001, created on 13 February 2015 (43 pages)
17 February 2015Registration of charge 068979370001, created on 13 February 2015 (43 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
20 September 2014Registered office address changed from Unit a Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU to 105 Oyster Lane Byfleet West Byfleet Surrey KT14 7JF on 20 September 2014 (1 page)
20 September 2014Registered office address changed from Unit a Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU to 105 Oyster Lane Byfleet West Byfleet Surrey KT14 7JF on 20 September 2014 (1 page)
9 September 2014Director's details changed for Mr David Evans Mcnabb on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr David Evans Mcnabb on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr David Evans Mcnabb on 9 September 2014 (2 pages)
20 June 2014Appointment of Mrs Hannah Mcnabb as a secretary (2 pages)
20 June 2014Appointment of Mrs Hannah Mcnabb as a secretary (2 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 March 2014Termination of appointment of Hannah Mcnabb as a director (1 page)
19 March 2014Termination of appointment of Hannah Mcnabb as a director (1 page)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Director's details changed for Mr David Evans Mcnabb on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr David Evans Mcnabb on 25 February 2013 (2 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Christopher Bend as a director (1 page)
2 April 2012Termination of appointment of Christopher Bend as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 January 2012Appointment of Hannah Mcnabb as a director (2 pages)
23 January 2012Appointment of Hannah Mcnabb as a director (2 pages)
9 December 2011Registered office address changed from Unit 6 Kingslea Works Kingston Road Leatherhead Surrey KT22 7LE United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Unit 6 Kingslea Works Kingston Road Leatherhead Surrey KT22 7LE United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Unit 6 Kingslea Works Kingston Road Leatherhead Surrey KT22 7LE United Kingdom on 9 December 2011 (1 page)
11 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2011Registered office address changed from No 7 Brooklands House 113-115 Oyster Lane Byfleet Surrey KT14 7JZ on 21 January 2011 (1 page)
21 January 2011Appointment of Mr Christopher Bend as a director (2 pages)
21 January 2011Registered office address changed from No 7 Brooklands House 113-115 Oyster Lane Byfleet Surrey KT14 7JZ on 21 January 2011 (1 page)
21 January 2011Appointment of Mr Christopher Bend as a director (2 pages)
28 May 2010Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 May 2010Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
27 May 2010Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
27 May 2010Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
20 May 2010Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 20 May 2010 (2 pages)
7 May 2009Incorporation (6 pages)
7 May 2009Incorporation (6 pages)