Drinx.Com Limited

DataGardener
live
Micro

Drinx.com Limited

sc203859Private Limited With Share Capital

Summit House, 4-5 Mitchell Street, Edinburgh, EH67BD
Incorporated

11/02/2000

Company Age

26 years

Directors

3

Employees

7

SIC Code

47250

Risk

low risk

Company Overview

Registration, classification & business activity

Drinx.com Limited (sc203859) is a private limited with share capital incorporated on 11/02/2000 (26 years old) and registered in edinburgh, EH67BD. The company operates under SIC code 47250 - retail sale of beverages in specialised stores.

Private Limited With Share Capital
SIC: 47250
Micro
Incorporated 11/02/2000
EH67BD
7 employees

Financial Overview

Total Assets

£878.9K

Liabilities

£525.2K

Net Assets

£353.7K

Est. Turnover

£1.87M

AI Estimated
Unreported
Cash

£1.4K

Key Metrics

7

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:28-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2011
Legacy
Category:Mortgage
Date:20-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:01-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2009
Legacy
Category:Annual Return
Date:28-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2008
Legacy
Category:Annual Return
Date:02-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:31-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2006
Legacy
Category:Annual Return
Date:10-11-2005
Legacy
Category:Officers
Date:28-10-2005
Legacy
Category:Officers
Date:26-05-2005
Legacy
Category:Officers
Date:26-05-2005
Legacy
Category:Officers
Date:26-05-2005
Legacy
Category:Officers
Date:26-05-2005
Legacy
Category:Officers
Date:26-05-2005
Legacy
Category:Annual Return
Date:09-02-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2005
Legacy
Category:Annual Return
Date:27-04-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2003
Legacy
Category:Annual Return
Date:18-02-2003
Legacy
Category:Address
Date:11-02-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2003
Legacy
Category:Annual Return
Date:15-02-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2001
Legacy
Category:Accounts
Date:26-02-2001
Legacy
Category:Annual Return
Date:19-02-2001
Memorandum Articles
Category:Incorporation
Date:18-05-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2000
Legacy
Category:Capital
Date:09-05-2000
Incorporation Company
Category:Incorporation
Date:11-02-2000

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months6
60 Months24

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date15/12/2025
Latest Accounts30/04/2025

Trading Addresses

Summit House, 4-5 Mitchell Street, Edinburgh, Midlothian, EH67BDRegistered
Unit 8, Hurworth Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL56UD
Summit House, 4-5 Mitchell Street, Edinburgh, Midlothian, EH67BDRegistered
Unit 8, Hurworth Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL56UD
Summit House, 4-5 Mitchell Street, Edinburgh, Midlothian, EH67BDRegistered

Contact

01325313914
sales@giftsinternational.net
giftsinternational.net
Summit House, 4-5 Mitchell Street, Edinburgh, EH67BD