Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALSTON'S SODA COMPANY LTD
Company Information for

DALSTON'S SODA COMPANY LTD

THE PRINT HOUSE, 18-22 ASHWIN STREET, LONDON, E8 3DL,
Company Registration Number
08020637
Private Limited Company
Active

Company Overview

About Dalston's Soda Company Ltd
DALSTON'S SODA COMPANY LTD was founded on 2012-04-04 and has its registered office in London. The organisation's status is listed as "Active". Dalston's Soda Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DALSTON'S SODA COMPANY LTD
 
Legal Registered Office
THE PRINT HOUSE
18-22 ASHWIN STREET
LONDON
E8 3DL
Other companies in E1
 
Previous Names
DALSTON COLA COMPANY LTD28/09/2018
TREEHOUSE KITCHEN LTD08/03/2013
Filing Information
Company Number 08020637
Company ID Number 08020637
Date formed 2012-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:29:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALSTON'S SODA COMPANY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALSTON'S SODA COMPANY LTD

Current Directors
Officer Role Date Appointed
DANIEL JAMES BROUGHTON
Director 2018-05-04
DUNCAN ANTHONY DANIEL BENEDICT O'BRIEN
Director 2012-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RISDON HAYDON
Company Secretary 2017-03-04 2018-06-27
DUNCAN ANTHONY DANIEL BENEDICT O'BRIEN
Company Secretary 2013-01-17 2017-03-04
STEPHEN WILSON
Director 2012-04-04 2013-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ANTHONY DANIEL BENEDICT O'BRIEN ETHNOSCAPE LTD Director 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0920/11/23 STATEMENT OF CAPITAL GBP 316.6504
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 080206370002
2024-01-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-06-05Director's details changed for Mr Duncan Anthony Daniel Benedict O'brien on 2023-04-28
2023-06-05CESSATION OF DUNCAN O' BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05Notification of a person with significant control statement
2023-05-27Memorandum articles filed
2023-05-19Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-01-27CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2023-01-26Sub-division of shares on 2022-04-01
2023-01-2605/04/22 STATEMENT OF CAPITAL GBP 312.3501
2023-01-2618/08/22 STATEMENT OF CAPITAL GBP 312.8976
2023-01-23Memorandum articles filed
2023-01-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution Sub-division 01/04/2022<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-12-13APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES BROUGHTON
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2022-02-0821/12/21 STATEMENT OF CAPITAL GBP 300.05
2022-02-08SH0121/12/21 STATEMENT OF CAPITAL GBP 300.05
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2022-01-1209/11/21 STATEMENT OF CAPITAL GBP 298.52
2022-01-12SH0109/11/21 STATEMENT OF CAPITAL GBP 298.52
2021-10-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2021-02-01SH0116/11/20 STATEMENT OF CAPITAL GBP 289.41
2020-11-02SH0121/09/20 STATEMENT OF CAPITAL GBP 278.74
2020-07-17SH0109/03/20 STATEMENT OF CAPITAL GBP 275.99
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM 2nd Floor 33 Queen Street London EC4R 1AP England
2020-05-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04SH0109/01/20 STATEMENT OF CAPITAL GBP 272.08
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-29SH0120/11/19 STATEMENT OF CAPITAL GBP 270.13
2019-08-20SH0103/07/19 STATEMENT OF CAPITAL GBP 26141
2019-08-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02SH0125/03/19 STATEMENT OF CAPITAL GBP 254.09
2019-04-03SH0102/04/19 STATEMENT OF CAPITAL GBP 253.09
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 20 Ashington House Barnsley Street London E1 5rd England
2018-12-18SH0111/12/18 STATEMENT OF CAPITAL GBP 252.09
2018-12-10PSC07CESSATION OF GILES THOMAS TURNER BROOK AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-09-28RES15CHANGE OF COMPANY NAME 28/09/18
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM Unit 411 Haven Mews 23 st. Pauls Way London E3 4AG England
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13SH0112/07/18 STATEMENT OF CAPITAL GBP 237.36
2018-07-11SH0125/05/18 STATEMENT OF CAPITAL GBP 232.47
2018-06-27TM02Termination of appointment of Peter Risdon Haydon on 2018-06-27
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080206370001
2018-05-04AP01DIRECTOR APPOINTED MR DANIEL JAMES BROUGHTON
2018-05-04SH0122/03/18 STATEMENT OF CAPITAL GBP 217.3
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 215.84
2018-05-04SH0103/04/18 STATEMENT OF CAPITAL GBP 215.84
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 212.91
2018-03-01SH0126/02/18 STATEMENT OF CAPITAL GBP 212.91
2017-12-11PSC04Change of details for Mr Dun O' Brien as a person with significant control on 2016-04-06
2017-12-04SH0115/11/17 STATEMENT OF CAPITAL GBP 211.45
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 211.45
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUN O' BRIEN
2017-09-29SH0118/08/17 STATEMENT OF CAPITAL GBP 203.94
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 203.94
2017-09-22SH0118/08/17 STATEMENT OF CAPITAL GBP 203.94
2017-09-22SH0131/07/17 STATEMENT OF CAPITAL GBP 202.69
2017-09-22SH0131/07/17 STATEMENT OF CAPITAL GBP 201.94
2017-09-22SH0118/07/17 STATEMENT OF CAPITAL GBP 201.19
2017-09-22SH0107/07/17 STATEMENT OF CAPITAL GBP 199.94
2017-09-22SH0118/08/17 STATEMENT OF CAPITAL GBP 203.94
2017-09-22SH0131/07/17 STATEMENT OF CAPITAL GBP 202.69
2017-09-22SH0131/07/17 STATEMENT OF CAPITAL GBP 201.94
2017-09-22SH0118/07/17 STATEMENT OF CAPITAL GBP 201.19
2017-09-22SH0107/07/17 STATEMENT OF CAPITAL GBP 199.94
2017-09-05AA31/12/16 TOTAL EXEMPTION FULL
2017-09-04SH0115/06/17 STATEMENT OF CAPITAL GBP 198.69
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2017 FROM FLAT 20 ASHINGTON HOUSE BARNSLEY STREET LONDON E1 5RD
2017-05-22AA01PREVSHO FROM 30/04/2017 TO 31/12/2016
2017-03-17TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN O'BRIEN
2017-03-17AP03SECRETARY APPOINTED MR PETER RISDON HAYDON
2017-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-20AA30/04/16 TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 182.44
2016-09-16SH0127/05/16 STATEMENT OF CAPITAL GBP 182.44
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 140.82
2016-06-08SH0111/05/16 STATEMENT OF CAPITAL GBP 140.82
2016-06-03SH02SUB-DIVISION 10/05/16
2016-05-27RES13SUB-DIVISION OF SHARES 10/05/2016
2016-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-17ANNOTATIONClarification
2016-05-17RP04SECOND FILING FOR FORM SH01
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 126
2015-12-14AR0115/11/15 FULL LIST
2015-12-14LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 126
2015-12-07SH0108/11/15 STATEMENT OF CAPITAL GBP 125
2015-12-07SH0108/11/15 STATEMENT OF CAPITAL GBP 125
2015-11-14AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-06SH0115/07/15 STATEMENT OF CAPITAL GBP 124
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 111
2014-11-19AR0115/11/14 FULL LIST
2014-11-13SH0126/02/14 STATEMENT OF CAPITAL GBP 111
2014-11-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-04AR0115/11/13 FULL LIST
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY DANIEL BENEDICT O'BRIEN / 01/12/2013
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY DANIEL BENNEDICT O'BRIEN / 01/12/2013
2013-08-06GAZ1FIRST GAZETTE
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O STEPHEN WILSON PINCOTT COTTAGE PINCOTTS LANE WEST HORSLEY SURREY KT24 6JH UNITED KINGDOM
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON
2013-03-08RES15CHANGE OF NAME 24/02/2013
2013-03-08CERTNMCOMPANY NAME CHANGED TREEHOUSE KITCHEN LTD CERTIFICATE ISSUED ON 08/03/13
2013-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-28AP03SECRETARY APPOINTED MR DUNCAN ANTHONY DANIEL BENNEDICT O'BRIEN
2012-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to DALSTON'S SODA COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALSTON'S SODA COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DALSTON'S SODA COMPANY LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALSTON'S SODA COMPANY LTD

Intangible Assets
Patents
We have not found any records of DALSTON'S SODA COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DALSTON'S SODA COMPANY LTD
Trademarks

Trademark applications by DALSTON'S SODA COMPANY LTD

DALSTON'S SODA COMPANY LTD is the Original Applicant for the trademark Dalston Cola ™ (UK00003080402) through the UKIPO on the 2014-11-06
Trademark class: Soft drinks;Carbonated non-alcoholic drinks.
Income
Government Income
We have not found government income sources for DALSTON'S SODA COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as DALSTON'S SODA COMPANY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DALSTON'S SODA COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALSTON'S SODA COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALSTON'S SODA COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.