ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kania Craft Drinks Limited

Kania Craft Drinks Limited is a dissolved company incorporated on 4 May 2018 with the registered office located in Rushden, Northamptonshire. Kania Craft Drinks Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 7 October 2025 (24 days ago)
Was 7 years old at the time of dissolution
Via compulsory strike-off
Company No
11346532
Private limited company
Age
7 years
Incorporated 4 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2024 (1 year 6 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 26 Sep 2024 (1 year 1 month ago)
Previous address was 2 Spire Road Rushden NN10 0FN England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1995
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Director • Finance Director • British • Lives in England • Born in Nov 1990
Halewood Artisanal Spirits (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halewood International Trademarks Limited
John Hames Taig Kennedy, Ioana Simona Ababei, and 2 more are mutual people.
Active
Halewood Global Holdings (UK) Limited
John Hames Taig Kennedy, Ioana Simona Ababei, and 2 more are mutual people.
Active
Red Square Beverages Limited
John Hames Taig Kennedy, Ioana Simona Ababei, and 2 more are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
John Hames Taig Kennedy, Ioana Simona Ababei, and 2 more are mutual people.
Active
Cartmel Distillers Limited
John Hames Taig Kennedy, Ioana Simona Ababei, and 2 more are mutual people.
Active
Vestal Vodka Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Pinchos Bar Ltd
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Sadler's Brewhouse Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£6K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£139K
Same as previous period
Total Liabilities
-£139K
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Compulsory Dissolution
24 Days Ago on 7 Oct 2025
Compulsory Gazette Notice
3 Months Ago on 22 Jul 2025
Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Mr Edward Peter Williamson Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
1 Year 1 Month Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Get Credit Report
Discover Kania Craft Drinks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 11 Sep 2024
Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024
Submitted on 10 Sep 2024
Termination of appointment of John Hames Taig Kennedy as a director on 9 September 2024
Submitted on 10 Sep 2024
Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 2 Spire Road Rushden NN10 0FN on 30 August 2024
Submitted on 30 Aug 2024
Confirmation statement made on 3 May 2024 with no updates
Submitted on 18 Jun 2024
Accounts for a dormant company made up to 1 July 2023
Submitted on 29 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year