ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Remedy Drinks International Limited

Remedy Drinks International Limited is an active company incorporated on 3 June 2020 with the registered office located in London, Greater London. Remedy Drinks International Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
12643129
Private limited company
Age
5 years
Incorporated 3 June 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
United Kingdom
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
17
Controllers (PSC)
1
Director • Secretary • Chief Executive Officer • American • Lives in United States • Born in Jul 1965
Director • Australian • Lives in Australia • Born in Aug 1967
Director • Investor • American • Lives in United States • Born in Jun 1969
Director • General Manager • American • Lives in United States • Born in Jul 1974
Director • Investor • American • Lives in United States • Born in Apr 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Remedy Global Limited
Gary William Cobbledick and Alon Takac are mutual people.
Active
Remedy Drinks UK Limited
Gary William Cobbledick is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.3M
Decreased by £2.57M (-53%)
Turnover
£28.54M
Increased by £8.66M (+44%)
Employees
45
Decreased by 17 (-27%)
Total Assets
£19.76M
Decreased by £13.89M (-41%)
Total Liabilities
-£19.07M
Decreased by £3.47M (-15%)
Net Assets
£696K
Decreased by £10.42M (-94%)
Debt Ratio (%)
96%
Increased by 29.51% (+44%)
Latest Activity
Charge Satisfied
1 Month Ago on 4 Aug 2025
Charge Satisfied
1 Month Ago on 4 Aug 2025
Accounting Period Extended
2 Months Ago on 14 Jul 2025
Group Accounts Submitted
2 Months Ago on 11 Jul 2025
Nicholas Peter Marshall Appointed
2 Months Ago on 23 Jun 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 14 Jun 2025
Confirmation Submitted
3 Months Ago on 12 Jun 2025
Erin Cast Resigned
4 Months Ago on 22 Apr 2025
Compulsory Strike-Off Suspended
5 Months Ago on 19 Mar 2025
James Cory Comstock Resigned
9 Months Ago on 3 Dec 2024
Get Credit Report
Discover Remedy Drinks International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 126431290004 in full
Submitted on 4 Aug 2025
Satisfaction of charge 126431290005 in full
Submitted on 4 Aug 2025
Previous accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 14 Jul 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 11 Jul 2025
Appointment of Nicholas Peter Marshall as a secretary on 23 June 2025
Submitted on 3 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Jun 2025
Confirmation statement made on 2 June 2025 with updates
Submitted on 12 Jun 2025
Termination of appointment of Erin Cast as a director on 22 April 2025
Submitted on 8 May 2025
Compulsory strike-off action has been suspended
Submitted on 19 Mar 2025
Termination of appointment of James Cory Comstock as a director on 3 December 2024
Submitted on 17 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year