ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Drinks Wholesale Group Holdings Ltd

Drinks Wholesale Group Holdings Ltd is an active company incorporated on 3 December 2021 with the registered office located in Mitcham, Greater London. Drinks Wholesale Group Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13781264
Private limited company
Age
3 years
Incorporated 3 December 2021
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 February 2025 (7 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
105 Bond Road
Mitcham
CR4 3HG
England
Address changed on 14 Apr 2023 (2 years 4 months ago)
Previous address was Third Floor, 2 Colton Square Leicester LE1 1QH England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1975
Chawla & Gulati Property Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Drinks Wholesale Group Ltd
Ajit Singh Chawla is a mutual person.
Active
Sounas Limited
Ajit Singh Chawla is a mutual person.
Active
Platinum Anchor Ltd
Ajit Singh Chawla is a mutual person.
Active
C & G Builders And Developers Limited
Ajit Singh Chawla is a mutual person.
Active
Anchor UK Investments Ltd
Ajit Singh Chawla is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£509K
Increased by £34K (+7%)
Turnover
£45.83M
Increased by £7.02M (+18%)
Employees
24
Decreased by 1 (-4%)
Total Assets
£10.42M
Increased by £2.13M (+26%)
Total Liabilities
-£8.15M
Increased by £1.84M (+29%)
Net Assets
£2.27M
Increased by £287K (+14%)
Debt Ratio (%)
78%
Increased by 2.14% (+3%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 23 Jul 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Chawla & Gulati Property Investments Limited (PSC) Details Changed
7 Months Ago on 1 Feb 2025
Group Accounts Submitted
1 Year 5 Months Ago on 30 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 13 Jun 2023
Group Accounts Submitted
2 Years 2 Months Ago on 12 Jun 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 6 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 14 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 7 Feb 2023
Get Credit Report
Discover Drinks Wholesale Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 30 June 2024
Submitted on 23 Jul 2025
Certificate of change of name
Submitted on 16 Jun 2025
Change of details for Chawla & Gulati Property Investments Limited as a person with significant control on 1 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 12 Feb 2025
Group of companies' accounts made up to 30 June 2023
Submitted on 30 Mar 2024
Confirmation statement made on 7 February 2024 with no updates
Submitted on 21 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Jun 2023
Group of companies' accounts made up to 30 June 2022
Submitted on 12 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Registered office address changed from Third Floor, 2 Colton Square Leicester LE1 1QH England to 105 Bond Road Mitcham CR4 3HG on 14 April 2023
Submitted on 14 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year