BEYOND ALCOHOL LTD

Register to unlock more data on OkredoRegister

BEYOND ALCOHOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11182833

Incorporation date

01/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2018)
dot icon26/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon23/01/2026
Appointment of Mr Mark Sandys as a director on 2025-11-14
dot icon07/11/2025
Appointment of Mr Benjamin Lee as a director on 2025-10-08
dot icon03/11/2025
Termination of appointment of Karen Howland as a director on 2025-10-08
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/03/2025
Termination of appointment of Stephanie Jacoby as a director on 2025-03-11
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon23/12/2024
Appointment of Mrs Stephanie Jacoby as a director on 2024-12-19
dot icon16/10/2024
Director's details changed for Mrs Meeta Sethna Gournay on 2024-09-19
dot icon22/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-08-19
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Registration of charge 111828330002, created on 2024-04-25
dot icon26/04/2024
Satisfaction of charge 111828330001 in full
dot icon28/02/2024
Current accounting period shortened from 2024-12-31 to 2024-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-11 with updates
dot icon29/01/2024
Director's details changed for Miss Charlotte Tatiana Mary Mercer on 2024-01-11
dot icon29/01/2024
Director's details changed for Mrs Meeta Sethna Gournay on 2024-01-11
dot icon29/01/2024
Director's details changed for Mrs Meeta Sethna Gournay on 2024-01-11
dot icon29/01/2024
Director's details changed for Mr Dashiel Reuben Lilley on 2024-01-11
dot icon29/01/2024
Director's details changed for Karen Howland on 2024-01-11
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon10/01/2023
Director's details changed for Mrs Meeta Sethna Gournay on 2023-01-01
dot icon04/01/2023
Director's details changed for Mrs Meeta Sethna Gournay on 2023-01-04
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Registered office address changed from Westbourne Studios Unit 304 242 Acklam Road London W10 5JJ England to 78 York Street London W1H 1DP on 2022-03-23
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon17/11/2021
Memorandum and Articles of Association
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Statement of company's objects
dot icon12/10/2021
Second filing of Confirmation Statement dated 2021-01-24
dot icon08/09/2021
Statement of capital on 2021-07-30
dot icon02/09/2021
Director's details changed for Mr Dashiel Reuben Lilley on 2021-09-02
dot icon02/09/2021
Director's details changed for Miss Charlotte Tatiana Mary Mercer on 2021-09-02
dot icon02/09/2021
Director's details changed for Mrs Meeta Sethna Gournay on 2021-09-02
dot icon02/09/2021
Registered office address changed from Unit 101 Brickfields 37 Cremer Street London E2 8HD England to Westbourne Studios Unit 304 242 Acklam Road London W10 5JJ on 2021-09-02
dot icon23/08/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon09/08/2021
Resolutions
dot icon09/08/2021
Memorandum and Articles of Association
dot icon04/08/2021
Appointment of Karen Howland as a director on 2021-07-26
dot icon22/07/2021
Resolutions
dot icon22/07/2021
Resolutions
dot icon22/07/2021
Resolutions
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Registration of charge 111828330001, created on 2021-02-23
dot icon05/02/2021
Confirmation statement made on 2021-01-24 with updates
dot icon04/02/2021
Director's details changed for Miss Charlotte Tatiana Mary Mercer on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr Dashiel Reuben Lilley on 2021-02-04
dot icon04/02/2021
Director's details changed for Mrs Meeta Sethna Gournay on 2021-01-24
dot icon28/01/2021
Director's details changed for Mrs Meeta Sethna Gournay on 2021-01-24
dot icon12/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon21/10/2020
Change of share class name or designation
dot icon28/07/2020
Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to Unit 101 Brickfields 37 Cremer Street London E2 8HD on 2020-07-28
dot icon15/04/2020
Director's details changed for Mrs Meeta Sethna Gournay on 2020-04-15
dot icon18/03/2020
Micro company accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon09/08/2019
Micro company accounts made up to 2018-12-31
dot icon14/05/2019
Memorandum and Articles of Association
dot icon03/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-06-21
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon15/03/2019
Notification of a person with significant control statement
dot icon15/03/2019
Cessation of Dashiel Reuben Lilley as a person with significant control on 2019-03-05
dot icon15/03/2019
Cessation of Meeta Sethna Gournay as a person with significant control on 2019-03-06
dot icon15/03/2019
Cessation of Charlotte Tatiana Mary Mercer as a person with significant control on 2019-03-05
dot icon31/01/2019
Change of details for Mr Dashiel Reuben Lilley as a person with significant control on 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon31/01/2019
Director's details changed for Mr Dashiel Reuben Lilley on 2019-01-31
dot icon31/01/2019
Notification of Charlotte Tatiana Mary Mercer as a person with significant control on 2018-06-21
dot icon31/01/2019
Change of details for Mr Dashiel Reuben Lilley as a person with significant control on 2018-06-21
dot icon31/01/2019
Notification of Meeta Sethna Gournay as a person with significant control on 2018-06-21
dot icon17/01/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon26/10/2018
Resolutions
dot icon25/10/2018
Sub-division of shares on 2018-06-20
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon04/07/2018
Appointment of Mrs Meeta Sethna Gournay as a director on 2018-07-02
dot icon04/07/2018
Appointment of Miss Charlotte Tatiana Mary Mercer as a director on 2018-07-02
dot icon25/05/2018
Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG England to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 2018-05-25
dot icon19/04/2018
Termination of appointment of Stacey Seltzer as a director on 2018-03-21
dot icon22/03/2018
Cessation of Prehype Uk Ltd as a person with significant control on 2018-03-21
dot icon22/03/2018
Cessation of Hans Henrik Werdelin as a person with significant control on 2018-03-21
dot icon22/03/2018
Notification of Dashiel Reuben Lilley as a person with significant control on 2018-03-21
dot icon22/03/2018
Appointment of Mr Dashiel Reuben Lilley as a director on 2018-03-21
dot icon01/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-90.03 % *

* during past year

Cash in Bank

£139,620.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.80M
-
0.00
1.40M
-
2022
9
929.68K
-
0.00
139.62K
-
2022
9
929.68K
-
0.00
139.62K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

929.68K £Descended-48.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.62K £Descended-90.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gournay, Meeta Sethna
Director
02/07/2018 - Present
2
Mr Dashiel Reuben Lilley
Director
21/03/2018 - Present
3
Miss Charlotte Tatiana Mary Mercer
Director
02/07/2018 - Present
2
Seltzer, Stacey
Director
01/02/2018 - 21/03/2018
2
Howland, Karen
Director
26/07/2021 - 08/10/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEYOND ALCOHOL LTD

BEYOND ALCOHOL LTD is an(a) Active company incorporated on 01/02/2018 with the registered office located at 78 York Street, London W1H 1DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BEYOND ALCOHOL LTD?

toggle

BEYOND ALCOHOL LTD is currently Active. It was registered on 01/02/2018 .

Where is BEYOND ALCOHOL LTD located?

toggle

BEYOND ALCOHOL LTD is registered at 78 York Street, London W1H 1DP.

What does BEYOND ALCOHOL LTD do?

toggle

BEYOND ALCOHOL LTD operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

How many employees does BEYOND ALCOHOL LTD have?

toggle

BEYOND ALCOHOL LTD had 9 employees in 2022.

What is the latest filing for BEYOND ALCOHOL LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-11 with updates.