BEYOND WINES LIMITED

Register to unlock more data on OkredoRegister

BEYOND WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11979276

Incorporation date

03/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2019)
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/01/2026
Confirmation statement made on 2025-12-15 with updates
dot icon12/01/2026
Cessation of Matthew David Johnson as a person with significant control on 2025-11-17
dot icon28/08/2025
Registered office address changed from Unit 239 Howard Way Interchange Park Newport Pagnell MK16 9PY England to 167-169 Great Portland Street London W1W 5PF on 2025-08-28
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Memorandum and Articles of Association
dot icon19/08/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon28/07/2025
Resolutions
dot icon28/07/2025
Sub-division of shares on 2025-07-23
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon16/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon29/07/2024
Registered office address changed from Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Unit 239 Howard Way Interchange Park Newport Pagnell MK16 9PY on 2024-07-29
dot icon01/07/2024
Registration of charge 119792760001, created on 2024-06-27
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/02/2024
Director's details changed for Mrs Susan Phelps on 2024-02-01
dot icon06/02/2024
Director's details changed for Mr Alexander Edward Alan Green on 2024-02-01
dot icon06/02/2024
Director's details changed for Stuart Andrew Bond on 2024-02-01
dot icon05/02/2024
Appointment of Mr Nicholas George Bryan as a director on 2023-12-14
dot icon05/02/2024
Confirmation statement made on 2023-12-15 with updates
dot icon11/01/2024
Registered office address changed from C/O Efm Aw House 6/8 Stuart Street Luton Beds LU1 2SJ England to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 2024-01-11
dot icon06/12/2023
Resolutions
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon16/10/2023
Appointment of Stuart Andrew Bond as a director on 2023-10-05
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon31/03/2022
Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to C/O Efm Aw House 6/8 Stuart Street Luton Beds LU1 2SJ on 2022-03-31
dot icon26/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon27/01/2021
Change of share class name or designation
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Particulars of variation of rights attached to shares
dot icon27/01/2021
Memorandum and Articles of Association
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon15/12/2020
Appointment of Mrs Susan Phelps as a director on 2020-12-10
dot icon15/12/2020
Appointment of Mr Alexander Edward Alan Green as a director on 2020-12-10
dot icon15/12/2020
Change of details for Mr Matthew David Johnson as a person with significant control on 2020-12-10
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon15/12/2020
Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2020-12-15
dot icon15/12/2020
Notification of Alexander Edward Alan Green as a person with significant control on 2020-12-10
dot icon25/11/2020
Micro company accounts made up to 2020-05-31
dot icon25/08/2020
Resolutions
dot icon04/06/2020
Confirmation statement made on 2020-05-02 with updates
dot icon18/10/2019
Registered office address changed from Newgale Heath Park Road Leighton Buzzard LU7 3BB United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2019-10-18
dot icon03/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon-22.49 % *

* during past year

Cash in Bank

£49,071.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.24K
-
0.00
63.31K
-
2022
4
7.24K
-
0.00
49.07K
-
2022
4
7.24K
-
0.00
49.07K
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

7.24K £Descended-70.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.07K £Descended-22.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, Nicholas George
Director
14/12/2023 - Present
9
Mr Matthew David Johnson
Director
03/05/2019 - Present
3
Mr Alexander Edward Alan Green
Director
10/12/2020 - Present
2
Phelps, Susan
Director
10/12/2020 - Present
1
Bond, Stuart Andrew
Director
05/10/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEYOND WINES LIMITED

BEYOND WINES LIMITED is an(a) Active company incorporated on 03/05/2019 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEYOND WINES LIMITED?

toggle

BEYOND WINES LIMITED is currently Active. It was registered on 03/05/2019 .

Where is BEYOND WINES LIMITED located?

toggle

BEYOND WINES LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does BEYOND WINES LIMITED do?

toggle

BEYOND WINES LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does BEYOND WINES LIMITED have?

toggle

BEYOND WINES LIMITED had 4 employees in 2022.

What is the latest filing for BEYOND WINES LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-05-31.