Company NameDrink Beta Limited
Company StatusDissolved
Company Number08837427
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew David Nigel Lane
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9a Highgrove Farm Industrial Units
Pinvin
Pershore
Worcestershire
WR10 2LF
Director NameMr Andy Kenneith Logan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameVictor Azevedo
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBrazilian
StatusClosed
Appointed08 April 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 30 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Christopher James France
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Mark David Roberts
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN

Contact

Websitehttps://beerbods.co.uk

Location

Registered AddressBureau
Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500k at £0.001Matthew David Nigel Lane
74.29%
Ordinary A
16.6k at £0.001Adam Weston
2.47%
Ordinary A
16.6k at £0.001Theo Paraskevopoulos
2.47%
Ordinary A
10k at £0.001Daniel Germain
1.48%
Ordinary A
10k at £0.001Daniel Plunkett
1.48%
Ordinary A
10k at £0.001Nigel Baker
1.48%
Ordinary A
10k at £0.001Tracey Pilling
1.48%
Ordinary A
7k at £0.001Joseph Cleary
1.04%
Ordinary A
6.7k at £0.001Gordon Stovin
1.00%
Ordinary C
5k at £0.001Aidan Marsh
0.74%
Ordinary A
5k at £0.001David Boddy
0.74%
Ordinary A
5k at £0.001John Fitzgerald
0.74%
Ordinary A
5k at £0.001Judith Fitzgerald
0.74%
Ordinary A
5k at £0.001Matthew Cunliffe
0.74%
Ordinary A
5k at £0.001Richard Holman
0.74%
Ordinary A
5k at £0.001Richard Williams
0.74%
Ordinary A
3.9k at £0.001David Addey
0.58%
Ordinary B Investment
3.3k at £0.001Ian Barclay
0.49%
Ordinary B Investment
2.5k at £0.001Andrew Marston
0.37%
Ordinary B Investment
2.5k at £0.001Andrew Watson
0.37%
Ordinary B Investment
2k at £0.001Mark Stevens
0.30%
Ordinary B Investment
2k at £0.001Neil Morgan
0.30%
Ordinary B Investment
2k at £0.001Thomas Schubert
0.30%
Ordinary C
1.7k at £0.001Barry Mcgee
0.26%
Ordinary B Investment
1.5k at £0.001Gary Mcilwaine
0.22%
Ordinary B Investment
1.5k at £0.001James Grant
0.22%
Ordinary B Investment
1.5k at £0.001Jonathan Shipley
0.22%
Ordinary B Investment
1.5k at £0.001Rob Acton-campbell
0.22%
Ordinary B Investment
1.5k at £0.001Simon Spring
0.22%
Ordinary B Investment
997 at £0.001Brad Jarman
0.15%
Ordinary B Investment
997 at £0.001Clifford Tapp
0.15%
Ordinary B Investment
997 at £0.001David Wyatt
0.15%
Ordinary B Investment
997 at £0.001Jonathan Norton
0.15%
Ordinary B Investment
997 at £0.001Keiron Fletcher
0.15%
Ordinary B Investment
997 at £0.001Mark Golland
0.15%
Ordinary B Investment
997 at £0.001Martin Constable
0.15%
Ordinary B Investment
997 at £0.001Simon Jones
0.15%
Ordinary B Investment
997 at £0.001Steve Aylott
0.15%
Ordinary B Investment
748 at £0.001Freddie Leatham
0.11%
Ordinary B Investment
748 at £0.001Stephen Morris
0.11%
Ordinary B Investment
499 at £0.001Adrian Sham
0.07%
Ordinary B Investment
499 at £0.001Andrew Fairhurst
0.07%
Ordinary B Investment
499 at £0.001Ceridwen Tallett
0.07%
Ordinary B Investment
499 at £0.001Clayton Chisholm
0.07%
Ordinary B Investment
499 at £0.001Gwilyme Stone
0.07%
Ordinary B Investment
499 at £0.001Jacqui Brown
0.07%
Ordinary B Investment
499 at £0.001James Cooper
0.07%
Ordinary B Investment
499 at £0.001James Larking
0.07%
Ordinary B Investment
499 at £0.001Janne Sarendal
0.07%
Ordinary B Investment
499 at £0.001Kendra Moffatt
0.07%
Ordinary B Investment
499 at £0.001Mark Bewsey
0.07%
Ordinary B Investment
499 at £0.001Mark Cawthorn
0.07%
Ordinary B Investment
499 at £0.001Matthew Young
0.07%
Ordinary B Investment
499 at £0.001Scott Crowther
0.07%
Ordinary B Investment
499 at £0.001Thomas Rice
0.07%
Ordinary B Investment
399 at £0.001Mark Walker
0.06%
Ordinary B Investment
250 at £0.001Andrew Shuttleworth
0.04%
Ordinary B Investment
250 at £0.001Geoffrey Brown
0.04%
Ordinary B Investment
250 at £0.001Greg Marshall
0.04%
Ordinary B Investment
250 at £0.001Jon Rosier
0.04%
Ordinary B Investment
250 at £0.001Paul Jarowicki
0.04%
Ordinary B Investment
250 at £0.001Rory Cooper
0.04%
Ordinary B Investment
250 at £0.001Stewart Walford
0.04%
Ordinary B Investment
200 at £0.001Andrew Gibbs
0.03%
Ordinary B Investment
200 at £0.001Daniel Amey
0.03%
Ordinary B Investment
200 at £0.001James Bevan
0.03%
Ordinary B Investment
200 at £0.001John Edwards
0.03%
Ordinary B Investment
200 at £0.001Peter Andersson
0.03%
Ordinary B Investment
200 at £0.001Riley Graebner
0.03%
Ordinary B Investment
150 at £0.001David Morgan
0.02%
Ordinary B Investment
150 at £0.001Graham Macklin
0.02%
Ordinary B Investment
40 at £0.001Alec Meer
0.01%
Ordinary B Investment
100 at £0.001Alexis Lui
0.01%
Ordinary B Investment
100 at £0.001Andrew Thornton
0.01%
Ordinary B Investment
50 at £0.001Claire Lowe
0.01%
Ordinary B Investment
100 at £0.001Daniel Kennedy
0.01%
Ordinary B Investment
100 at £0.001Danny Bostock
0.01%
Ordinary B Investment
100 at £0.001David Jones
0.01%
Ordinary B Investment
100 at £0.001David Wearn
0.01%
Ordinary B Investment
100 at £0.001Edward Findlay
0.01%
Ordinary B Investment
50 at £0.001George Hamer
0.01%
Ordinary B Investment
100 at £0.001Kevin Goodall
0.01%
Ordinary B Investment
100 at £0.001Luke Lang
0.01%
Ordinary B Investment
100 at £0.001Mark Gradwell
0.01%
Ordinary B Investment
50 at £0.001Mark Lowe
0.01%
Ordinary B Investment
100 at £0.001Martin Wright
0.01%
Ordinary B Investment
50 at £0.001Michael Wilkinson
0.01%
Ordinary B Investment
100 at £0.001Miles William Griffiths
0.01%
Ordinary B Investment
100 at £0.001Murray Santry
0.01%
Ordinary B Investment
100 at £0.001Peter Deyes
0.01%
Ordinary B Investment
100 at £0.001Richard Gardener
0.01%
Ordinary B Investment
50 at £0.001Richard Warmsley
0.01%
Ordinary B Investment
100 at £0.001Rohan Gifford
0.01%
Ordinary B Investment
100 at £0.001Sally Johnston
0.01%
Ordinary B Investment
100 at £0.001Scott Wilson Whipp
0.01%
Ordinary B Investment
100 at £0.001Stephen Brown
0.01%
Ordinary B Investment
20 at £0.001Ashley Lane
0.00%
Ordinary B Investment
10 at £0.001Crowdcube Limited
0.00%
Ordinary B Investment
20 at £0.001Darren Westlake
0.00%
Ordinary B Investment
20 at £0.001David Hopton
0.00%
Ordinary B Investment
20 at £0.001David Ross
0.00%
Ordinary B Investment
20 at £0.001Lucy Lane
0.00%
Ordinary B Investment
10 at £0.001Mike Royston
0.00%
Ordinary B Investment
20 at £0.001Phil Baker
0.00%
Ordinary B Investment

Financials

Year2014
Net Worth£140,754
Current Liabilities£216

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
1 March 2023Application to strike the company off the register (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 April 2022Termination of appointment of Mark David Roberts as a director on 8 April 2022 (1 page)
22 April 2022Appointment of Victor Azevedo as a director on 8 April 2022 (2 pages)
7 April 2022Confirmation statement made on 9 January 2022 with no updates (15 pages)
23 March 2022Second filing of Confirmation Statement dated 9 January 2020 (59 pages)
13 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
13 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages)
13 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 February 2021Confirmation statement made on 9 January 2021 with no updates (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 May 2020Termination of appointment of Chris France as a director on 7 May 2020 (1 page)
16 March 202009/01/20 Statement of Capital gbp 814.190985
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
(21 pages)
16 March 2020Confirmation statement made on 9 January 2020 with updates (20 pages)
20 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
25 July 2019Registered office address changed from Unit 9a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF to Bureau Fetter Lane London EC4A 1EN on 25 July 2019 (1 page)
25 July 2019Appointment of Chris France as a director on 12 July 2019 (2 pages)
25 July 2019Appointment of Andy Logan as a director on 12 July 2019 (2 pages)
25 July 2019Appointment of Mr Mark David Roberts as a director on 12 July 2019 (2 pages)
24 July 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
24 July 2019Cessation of Matthew David Nigel Lane as a person with significant control on 12 July 2019 (1 page)
24 July 2019Notification of Beer Hawk Limited as a person with significant control on 12 July 2019 (2 pages)
22 July 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 814.190985
(4 pages)
17 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 June 2019Particulars of variation of rights attached to shares (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
23 March 2018Confirmation statement made on 9 January 2018 with updates (60 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (13 pages)
21 November 2017Sub-division of shares on 12 September 2017 (6 pages)
21 November 2017Sub-division of shares on 12 September 2017 (6 pages)
2 November 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 761.26857
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 761.26857
(3 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (14 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (14 pages)
15 December 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 681.177
(8 pages)
15 December 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 681.177
(8 pages)
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (24 pages)
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (24 pages)
12 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 21/12/2015
(8 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 673.003
(11 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 673.003
(11 pages)
12 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 21/12/2015
(8 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 673.003
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2016
(4 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 673.003
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2016
(4 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 July 2015Registered office address changed from , Unit 7a Highgrove Farm Industrial Units, Pinvin, Pershore, Worcestershire, WR10 2LF to Unit 9a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF on 16 July 2015 (1 page)
16 July 2015Registered office address changed from , Unit 7a Highgrove Farm Industrial Units, Pinvin, Pershore, Worcestershire, WR10 2LF to Unit 9a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Unit 7a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF to Unit 9a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF on 16 July 2015 (1 page)
13 July 2015Director's details changed for Mr Matthew David Nigel Lane on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Matthew David Nigel Lane on 13 July 2015 (2 pages)
5 May 2015Director's details changed for Mr Matthew David Nigel Lane on 27 April 2015 (2 pages)
5 May 2015Director's details changed for Mr Matthew David Nigel Lane on 27 April 2015 (2 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 664.273
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016
(5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 664.273
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016
(5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 664.273
(4 pages)
2 May 2014Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
2 May 2014Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 651.059
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 601.705
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 651.059
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 664.273
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 664.273
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 601.705
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 601.705
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 651.059
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 664.273
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 500
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 500
(4 pages)
9 January 2014Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England on 9 January 2014 (1 page)
8 January 2014Incorporation (39 pages)
8 January 2014Incorporation (39 pages)