Background WavePink WaveYellow Wave

BEVERAGE MARKETING LIMITED (12245341)

BEVERAGE MARKETING LIMITED (12245341) is an active UK company. incorporated on 4 October 2019. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEVERAGE MARKETING LIMITED has been registered for 6 years. Current directors include BANKS, Christopher Nigel, LOVELL, John James Clifford, RASUL, Sohail Anwar and 1 others.

Company Number
12245341
Status
active
Type
ltd
Incorporated
4 October 2019
Age
6 years
Address
Victoria House, Reading, RG1 1TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANKS, Christopher Nigel, LOVELL, John James Clifford, RASUL, Sohail Anwar, THEAKSTON, Nicholas Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVERAGE MARKETING LIMITED

BEVERAGE MARKETING LIMITED is an active company incorporated on 4 October 2019 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEVERAGE MARKETING LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12245341

LTD Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Victoria House 26 Queen Victoria Street Reading, RG1 1TG,

Previous Addresses

Victoria House 26 Queen Victoria Street Reading RG1 1TG United Kingdom
From: 4 October 2019To: 3 October 2022
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BANKS, Christopher Nigel

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born September 1959
Director
Appointed 04 Oct 2019

LOVELL, John James Clifford

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born September 1955
Director
Appointed 04 Oct 2019

RASUL, Sohail Anwar

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born April 1960
Director
Appointed 04 Oct 2019

THEAKSTON, Nicholas Robert

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born October 1955
Director
Appointed 04 Oct 2019

VALE & WEST LIMITED LIABILITY PARTNERSHIP

Resigned
26, ReadingRG1 1TG
Corporate secretary
Appointed 04 Oct 2019
Resigned 31 Dec 2019

Persons with significant control

1

26, ReadingRG1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2026
DS01DS01
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2019
NEWINCIncorporation