Background WavePink WaveYellow Wave

BEVERAGE INNOVATION LIMITED (14681668)

BEVERAGE INNOVATION LIMITED (14681668) is an active UK company. incorporated on 22 February 2023. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341). BEVERAGE INNOVATION LIMITED has been registered for 3 years. Current directors include CHUYKO, Alina.

Company Number
14681668
Status
active
Type
ltd
Incorporated
22 February 2023
Age
3 years
Address
Victoria House, Reading, RG1 1TG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
CHUYKO, Alina
SIC Codes
46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVERAGE INNOVATION LIMITED

BEVERAGE INNOVATION LIMITED is an active company incorporated on 22 February 2023 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341). BEVERAGE INNOVATION LIMITED was registered 3 years ago.(SIC: 46341)

Status

active

Active since 3 years ago

Company No

14681668

LTD Company

Age

3 Years

Incorporated 22 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

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

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Director Joined
Sept 23
Owner Exit
Oct 23
New Owner
Jun 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHUYKO, Alina

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born December 1972
Director
Appointed 22 Feb 2023

BANKS, Christopher Nigel

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born September 1959
Director
Appointed 14 Jun 2023
Resigned 23 Sept 2025

LOVELL, John James Clifford

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born September 1955
Director
Appointed 14 Jun 2023
Resigned 23 Sept 2025

RASUL, Sohail Anwar

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born April 1960
Director
Appointed 14 Jun 2023
Resigned 23 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Ms Alina Chuyko

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2023
26 Queen Victoria Street, ReadingRG1 1TG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2023
Ceased 23 Sept 2025

Ms Alina Chuyko

Ceased
26 Queen Victoria Street, ReadingRG1 1TG
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2023
Ceased 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 June 2024
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Incorporation Company
22 February 2023
NEWINCIncorporation