Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beverage Solutions LND Ltd
Beverage Solutions LND Ltd is an active company incorporated on 17 April 2019 with the registered office located in Cardiff, South Glamorgan. Beverage Solutions LND Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11951856
Private limited company
Age
6 years
Incorporated
17 April 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
477 days
Dated
9 May 2023
(2 years 4 months ago)
Next confirmation dated
9 May 2024
Was due on
23 May 2024
(1 year 3 months ago)
Last change occurred
2 years 4 months ago
Accounts
Overdue
Accounts overdue by
593 days
For period
29 Apr
⟶
28 Apr 2022
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
28 April 2023
Was due on
28 January 2024
(1 year 7 months ago)
Learn more about Beverage Solutions LND Ltd
Contact
Address
4385
11951856 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
4 Oct 2024
(11 months ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Mr Imran Mohammed
PSC • Director • Indian • Lives in England • Born in Apr 1992
Rama Krishna Kummari
Director • Indian • Lives in England • Born in Dec 1999
Mr Rama Krishna Kummari
PSC • Indian • Lives in England • Born in Dec 1999
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Biotec Evolution Ltd
Rama Krishna Kummari and Imran Mohammed are mutual people.
Active
Beverage Solutions Ltd
Rama Krishna Kummari and Imran Mohammed are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
28 Apr 2022
For period
28 Apr
⟶
28 Apr 2022
Traded for
12 months
Cash in Bank
£6.12K
Increased by £2.61K (+74%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£61.29K
Increased by £28.56K (+87%)
Total Liabilities
-£9.69K
Increased by £1.47K (+18%)
Net Assets
£51.6K
Increased by £27.09K (+111%)
Debt Ratio (%)
16%
Decreased by 9.31% (-37%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
12 Months Ago on 17 Sep 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 23 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 20 Jul 2024
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 27 Apr 2023
Mr Rama Krishna Kummari Appointed
2 Years 9 Months Ago on 5 Dec 2022
Imran Mohammed (PSC) Appointed
2 Years 9 Months Ago on 5 Dec 2022
Anjam Saddiq Resigned
2 Years 9 Months Ago on 5 Dec 2022
Mr Imran Mohammed Appointed
2 Years 9 Months Ago on 5 Dec 2022
Anjam Saddiq (PSC) Resigned
2 Years 9 Months Ago on 5 Dec 2022
Get Alerts
Get Credit Report
Discover Beverage Solutions LND Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 4 Oct 2024
Submitted on 4 Oct 2024
Submitted on 4 Oct 2024
Submitted on 4 Oct 2024
Submitted on 4 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 17 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 23 Jul 2024
Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Unit B Ripple Road Barking IG11 0SR on 20 July 2024
Submitted on 20 Jul 2024
Certificate of change of name
Submitted on 14 Jul 2023
Confirmation statement made on 9 May 2023 with no updates
Submitted on 9 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs