Warning: file_put_contents(c/2c8ed03f5c669cb892d0b3fbd10ca71e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Berry Telecom Ltd, SP4 6BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERRY TELECOM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berry Telecom Ltd. The company was founded 13 years ago and was given the registration number 07681963. The firm's registered office is in SALISBURY. You can find them at Unit 2 Berry Group House Woodford Centre, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:BERRY TELECOM LTD
Company Number:07681963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Unit 2 Berry Group House Woodford Centre, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, England, SP4 6BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director01 September 2022Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director01 September 2022Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Secretary24 June 2011Active
Stirling House, Danesbury Court, Old Sarum Park Old Sarum, Salisbury, United Kingdom, SP4 6EB

Director24 June 2011Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director24 June 2011Active
Unit 2 Berry Group House, Woodford Centre, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, England, SP4 6BU

Director05 September 2019Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director24 June 2011Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director01 March 2016Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director27 November 2012Active

People with Significant Control

Berry Technologies Group Ltd
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:Berry Group House, Lysander Way, Salisbury, England, SP4 6BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Charles Hallam
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Unit 2 Berry Group House, Woodford Centre, Old Sarum Park, Lysander Way, Salisbury, England, SP4 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Roy Langford
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Unit 2 Berry Group House, Woodford Centre, Old Sarum Park, Lysander Way, Salisbury, England, SP4 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-03-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-13Accounts

Legacy.

Download
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Capital

Capital statement capital company with date currency figure.

Download
2023-02-27Capital

Legacy.

Download
2023-02-27Insolvency

Legacy.

Download
2023-02-27Resolution

Resolution.

Download
2022-12-14Accounts

Change account reference date company current extended.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Change of name

Certificate change of name company.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-06Incorporation

Memorandum articles.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.