Background WavePink WaveYellow Wave

BERGHAHN BOOKS LIMITED (02843776)

BERGHAHN BOOKS LIMITED (02843776) is an active UK company. incorporated on 10 August 1993. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in book publishing. BERGHAHN BOOKS LIMITED has been registered for 32 years. Current directors include BERGHAHN, Marion, BERGHAHN, Sacha, BERGHAHN, Vivian Katia Ursula.

Company Number
02843776
Status
active
Type
ltd
Incorporated
10 August 1993
Age
32 years
Address
3 Newtec Place, Oxford, OX4 1RE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BERGHAHN, Marion, BERGHAHN, Sacha, BERGHAHN, Vivian Katia Ursula
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERGHAHN BOOKS LIMITED

BERGHAHN BOOKS LIMITED is an active company incorporated on 10 August 1993 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in book publishing. BERGHAHN BOOKS LIMITED was registered 32 years ago.(SIC: 58110)

Status

active

Active since 32 years ago

Company No

02843776

LTD Company

Age

32 Years

Incorporated 10 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

CHOQS 250 LIMITED
From: 10 August 1993To: 2 December 1993
Contact
Address

3 Newtec Place Magdalen Road Oxford, OX4 1RE,

Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Oct 23
New Owner
Mar 24
Owner Exit
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BERGHAHN, Marion

Active
3 Newtec Place, OxfordOX4 1RE
Born September 1941
Director
Appointed 24 Nov 1993

BERGHAHN, Sacha

Active
Magdalen Road, OxfordOX4 1RE
Born October 1973
Director
Appointed 31 May 2023

BERGHAHN, Vivian Katia Ursula

Active
3 Newtec Place, OxfordOX4 1RE
Born December 1976
Director
Appointed 01 Jun 2010

ESSON, Andrew

Resigned
The Old Barn Hundley Way, Chipping NortonOX7 3QE
Secretary
Appointed 07 Aug 2002
Resigned 01 Apr 2010

SAUNDERS, Jonathan Stirling

Resigned
Greyfriars Court, OxfordOX1 1BB
Secretary
Appointed 22 Apr 1996
Resigned 12 Jul 2002

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 10 Aug 1993
Resigned 16 Jul 1996

FRANCIS, Robin Anthony James

Resigned
3 Newtec Place, OxfordOX4 1RE
Born October 1945
Director
Appointed 01 Jul 2010
Resigned 13 May 2011

GREENWAY, Kim Elizabeth

Resigned
35 Old Queen Street, LondonSW1H 9JD
Born April 1959
Director
Appointed 10 Aug 1993
Resigned 24 Nov 1993

LEONG, Sonny

Resigned
3 Newtec Place, OxfordOX4 1RE
Born September 1953
Director
Appointed 01 Jul 2010
Resigned 13 May 2011

WRIGHT, Martin James

Resigned
35 Old Queen Street, LondonSW1H 9JD
Born May 1957
Director
Appointed 10 Aug 1993
Resigned 24 Nov 1993

Persons with significant control

2

1 Active
1 Ceased

Ms Vivian Katia Ursula Berghahn

Active
3 Newtec Place, OxfordOX4 1RE
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2024

Ms Marion Berghahn

Ceased
Jay Street, Brooklyn11201
Born September 1941

Nature of Control

Significant influence or control
Notified 17 Mar 2017
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
1 November 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 April 2010
TM02Termination of Secretary
Accounts Amended With Made Up Date
17 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
24 April 2009
AAMDAAMD
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
23 July 1996
287Change of Registered Office
Resolution
19 July 1996
RESOLUTIONSResolutions
Legacy
22 May 1996
288288
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
22 April 1996
395Particulars of Mortgage or Charge
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
19 December 1994
88(2)R88(2)R
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
224224
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Certificate Change Of Name Company
2 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 1993
NEWINCIncorporation