Background WavePink WaveYellow Wave

BERKELEY FORTY LIMITED (04367052)

BERKELEY FORTY LIMITED (04367052) is an active UK company. incorporated on 5 February 2002. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERKELEY FORTY LIMITED has been registered for 24 years. Current directors include CROWSON, Michael James, EADY, Neil Leslie, MICHAELS, Allen Edmond and 3 others.

Company Number
04367052
Status
active
Type
ltd
Incorporated
5 February 2002
Age
24 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CROWSON, Michael James, EADY, Neil Leslie, MICHAELS, Allen Edmond, PERRINS, Robert Charles Grenville, STEARN, Richard James, VALLONE, Paul Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY FORTY LIMITED

BERKELEY FORTY LIMITED is an active company incorporated on 5 February 2002 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERKELEY FORTY LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04367052

LTD Company

Age

24 Years

Incorporated 5 February 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Feb 10
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Jun 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

CROWSON, Michael James

Active
Berkeley House, CobhamKT11 1JG
Born May 1981
Director
Appointed 24 Apr 2023

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 03 Dec 2025

MICHAELS, Allen Edmond

Active
Berkeley House, CobhamKT11 1JG
Born February 1981
Director
Appointed 24 Apr 2023

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 05 Feb 2002

STEARN, Richard James

Active
Berkeley House, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

VALLONE, Paul Mark

Active
Berkeley House, CobhamKT11 1JG
Born July 1964
Director
Appointed 19 Apr 2006

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DRIVER, Elaine Anne

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 24 Jan 2006
Resigned 15 Feb 2008

PARSONS, Gemma

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Nominee secretary
Appointed 05 Feb 2002
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

ALLPORT, Jeremy Cole

Resigned
24 Hillier Road, LondonSW11 6AU
Born September 1974
Director
Appointed 19 Apr 2006
Resigned 09 Jul 2006

GORMAN, Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Born July 1973
Director
Appointed 26 Jul 2006
Resigned 03 Nov 2015

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 05 Feb 2002
Resigned 31 Jul 2007

PIDGLEY, Anthony William

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1947
Director
Appointed 25 Mar 2015
Resigned 26 Jun 2020

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 15 Feb 2010
Resigned 23 Sept 2015

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363aAnnual Return
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
14 February 2003
363aAnnual Return
Legacy
21 January 2003
288cChange of Particulars
Legacy
14 February 2002
225Change of Accounting Reference Date
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Incorporation Company
5 February 2002
NEWINCIncorporation