Background WavePink WaveYellow Wave

BERLIN VENTURES LIMITED (05884710)

BERLIN VENTURES LIMITED (05884710) is an active UK company. incorporated on 24 July 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BERLIN VENTURES LIMITED has been registered for 19 years. Current directors include BLACK, Adam, KYTE, David Mark.

Company Number
05884710
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACK, Adam, KYTE, David Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERLIN VENTURES LIMITED

BERLIN VENTURES LIMITED is an active company incorporated on 24 July 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BERLIN VENTURES LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05884710

LTD Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 28/12

Overdue

16 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 March 2026
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

1339 High Road London N20 9HR England
From: 10 August 2021To: 2 February 2026
24-26 Arcadia Avenue London N3 2JU England
From: 10 April 2018To: 10 August 2021
1339 High Road London N20 9HR England
From: 10 April 2018To: 10 April 2018
35 Ballards Lane London N3 1XW
From: 4 September 2013To: 10 April 2018
Summit House 170 Finchley Road London NW3 6BP
From: 24 July 2006To: 4 September 2013
Timeline

2 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLACK, Adam

Active
High Road, LondonN20 9HR
Born October 1969
Director
Appointed 24 Jul 2006

KYTE, David Mark

Active
Ballards Lane, LondonN3 1XW
Born June 1960
Director
Appointed 07 Nov 2025

COLLINS, Linda Elizabeth

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 05 Oct 2010
Resigned 20 Jul 2013

SAMUELS, Nicholas Michael

Resigned
10 Ringley Chase, ManchesterM45 7UA
Secretary
Appointed 24 Jul 2006
Resigned 05 Oct 2010

Persons with significant control

1

Ballards Lane, LondonN3 1XW

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

70

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 December 2019
AAMDAAMD
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
353353
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
27 May 2008
225Change of Accounting Reference Date
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
88(2)R88(2)R
Incorporation Company
24 July 2006
NEWINCIncorporation