Background WavePink WaveYellow Wave

BERKELEY ONE HUNDRED AND SIXTY-SIX LIMITED (06228484)

BERKELEY ONE HUNDRED AND SIXTY-SIX LIMITED (06228484) is an active UK company. incorporated on 26 April 2007. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERKELEY ONE HUNDRED AND SIXTY-SIX LIMITED has been registered for 18 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
06228484
Status
active
Type
ltd
Incorporated
26 April 2007
Age
18 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY ONE HUNDRED AND SIXTY-SIX LIMITED

BERKELEY ONE HUNDRED AND SIXTY-SIX LIMITED is an active company incorporated on 26 April 2007 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 ONE HUNDRED AND SIXTY-SIX LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06228484

LTD Company

Age

18 Years

Incorporated 26 April 2007

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 19 January 2026 (2 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 15 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jan 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MEE, Victoria Helen Frances

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

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 13 Jan 2026

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 26 Apr 2007

STEARN, Richard James

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

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 26 Apr 2007
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

STEARN, Richard James

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

LOWRY, David Martin

Resigned
Berkeley House, CobhamKT11 1JG
Born December 1981
Director
Appointed 21 Dec 2015
Resigned 31 Jul 2020

MARKS, Benjamin James

Resigned
Berkeley House, CobhamKT11 1JG
Born October 1977
Director
Appointed 16 Dec 2011
Resigned 21 Dec 2015

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 Jan 2010
Resigned 23 Sept 2015

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Born August 1968
Director
Appointed 26 Apr 2007
Resigned 16 Dec 2011

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

76

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