Background WavePink WaveYellow Wave

BIRCH BERNTO AND ASSOCIATES LIMITED (06344775)

BIRCH BERNTO AND ASSOCIATES LIMITED (06344775) is an active UK company. incorporated on 16 August 2007. with registered office in Bordon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BIRCH BERNTO AND ASSOCIATES LIMITED has been registered for 18 years. Current directors include BERNTO, Gideon Peter William, BIRCH, Mark Edwin, MITCHELL, Jane Elizabeth.

Company Number
06344775
Status
active
Type
ltd
Incorporated
16 August 2007
Age
18 years
Address
Wolfe Mead, Bordon, GU35 0NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BERNTO, Gideon Peter William, BIRCH, Mark Edwin, MITCHELL, Jane Elizabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH BERNTO AND ASSOCIATES LIMITED

BIRCH BERNTO AND ASSOCIATES LIMITED is an active company incorporated on 16 August 2007 with the registered office located in Bordon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BIRCH BERNTO AND ASSOCIATES LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06344775

LTD Company

Age

18 Years

Incorporated 16 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Wolfe Mead Farnham Road Bordon, GU35 0NH,

Previous Addresses

Mad About Bookkeeping Ltd Wolfe Mead Farnham Road Bordon Hampshire GU35 0NH England
From: 1 October 2020To: 9 October 2020
Bb&a Ltd Sequel House the Hart Farnham Surrey GU9 7HW England
From: 13 February 2020To: 1 October 2020
Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st
From: 5 May 2010To: 13 February 2020
the Glass House, 5a Hampton Road Hampton Hill Middlesex TW12 1JN
From: 16 August 2007To: 5 May 2010
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
May 12
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Feb 21
Loan Cleared
Feb 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BERNTO, Gideon Peter William

Active
8 The Rise, ReadingRG4 8NZ
Secretary
Appointed 16 Aug 2007

BERNTO, Gideon Peter William

Active
8 The Rise, ReadingRG4 8NZ
Born October 1962
Director
Appointed 16 Aug 2007

BIRCH, Mark Edwin

Active
Sheephouse, FarnhamGU9 8LR
Born December 1962
Director
Appointed 16 Aug 2007

MITCHELL, Jane Elizabeth

Active
Farnham Road, BordonGU35 0NH
Born July 1970
Director
Appointed 01 Jul 2025

BERNTO, Gemma

Resigned
The Rise, ReadingRG4 8NZ
Born September 2001
Director
Appointed 03 Apr 2020
Resigned 30 Jun 2025

BERNTO, Megan

Resigned
The Rise, ReadingRG4 8NZ
Born August 2000
Director
Appointed 03 Apr 2020
Resigned 30 Jun 2025

BERNTO, Sarah

Resigned
The Rise, ReadingRG4 8NZ
Born May 1969
Director
Appointed 03 Apr 2020
Resigned 30 Jun 2025

BIRCH, Georgia

Resigned
37 Sheephouse, FarnhamGU9 8LR
Born February 2005
Director
Appointed 04 Feb 2021
Resigned 30 Jun 2025

BIRCH, June

Resigned
Sheephouse, FarnhamGU9 8LR
Born June 1966
Director
Appointed 03 Apr 2020
Resigned 30 Jun 2025

BIRCH, Tallulah

Resigned
Sheephouse, FarnhamGU9 8LR
Born December 2002
Director
Appointed 03 Apr 2020
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Farnham Road, BordonGU35 0NH

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Apr 2025

Mark Edwin Birch

Ceased
20 Frensham Vale, FarnhamGU10 3HN
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 03 Apr 2025

Mr Gideon Peter William Bernto

Ceased
The Rise, ReadingRG4 8NZ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Resolution
9 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 October 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Resolution
28 April 2020
RESOLUTIONSResolutions
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 April 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Legacy
8 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Incorporation Company
16 August 2007
NEWINCIncorporation