Background WavePink WaveYellow Wave

BERNE (UK) LIMITED (06577006)

BERNE (UK) LIMITED (06577006) is an active UK company. incorporated on 25 April 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BERNE (UK) LIMITED has been registered for 17 years. Current directors include KALIFA, Maneck Minoo, SANFORD, Mark John.

Company Number
06577006
Status
active
Type
ltd
Incorporated
25 April 2008
Age
17 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KALIFA, Maneck Minoo, SANFORD, Mark John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNE (UK) LIMITED

BERNE (UK) LIMITED is an active company incorporated on 25 April 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BERNE (UK) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06577006

LTD Company

Age

17 Years

Incorporated 25 April 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF England
From: 4 December 2021To: 5 September 2022
18 Charlotte Road London EC2A 3PB England
From: 3 June 2021To: 4 December 2021
The Lux Building 2-4 Hoxton Square London N1 6NU England
From: 13 September 2018To: 3 June 2021
225 Shoreditch High Street London E1 6PJ England
From: 6 February 2018To: 13 September 2018
Unit 3E Oldknows Factory Egerton Street Nottingham NG3 4GQ England
From: 8 June 2016To: 6 February 2018
, Foxhall Lodge Foxhall Road, Nottingham, NG7 6LH
From: 11 December 2014To: 8 June 2016
, 7 Brewmaster House, the Maltings, St. Albans, Hertfordshire, AL1 3HT
From: 20 August 2013To: 11 December 2014
, 8 Winchester Court, Newsom Place, Lemsford Road, St. Albans, Hertfordshire, AL1 3GT, England
From: 13 December 2012To: 20 August 2013
, 65 Lewisham Hill, London, SE13 7PL
From: 16 November 2009To: 13 December 2012
, 51 Bengeo Street, Hertford, Hertfordshire, SG14 3ET, United Kingdom
From: 25 April 2008To: 16 November 2009
Timeline

23 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Dec 09
Funding Round
Nov 11
Director Joined
May 12
Director Left
Dec 12
Share Issue
Mar 18
Director Joined
Feb 20
Funding Round
May 20
Share Issue
Jul 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Share Issue
Apr 22
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
Capital Update
Feb 26
6
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Born May 1969
Director
Appointed 10 Dec 2025

ADAMS, Lisa Claire

Resigned
LondonEC2A 3PB
Secretary
Appointed 12 Oct 2017
Resigned 30 Nov 2021

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 30 Nov 2021
Resigned 30 Apr 2022

ADAMS, Jordan Alexander

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1979
Director
Appointed 09 Aug 2011
Resigned 31 Jan 2025

ADAMS, Lisa Claire

Resigned
Great Portland Street, LondonW1W 7RT
Born October 1981
Director
Appointed 01 Feb 2020
Resigned 31 Jan 2025

ARMITAGE, Clive Paul

Resigned
Great Portland Street, LondonW1W 7RT
Born May 1968
Director
Appointed 30 Nov 2021
Resigned 20 Feb 2025

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 30 Nov 2021
Resigned 30 May 2025

LODGE, Simon Christopher Edward

Resigned
Bengeo Street, HertfordSG14 3ET
Born February 1975
Director
Appointed 25 Apr 2008
Resigned 06 Nov 2009

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 30 Nov 2021
Resigned 10 Dec 2025

THOMPSON, Ian Simon

Resigned
Lewisham Hill, LondonSE13 7PL
Born February 1970
Director
Appointed 25 Apr 2008
Resigned 13 Dec 2012

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Mr Jordan Adams

Ceased
LondonEC2A 3PB
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2021

Mrs Lisa Claire Adams

Ceased
Bermondsey Street, LondonSE1 3XF
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

115

Capital Statement Capital Company With Date Currency Figure
9 February 2026
SH19Statement of Capital
Legacy
9 February 2026
SH20SH20
Legacy
9 February 2026
CAP-SSCAP-SS
Resolution
9 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2023
AAAnnual Accounts
Legacy
14 February 2023
PARENT_ACCPARENT_ACC
Legacy
14 February 2023
GUARANTEE2GUARANTEE2
Legacy
14 February 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Capital Alter Shares Subdivision
11 April 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Statement Of Companys Objects
14 December 2021
CC04CC04
Resolution
14 December 2021
RESOLUTIONSResolutions
Memorandum Articles
14 December 2021
MAMA
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
4 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
9 November 2021
RP04CS01RP04CS01
Capital Alter Shares Subdivision
5 July 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
27 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
18 January 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Annual Return Company
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Legacy
1 June 2009
363aAnnual Return
Incorporation Company
25 April 2008
NEWINCIncorporation