Background WavePink WaveYellow Wave

BERKELEY LAW LIMITED (07068865)

BERKELEY LAW LIMITED (07068865) is an active UK company. incorporated on 6 November 2009. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BERKELEY LAW LIMITED has been registered for 16 years. Current directors include NIJJAR, Gurminder Kaur, IMCO DIRECTOR LIMITED.

Company Number
07068865
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
Riverside East, Sheffield, S3 8DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
NIJJAR, Gurminder Kaur, IMCO DIRECTOR LIMITED
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY LAW LIMITED

BERKELEY LAW LIMITED is an active company incorporated on 6 November 2009 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BERKELEY LAW LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07068865

LTD Company

Age

16 Years

Incorporated 6 November 2009

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 18 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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

4Th Floor (Rear) 19 Berkeley Street London W1J 8ED
From: 17 March 2010To: 17 November 2014
Pinehurst House Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS
From: 6 November 2009To: 17 March 2010
Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Funding Round
Mar 10
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 17
Owner Exit
Apr 18
Director Left
Jun 19
Director Left
Jan 21
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

NIJJAR, Gurminder Kaur

Active
2 Millsands, SheffieldS3 8DT
Born December 1980
Director
Appointed 09 Dec 2024

IMCO DIRECTOR LIMITED

Active
Wellington Place, LeedsLS1 4BZ
Corporate director
Appointed 19 Oct 2023

GAVIN, Laurence

Resigned
2 Millsands, SheffieldS3 8DT
Secretary
Appointed 05 Nov 2014
Resigned 27 Aug 2020

HURSTFIELD, Glenn Charles

Resigned
The Bridge, ElyCB6 2AT
Born June 1957
Director
Appointed 07 Dec 2009
Resigned 16 Apr 2014

MARSHALL, Craig Alexander

Resigned
2 Millsands, SheffieldS3 8DT
Born April 1967
Director
Appointed 05 Nov 2014
Resigned 19 Oct 2023

MERRICK, Andrew David

Resigned
2 Millsands, SheffieldS3 8DT
Born June 1961
Director
Appointed 05 Nov 2014
Resigned 04 Jun 2019

PICKERILL, Geoffrey Martin

Resigned
Huntsman Lane, SevenoaksTN15 7SS
Born September 1948
Director
Appointed 06 Nov 2009
Resigned 06 Jan 2010

RUCKER, Nicholas Patrick Hamilton

Resigned
Amhurst Mews, LondonSW11 6HJ
Born September 1972
Director
Appointed 07 Dec 2009
Resigned 31 Dec 2020

RUFFEL, Alexandra Marguerite

Resigned
2 Millsands, SheffieldS3 8DT
Born October 1975
Director
Appointed 07 Dec 2009
Resigned 09 Dec 2024

THORNTON JONES, Timothy

Resigned
Penshurst, TonbridgeTN11 8AL
Born October 1949
Director
Appointed 07 Dec 2009
Resigned 08 Nov 2017

TUCKER, Andrew

Resigned
2 Millsands, SheffieldS3 8DT
Born October 1960
Director
Appointed 05 Nov 2014
Resigned 16 Aug 2023

Persons with significant control

1

0 Active
1 Ceased
Esplanade, JerseyJE1 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 October 2023
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Account Reference Date Company
2 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Resolution
17 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Resolution
5 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Resolution
26 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Incorporation Company
6 November 2009
NEWINCIncorporation