Background WavePink WaveYellow Wave

BERKELEY LAW TRUST COMPANY LIMITED (09064493)

BERKELEY LAW TRUST COMPANY LIMITED (09064493) is an active UK company. incorporated on 30 May 2014. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BERKELEY LAW TRUST COMPANY LIMITED has been registered for 11 years. Current directors include MARSHALL, Craig, NIJJAR, Gurminder Kaur.

Company Number
09064493
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Riverside East, Sheffield, S3 8DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MARSHALL, Craig, NIJJAR, Gurminder Kaur
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY LAW TRUST COMPANY LIMITED

BERKELEY LAW TRUST COMPANY LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BERKELEY LAW TRUST COMPANY LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09064493

LTD Company

Age

11 Years

Incorporated 30 May 2014

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 23 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Fourth Floor, 19 Berkeley Street London W1J 8ED England
From: 3 July 2014To: 18 November 2014
Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS
From: 30 May 2014To: 3 July 2014
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 17
Director Left
Jun 19
Director Left
Jan 21
Director Left
Aug 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARSHALL, Craig

Active
2 Millsands, SheffieldS3 8DT
Born April 1960
Director
Appointed 05 Nov 2014

NIJJAR, Gurminder Kaur

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

MERRICK, Andrew David

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

PICKERILL, Geoffrey Martin

Resigned
Berkeley Street, LondonW1J 8ED
Born September 1948
Director
Appointed 30 May 2014
Resigned 05 Jun 2014

RUCKER, Nicholas Patrick Hamilton

Resigned
2 Millsands, SheffieldS3 8DT
Born September 1972
Director
Appointed 04 Jun 2014
Resigned 31 Dec 2020

RUFFEL, Alexandra Marguerite

Resigned
2 Millsands, SheffieldS3 8DT
Born July 1975
Director
Appointed 04 Jun 2014
Resigned 09 Dec 2024

THORNTON JONES, Timothy

Resigned
2 Millsands, SheffieldS3 8DT
Born October 1949
Director
Appointed 04 Jun 2014
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

Millsands, SheffieldS3 8DT

Nature of Control

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

Filing History

40

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Resolution
18 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Incorporation Company
30 May 2014
NEWINCIncorporation