Background WavePink WaveYellow Wave

HALDERSSON LIMITED (09226162)

HALDERSSON LIMITED (09226162) is an active UK company. incorporated on 19 September 2014. 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.. HALDERSSON LIMITED has been registered for 11 years. Current directors include BERKLEY, Alexander Jay, BERKLEY, Delia Lynn.

Company Number
09226162
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
C/O Prysm Financial Francis Barber House, London, EC4A 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERKLEY, Alexander Jay, BERKLEY, Delia Lynn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALDERSSON LIMITED

HALDERSSON LIMITED is an active company incorporated on 19 September 2014 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.. HALDERSSON LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09226162

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

C/O Prysm Financial Francis Barber House 9 Gough Square London, EC4A 3DG,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 19 September 2014To: 17 May 2024
Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Feb 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BERKLEY, Alexander Jay

Active
Francis Barber House, LondonEC4A 3DG
Born November 1997
Director
Appointed 21 Jan 2022

BERKLEY, Delia Lynn

Active
Francis Barber House, LondonEC4A 3DG
Born July 1958
Director
Appointed 19 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Jay Berkley

Active
Mitchell Street, GlasgowG1 3NQ
Born November 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2021
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Incorporation Company
19 September 2014
NEWINCIncorporation