Background WavePink WaveYellow Wave

ARGENT BERRY GROUP LIMITED (09403144)

ARGENT BERRY GROUP LIMITED (09403144) is an active UK company. incorporated on 23 January 2015. with registered office in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ARGENT BERRY GROUP LIMITED has been registered for 11 years. Current directors include FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
09403144
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENT BERRY GROUP LIMITED

ARGENT BERRY GROUP LIMITED is an active company incorporated on 23 January 2015 with the registered office located in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ARGENT BERRY GROUP LIMITED was registered 11 years ago.(SIC: 82110)

Status

active

Active since 11 years ago

Company No

09403144

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

BERRYWORLD GROUP LIMITED
From: 8 June 2016To: 31 October 2024
BERRYWORLD VENTURES LIMITED
From: 23 January 2015To: 8 June 2016
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

, Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom
From: 4 October 2022To: 6 September 2023
, Level 5, 9 Hatton Street,, London,, NW8 8PL, England
From: 27 February 2019To: 4 October 2022
, Level 5 9 Hatton Street, London, NW8 8PL, England
From: 27 February 2019To: 27 February 2019
, Fifth Floor, 9 Hatton Street, London, NW8 8PL
From: 23 January 2015To: 27 February 2019
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Feb 17
Director Joined
Aug 17
Loan Secured
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Funding Round
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Jun 18
Director Left
Jan 19
Director Joined
May 19
Loan Secured
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Capital Update
Jul 22
Capital Update
Jul 22
Share Issue
Jul 22
Funding Round
Aug 22
Capital Update
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Owner Exit
Aug 25
10
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 23 Jan 2015

ABURROW, Andrea Jane

Resigned
Hatton Street, LondonNW8 8PL
Born January 1975
Director
Appointed 23 Jan 2015
Resigned 30 Nov 2017

BARNES, Andrew John

Resigned
Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 23 Jan 2015
Resigned 16 Jan 2019

BEEKERS, Wilhelmus Jacobus

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born February 1964
Director
Appointed 17 May 2019
Resigned 30 May 2023

DAWSON, Robin Charles Alfred

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born February 1960
Director
Appointed 23 Jan 2015
Resigned 26 Feb 2024

MOUNTFORD, Margaret

Resigned
9 Hatton Street, LondonNW8 8PL
Born November 1951
Director
Appointed 18 Aug 2017
Resigned 30 Nov 2017

NEWTON, Timothy David Bartlett

Resigned
Hatton Street, LondonNW8 8PL
Born November 1965
Director
Appointed 23 Jan 2015
Resigned 30 Nov 2017

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

OLINS, Adam Lewis

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born October 1959
Director
Appointed 23 Jan 2015
Resigned 30 May 2023

OLINS, Adrian Julius

Resigned
Hatton Street, LondonNW8 8PL
Born September 1978
Director
Appointed 23 Jan 2015
Resigned 30 Nov 2017

OLINS, Laurence Stephen

Resigned
Hatton Street, LondonNW8 8PL
Born October 1946
Director
Appointed 23 Jan 2015
Resigned 31 Jan 2016

Persons with significant control

4

1 Active
3 Ceased
9 Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 25 Jul 2022
Ceased 01 Aug 2022
9 Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2017
Ceased 25 Jul 2022
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
31 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
18 August 2022
SH19Statement of Capital
Legacy
18 August 2022
SH20SH20
Legacy
18 August 2022
CAP-SSCAP-SS
Resolution
18 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Memorandum Articles
28 July 2022
MAMA
Resolution
28 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
28 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
27 July 2022
SH14Notice of Redenomination
Legacy
27 July 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2022
SH19Statement of Capital
Legacy
27 July 2022
CAP-SSCAP-SS
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 July 2022
SH19Statement of Capital
Legacy
26 July 2022
SH20SH20
Legacy
26 July 2022
CAP-SSCAP-SS
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Resolution
18 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Resolution
10 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Resolution
2 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 June 2016
AA01Change of Accounting Reference Date
Resolution
8 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Incorporation Company
23 January 2015
NEWINCIncorporation