Background WavePink WaveYellow Wave

BERKELEY TWO HUNDRED AND NINE LIMITED (09886645)

BERKELEY TWO HUNDRED AND NINE LIMITED (09886645) is an active UK company. incorporated on 24 November 2015. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERKELEY TWO HUNDRED AND NINE LIMITED has been registered for 10 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
09886645
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY TWO HUNDRED AND NINE LIMITED

BERKELEY TWO HUNDRED AND NINE LIMITED is an active company incorporated on 24 November 2015 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERKELEY TWO HUNDRED AND NINE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09886645

LTD Company

Age

10 Years

Incorporated 24 November 2015

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 19 January 2026 (2 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 24 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 16
Director Left
Jun 20
Director Joined
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
19 Portsmouth Road, CobhamKT11 1JG
Born November 1977
Director
Appointed 13 Jan 2026

PERRINS, Robert Charles Grenville

Active
19 Portsmouth Road, CobhamKT11 1JG
Born April 1965
Director
Appointed 24 Nov 2015

STEARN, Richard James

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1968
Director
Appointed 24 Nov 2015

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DRIVER, Elaine Anne

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 24 Nov 2015
Resigned 08 Aug 2016

PARSONS, Gemma

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PIDGLEY, Anthony William

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born August 1947
Director
Appointed 09 Nov 2016
Resigned 26 Jun 2020

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2015
NEWINCIncorporation