Background WavePink WaveYellow Wave

BERKELEY BUSINESS CONSULTANTS LIMITED (10763794)

BERKELEY BUSINESS CONSULTANTS LIMITED (10763794) is an active UK company. incorporated on 10 May 2017. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BERKELEY BUSINESS CONSULTANTS LIMITED has been registered for 8 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
10763794
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
194 High Street, Rickmansworth, WD3 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MALHOTRA, Anil Kumar
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY BUSINESS CONSULTANTS LIMITED

BERKELEY BUSINESS CONSULTANTS LIMITED is an active company incorporated on 10 May 2017 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BERKELEY BUSINESS CONSULTANTS LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10763794

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 June 2023 - 30 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 31 May 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

REFINED BLUE LIMITED
From: 10 May 2017To: 27 November 2017
Contact
Address

194 High Street Rickmansworth, WD3 1BD,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 12 January 2020To: 8 March 2022
C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 14 December 2018To: 12 January 2020
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 24 November 2017To: 14 December 2018
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England
From: 10 May 2017To: 24 November 2017
Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALHOTRA, Anil Kumar

Active
High Street, RickmansworthWD3 1BD
Born January 1955
Director
Appointed 14 Dec 2018

COELHO, Peter

Resigned
StanmoreHA7 2QJ
Born September 1972
Director
Appointed 10 May 2017
Resigned 10 May 2017

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 10 May 2017
Resigned 14 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Coelho

Ceased
StanmoreHA7 2QJ
Born September 1972

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 10 May 2017

Mr Anil Kumar Malhotra

Active
High Street, RickmansworthWD3 1BD
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
31 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Resolution
27 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Incorporation Company
10 May 2017
NEWINCIncorporation