Background WavePink WaveYellow Wave

BERKELEY SWISS LTD (11319575)

BERKELEY SWISS LTD (11319575) is an active UK company. incorporated on 19 April 2018. with registered office in Hinckley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BERKELEY SWISS LTD has been registered for 7 years. Current directors include BROWN, Jake Andrew, BROWN, Philip Andrew, BROWN, William Robert.

Company Number
11319575
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
93 Church Street, Hinckley, LE10 2DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWN, Jake Andrew, BROWN, Philip Andrew, BROWN, William Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY SWISS LTD

BERKELEY SWISS LTD is an active company incorporated on 19 April 2018 with the registered office located in Hinckley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BERKELEY SWISS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11319575

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

93 Church Street Burbage Hinckley, LE10 2DB,

Previous Addresses

Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ United Kingdom
From: 19 April 2018To: 13 February 2026
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Mar 24
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Jake Andrew

Active
Church Street, HinckleyLE10 2DB
Born April 1994
Director
Appointed 19 Apr 2018

BROWN, Philip Andrew

Active
Church Street, HinckleyLE10 2DB
Born November 1963
Director
Appointed 19 Apr 2018

BROWN, William Robert

Active
Church Street, HinckleyLE10 2DB
Born November 1996
Director
Appointed 11 Mar 2024

MILNE, Andrew

Resigned
Church Street, HinckleyLE10 2DB
Born August 1963
Director
Appointed 19 Apr 2018
Resigned 29 Jan 2026

Persons with significant control

3

Mr Philip Andrew Brown

Active
Church Street, HinckleyLE10 2DB
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2018

Mr Jake Andrew Brown

Active
Church Street, HinckleyLE10 2DB
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2018

Mr Andrew Milne

Active
Church Street, HinckleyLE10 2DB
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Incorporation Company
19 April 2018
NEWINCIncorporation