Background WavePink WaveYellow Wave

BERNER UK LIMITED (11450237)

BERNER UK LIMITED (11450237) is an active UK company. incorporated on 5 July 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERNER UK LIMITED has been registered for 7 years. Current directors include HOWE, Marta.

Company Number
11450237
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOWE, Marta
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNER UK LIMITED

BERNER UK LIMITED is an active company incorporated on 5 July 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERNER UK LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11450237

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

UNITED INDUSTRIAL SUPPLIES LTD
From: 5 July 2018To: 3 October 2018
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

C/O Ashtons Legal 4 Trafalgar House, Meridian Way Meridian Business Park Norwich Norfolk NR7 0TA England
From: 5 July 2018To: 19 January 2026
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOWE, Marta

Active
Shelton Street, LondonWC2H 9JQ
Born November 1981
Director
Appointed 02 Jun 2020

HOWE, Christopher Darrin

Resigned
4 Trafalgar House, Meridian Way, NorwichNR7 0TA
Born July 1967
Director
Appointed 05 Jul 2018
Resigned 04 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Marta Howe

Active
Shelton Street, LondonWC2H 9JQ
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 14 Jan 2025

Mr Christopher Darrin Howe

Ceased
4 Trafalgar House, Meridian Way, NorwichNR7 0TA
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Ceased 14 Jan 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Resolution
3 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 October 2018
CONNOTConfirmation Statement Notification
Incorporation Company
5 July 2018
NEWINCIncorporation