Background WavePink WaveYellow Wave

BERRY FARMING LIMITED (11597599)

BERRY FARMING LIMITED (11597599) is an active UK company. incorporated on 1 October 2018. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01250). BERRY FARMING LIMITED has been registered for 7 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck and 1 others.

Company Number
11597599
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01250)
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, MOORE, David James
SIC Codes
01250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY FARMING LIMITED

BERRY FARMING LIMITED is an active company incorporated on 1 October 2018 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01250). BERRY FARMING LIMITED was registered 7 years ago.(SIC: 01250)

Status

active

Active since 7 years ago

Company No

11597599

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England
From: 1 October 2018To: 6 August 2021
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Apr 21
Loan Secured
Apr 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 01 Oct 2018

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 31 Jan 2026

MOORE, David James

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1968
Director
Appointed 08 Apr 2021

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 01 Oct 2018
Resigned 16 Sept 2024

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Incorporation Company
1 October 2018
NEWINCIncorporation