Background WavePink WaveYellow Wave

K BERG LIMITED (12623208)

K BERG LIMITED (12623208) is an active UK company. incorporated on 26 May 2020. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. K BERG LIMITED has been registered for 5 years. Current directors include BLACKELELY, Lewis Lee Martin Russell.

Company Number
12623208
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
12623208 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BLACKELELY, Lewis Lee Martin Russell
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K BERG LIMITED

K BERG LIMITED is an active company incorporated on 26 May 2020 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. K BERG LIMITED was registered 5 years ago.(SIC: 73120)

Status

active

Active since 5 years ago

Company No

12623208

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 11 March 2023 (3 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 June 2023 (2 years ago)
Submitted on 4 October 2023 (2 years ago)

Next Due

Due by 12 July 2024
For period ending 28 June 2024
Contact
Address

12623208 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 26 May 2020To: 8 September 2021
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Director Left
Aug 21
Director Joined
Sept 21
New Owner
Sept 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BLACKELELY, Lewis Lee Martin Russell

Active
CardiffCF14 8LH
Born November 1993
Director
Appointed 27 Aug 2021

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 26 May 2020
Resigned 27 Aug 2021

Persons with significant control

1

Mr Lewis Lee Martin Russell Blackelely

Active
CardiffCF14 8LH
Born November 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

23

Default Companies House Service Address Applied Psc
14 October 2025
RP10RP10
Default Companies House Service Address Applied Officer
14 October 2025
RP09RP09
Default Companies House Registered Office Address Applied
14 October 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
11 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Incorporation Company
26 May 2020
NEWINCIncorporation