Background WavePink WaveYellow Wave

KLARA BERK LIMITED (13089768)

KLARA BERK LIMITED (13089768) is an active UK company. incorporated on 18 December 2020. with registered office in Hertford. The company operates in the Construction sector, engaged in development of building projects. KLARA BERK LIMITED has been registered for 5 years. Current directors include GRAY, Craig Dean, HUGHES, Jon.

Company Number
13089768
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
2nd Floor Lhs, Hertford, SG14 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAY, Craig Dean, HUGHES, Jon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLARA BERK LIMITED

KLARA BERK LIMITED is an active company incorporated on 18 December 2020 with the registered office located in Hertford. The company operates in the Construction sector, specifically engaged in development of building projects. KLARA BERK LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13089768

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

2nd Floor Lhs 10 Bull Plain Hertford, SG14 1DT,

Previous Addresses

114-116 Fore Street Hertford SG14 1AJ England
From: 18 December 2020To: 23 September 2021
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Feb 21
Funding Round
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAY, Craig Dean

Active
10 Bull Plain, HertfordSG14 1DT
Born March 1989
Director
Appointed 18 Dec 2020

HUGHES, Jon

Active
10 Bull Plain, HertfordSG14 1DT
Born January 1963
Director
Appointed 18 Dec 2020

Persons with significant control

3

2 Active
1 Ceased
Turners Hill, Waltham CrossEN8 9DG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Feb 2021

Mr Jon Hughes

Ceased
Fore Street, HertfordSG14 1AJ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 09 Feb 2021

Mr Craig Dean Gray

Active
10 Bull Plain, HertfordSG14 1DT
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Incorporation Company
18 December 2020
NEWINCIncorporation