Background WavePink WaveYellow Wave

EXTRAORDINARY BERRY COMPANY LIMITED (13656657)

EXTRAORDINARY BERRY COMPANY LIMITED (13656657) is an active UK company. incorporated on 1 October 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXTRAORDINARY BERRY COMPANY LIMITED has been registered for 4 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck and 1 others.

Company Number
13656657
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, MOORE, David James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRAORDINARY BERRY COMPANY LIMITED

EXTRAORDINARY BERRY COMPANY LIMITED is an active company incorporated on 1 October 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXTRAORDINARY BERRY COMPANY LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13656657

LTD Company

Age

4 Years

Incorporated 1 October 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 7 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

VERTIGO AGRITECH LIMITED
From: 11 November 2021To: 2 June 2024
VERTIGO FARMING LIMITED
From: 1 October 2021To: 11 November 2021
Contact
Address

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

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
May 24
Share Issue
Jun 24
Director Left
Oct 24
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
Director Joined
Feb 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 01 Oct 2021

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 11 Sept 2025

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 01 Oct 2021
Resigned 16 Sept 2024

Persons with significant control

3

2 Active
1 Ceased
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2025
Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2024
Ceased 26 Sept 2025

Mr Paul Beaumont

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
10 June 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
3 June 2024
RESOLUTIONSResolutions
Memorandum Articles
3 June 2024
MAMA
Capital Name Of Class Of Shares
3 June 2024
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
2 June 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2021
NEWINCIncorporation