Background WavePink WaveYellow Wave

BERRYWORLD GROUP LIMITED (14171788)

BERRYWORLD GROUP LIMITED (14171788) is an active UK company. incorporated on 14 June 2022. with registered office in Broxbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BERRYWORLD GROUP LIMITED has been registered for 3 years. Current directors include ABURROW, Andrea Jane, BEEKERS, Wilhelmus Jacobus, CZWIKLITZER, Natalia and 4 others.

Company Number
14171788
Status
active
Type
ltd
Incorporated
14 June 2022
Age
3 years
Address
Turnford Place, Broxbourne, EN10 6NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABURROW, Andrea Jane, BEEKERS, Wilhelmus Jacobus, CZWIKLITZER, Natalia, EMDEN, Max Andres, OLINS, Adam Lewis, PEDDAR, Jorge Andres Varela, POBLETE, Carlos
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRYWORLD GROUP LIMITED

BERRYWORLD GROUP LIMITED is an active company incorporated on 14 June 2022 with the registered office located in Broxbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BERRYWORLD GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14171788

LTD Company

Age

3 Years

Incorporated 14 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

POUPART BERRYWORLD HOLDINGS LIMITED
From: 14 June 2022To: 5 December 2024
Contact
Address

Turnford Place Great Cambridge Road Broxbourne, EN10 6NH,

Previous Addresses

Turnford Place Turnford Herts EN10 8EH United Kingdom
From: 5 August 2024To: 7 August 2024
The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 18 April 2023To: 5 August 2024
Level 5 9 Hatton Street London NW8 8PL United Kingdom
From: 14 June 2022To: 18 April 2023
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
Loan Secured
Oct 23
Loan Cleared
Apr 24
Loan Secured
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Update
Sept 25
Capital Update
Sept 25
Funding Round
Sept 25
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ABURROW, Andrea Jane

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born January 1975
Director
Appointed 14 Jun 2022

BEEKERS, Wilhelmus Jacobus

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born February 1964
Director
Appointed 17 Sept 2024

CZWIKLITZER, Natalia

Active
Great Cambridge Road, HertfordshireEN10 6NH
Born August 1986
Director
Appointed 01 Oct 2024

EMDEN, Max Andres

Active
Great Cambridge Road, HertfordshireEN10 6NH
Born March 1975
Director
Appointed 01 Oct 2024

OLINS, Adam Lewis

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born October 1959
Director
Appointed 14 Jun 2022

PEDDAR, Jorge Andres Varela

Active
40 Bank Street, LondonE14 5DS
Born July 1965
Director
Appointed 17 Sept 2024

POBLETE, Carlos

Active
40 Bank Street, LondonE14 5DS
Born November 1986
Director
Appointed 17 Sept 2024

FALLOWFIELD-SMITH, James Louis

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2022
Resigned 17 Sept 2024

GRAY, David John

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 14 Jun 2022
Resigned 17 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
40 Bank Street, LondonE14 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2024
Newtown Road, Henley On ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2022
Ceased 17 Sept 2024
Fundings
Financials
Latest Activities

Filing History

69

Capital Statement Capital Company With Date Currency Figure
17 September 2025
SH19Statement of Capital
Legacy
17 September 2025
SH20SH20
Legacy
17 September 2025
SH20SH20
Resolution
17 September 2025
RESOLUTIONSResolutions
Legacy
17 September 2025
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 September 2025
SH19Statement of Capital
Legacy
17 September 2025
CAP-SSCAP-SS
Resolution
17 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
5 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Memorandum Articles
25 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Resolution
14 October 2024
RESOLUTIONSResolutions
Memorandum Articles
14 October 2024
MAMA
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 August 2022
SH19Statement of Capital
Legacy
19 August 2022
SH20SH20
Legacy
19 August 2022
CAP-SSCAP-SS
Resolution
19 August 2022
RESOLUTIONSResolutions
Memorandum Articles
17 August 2022
MAMA
Capital Name Of Class Of Shares
17 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Incorporation Company
14 June 2022
NEWINCIncorporation