Background WavePink WaveYellow Wave

BERRYWORLD US HOLDINGS LIMITED (14172022)

BERRYWORLD US HOLDINGS LIMITED (14172022) is an active UK company. incorporated on 14 June 2022. with registered office in Henley On Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BERRYWORLD US HOLDINGS LIMITED has been registered for 3 years. Current directors include CHALLIS, Nicola, FALLOWFIELD-SMITH, James Louis, GRAY, David John.

Company Number
14172022
Status
active
Type
ltd
Incorporated
14 June 2022
Age
3 years
Address
The Henley Building, Henley On Thames, RG9 1HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHALLIS, Nicola, FALLOWFIELD-SMITH, James Louis, GRAY, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRYWORLD US HOLDINGS LIMITED

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

Status

active

Active since 3 years ago

Company No

14172022

LTD Company

Age

3 Years

Incorporated 14 June 2022

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 3 September 2025 (7 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

The Henley Building Newtown Road Henley On Thames, RG9 1HG,

Previous Addresses

Level 5 9 Hatton Street London NW8 8PL United Kingdom
From: 14 June 2022To: 18 April 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Jun 23
Loan Cleared
Apr 24
Director Left
Apr 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHALLIS, Nicola

Active
Newtown Road, Henley On ThamesRG9 1HG
Born December 1970
Director
Appointed 01 Sept 2022

FALLOWFIELD-SMITH, James Louis

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2022

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 14 Jun 2022

ABURROW, Andrea Jane

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born January 1975
Director
Appointed 14 Jun 2022
Resigned 30 May 2023

OLINS, Adam Lewis

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Born October 1959
Director
Appointed 14 Jun 2022
Resigned 17 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
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 19 Aug 2022
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 15 Aug 2022
Ceased 19 Aug 2022
9 Hatton Street, LondonNW8 8PL

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 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
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
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
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
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
17 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
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
9 August 2022
MR01Registration of a Charge
Incorporation Company
14 June 2022
NEWINCIncorporation