Background WavePink WaveYellow Wave

BERRYWORLD GROUP HOLDINGS LIMITED (14172407)

BERRYWORLD GROUP HOLDINGS LIMITED (14172407) 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 HOLDINGS LIMITED has been registered for 3 years. Current directors include ABURROW, Andrea Jane, BEEKERS, Wilhelmus Jacobus, OLINS, Adam Lewis and 2 others.

Company Number
14172407
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, OLINS, Adam Lewis, POBLETE, Carlos, VARELA PEDDAR, Jorge Andres
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRYWORLD GROUP HOLDINGS LIMITED

BERRYWORLD GROUP HOLDINGS 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 HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14172407

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 18 July 2025 (8 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 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Turnford Place Great Cambridge Road Broxbourne, EN10 6NH,

Previous Addresses

Turnford Place Great Cambridge Road Broxbourne Herts EN10 6HN United Kingdom
From: 7 August 2024To: 7 August 2024
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: 11 April 2023To: 5 August 2024
Level 5 9 Hatton Street London NW8 8PL United Kingdom
From: 14 June 2022To: 11 April 2023
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Jul 22
Capital Update
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jul 23
Capital Reduction
Jul 23
Share Issue
Jul 23
Share Buyback
Aug 23
Loan Secured
Oct 23
Loan Cleared
Apr 24
Loan Secured
May 24
Director Left
Sept 24
Director Left
Sept 24
Capital Update
Sept 25
Owner Exit
Sept 25
7
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 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 14 Jun 2022

OLINS, Adam Lewis

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

POBLETE, Carlos

Active
Bank Street, LondonE14 5DS
Born November 1986
Director
Appointed 05 Jun 2023

VARELA PEDDAR, Jorge Andres

Active
Bank Street, LondonE14 5DS
Born July 1965
Director
Appointed 05 Jun 2023

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 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2024
Ceased 17 Sept 2025
Great Cambridge Road, BroxbourneEN10 6NH

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
Fundings
Financials
Latest Activities

Filing History

74

Legacy
17 September 2025
SH20SH20
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
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Resolution
14 October 2024
RESOLUTIONSResolutions
Memorandum Articles
14 October 2024
MAMA
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
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
7 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 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
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 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
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 August 2023
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
19 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 July 2023
SH10Notice of Particulars of Variation
Resolution
11 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 July 2023
MAMA
Capital Cancellation Shares
4 July 2023
SH06Cancellation of Shares
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 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 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
11 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
9 August 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
8 August 2022
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
2 August 2022
SH19Statement of Capital
Legacy
2 August 2022
SH20SH20
Legacy
2 August 2022
CAP-SSCAP-SS
Resolution
2 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
26 July 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Incorporation Company
14 June 2022
NEWINCIncorporation