Background WavePink WaveYellow Wave

BERKELEY TOPCO LIMITED (16030413)

BERKELEY TOPCO LIMITED (16030413) is an active UK company. incorporated on 21 October 2024. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BERKELEY TOPCO LIMITED has been registered for 1 year. Current directors include ASH, Nathan James, CASEY, Matthew Robert James, MCGUINNESS, Stephen and 2 others.

Company Number
16030413
Status
active
Type
ltd
Incorporated
21 October 2024
Age
1 years
Address
2 St. John Street, Chester, CH1 1DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASH, Nathan James, CASEY, Matthew Robert James, MCGUINNESS, Stephen, O'BRIEN, Paul John, OWEN, Daniel Armstrong
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY TOPCO LIMITED

BERKELEY TOPCO LIMITED is an active company incorporated on 21 October 2024 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BERKELEY TOPCO LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

16030413

LTD Company

Age

1 Years

Incorporated 21 October 2024

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 23 September 2025 (6 months ago)
Period: 21 October 2024 - 31 December 2024(3 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

2 St. John Street Chester, CH1 1DA,

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Funding Round
Jun 25
Loan Secured
Jul 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

ASH, Nathan James

Active
St. John Street, ChesterCH1 1DA
Born June 1987
Director
Appointed 21 Oct 2024

CASEY, Matthew Robert James

Active
St. John Street, ChesterCH1 1DA
Born April 1971
Director
Appointed 21 Oct 2024

MCGUINNESS, Stephen

Active
St. John Street, ChesterCH1 1DA
Born February 1986
Director
Appointed 11 Nov 2024

O'BRIEN, Paul John

Active
St. John Street, ChesterCH1 1DA
Born July 1967
Director
Appointed 21 Oct 2024

OWEN, Daniel Armstrong

Active
St. John Street, ChesterCH1 1DA
Born December 1987
Director
Appointed 21 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Daoco Ltd

Active
St. John Street, ChesterCH1 1DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Nov 2024
George Street, EdinburghEH2 4JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2024

Mr Nathan James Ash

Ceased
St. John Street, ChesterCH1 1DA
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
Ceased 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Capital Name Of Class Of Shares
23 June 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
20 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Incorporation Company
21 October 2024
NEWINCIncorporation