Company NameBermos (UK) Limited
DirectorSeregy Berendeev
Company StatusActive
Company Number03861509
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSeregy Berendeev
Date of BirthApril 1957 (Born 67 years ago)
NationalityRussian
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceRussia
Correspondence Address5 45 Nizhnaya Krasnoselskaya Str
Moscow 107066
Russia
Director NameSergey Pugachev
Date of BirthNovember 1962 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceRussia
Correspondence Address151 20/3 Dekabristov Str
Moscow 127273
Russia
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Technotrade Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,364
Cash£392
Current Liabilities£28,288

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (3 pages)
8 February 2023Director's details changed for Seregy Berendeev on 1 February 2023 (2 pages)
5 December 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
22 November 2022Compulsory strike-off action has been discontinued (1 page)
21 November 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
20 October 2022Director's details changed for Seregy Berendeev on 16 July 2014 (2 pages)
20 October 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 5a Falkland Road London NW5 2PS on 20 October 2022 (1 page)
20 October 2022Change of details for Mr Sergey Berendeev as a person with significant control on 1 June 2018 (2 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
24 November 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
23 February 2021Termination of appointment of Hf Secretarial Services Limited as a secretary on 22 February 2021 (1 page)
29 January 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
19 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017 (2 pages)
15 December 2017Notification of Sergey Berendeev as a person with significant control on 14 October 2017 (2 pages)
15 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Termination of appointment of Sergey Pugachev as a director on 31 December 2016 (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Termination of appointment of Sergey Pugachev as a director on 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 14 October 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 14 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Secretary's details changed for Hf Secretarial Services Limited on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Seregy Berendeev on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Hf Secretarial Services Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Seregy Berendeev on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Seregy Berendeev on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Sergey Pugachev on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Hf Secretarial Services Limited on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Sergey Pugachev on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Sergey Pugachev on 4 November 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 October 2008Return made up to 14/10/08; full list of members (3 pages)
20 October 2008Return made up to 14/10/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 November 2007Return made up to 14/10/07; full list of members (2 pages)
6 November 2007Return made up to 14/10/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 October 2006Registered office changed on 17/10/06 from: palladium house 1-4 argyll street londond W1V 2LD (1 page)
17 October 2006Registered office changed on 17/10/06 from: palladium house 1-4 argyll street londond W1V 2LD (1 page)
17 October 2006Return made up to 14/10/06; full list of members (2 pages)
17 October 2006Return made up to 14/10/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 October 2005Return made up to 14/10/05; full list of members (2 pages)
14 October 2005Return made up to 14/10/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 October 2004Return made up to 14/10/04; full list of members (5 pages)
28 October 2004Return made up to 14/10/04; full list of members (5 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 November 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/11/03
(7 pages)
5 November 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/11/03
(7 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 November 2002Return made up to 14/10/02; full list of members (7 pages)
7 November 2002Return made up to 14/10/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
29 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
27 November 2001Return made up to 14/10/01; full list of members (6 pages)
27 November 2001Return made up to 14/10/01; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 November 2000Return made up to 14/10/00; full list of members (6 pages)
15 November 2000Return made up to 14/10/00; full list of members (6 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
12 November 1999New director appointed (1 page)
12 November 1999New director appointed (1 page)
12 November 1999New director appointed (1 page)
12 November 1999New director appointed (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 October 1999Registered office changed on 19/10/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 October 1999Director resigned (1 page)
14 October 1999Incorporation (16 pages)
14 October 1999Incorporation (16 pages)