Company NameBerrymoon Ltd
DirectorRichard Francis
Company StatusActive
Company Number07984930
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Francis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMiss Lara Rowena Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospace 2nd Floor Minshull House
Chorlton Street
Manchester
M1 3FY

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Richard Francis
100.00%
Ordinary

Financials

Year2014
Net Worth£227
Cash£15,168
Current Liabilities£16,381

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

4 February 2021Second filing of the annual return made up to 9 March 2014 (11 pages)
4 February 2021Second filing of the annual return made up to 9 March 2016 (11 pages)
4 February 2021Second filing of the annual return made up to 9 March 2015 (11 pages)
4 February 2021Second filing of the annual return made up to 9 March 2013 (11 pages)
2 February 2021Change of details for Mr Richard Francis as a person with significant control on 7 April 2016 (2 pages)
21 December 2020Second filing of Confirmation Statement dated 9 March 2019 (3 pages)
21 December 2020Second filing of Confirmation Statement dated 9 March 2018 (3 pages)
21 December 2020Second filing of Confirmation Statement dated 9 March 2020 (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 December 2020Second filing of Confirmation Statement dated 9 March 2017 (3 pages)
7 December 2020Change of details for Mr Richard Francis as a person with significant control on 7 April 2016 (2 pages)
4 December 2020Notification of Lara Rowena Wilson as a person with significant control on 6 April 2016 (2 pages)
4 December 2020Change of details for Mrs Lara Rowena Wilson as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Registered office address changed from , C/O Fergus & Fergus 24 Oswald Road, Manchester, M21 9LP to 4th Floor 4 Tabernacle Street London EC2A 4LU on 10 July 2020 (1 page)
16 May 2020Confirmation statement made on 9 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/12/2020
(4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 April 2019Confirmation statement made on 9 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/12/2020
(4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Director's details changed for Mr Richard Francis on 6 April 2018 (2 pages)
11 April 2018Confirmation statement made on 9 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/12/2020
(4 pages)
11 April 2018Change of details for Mr Richard Francis as a person with significant control on 6 April 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 May 201709/03/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/12/2020
(7 pages)
10 May 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100
(3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2021.
(6 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04.02.2021.
(5 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
11 May 2014Director's details changed for Mr Richard Francis on 1 June 2013 (2 pages)
11 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04.02.2021.
(5 pages)
11 May 2014Director's details changed for Mr Richard Francis on 1 June 2013 (2 pages)
11 May 2014Register inspection address has been changed from 10 Wilton House Great Heathmead Haywards Heath West Sussex RH16 1FG United Kingdom (1 page)
11 May 2014Director's details changed for Mr Richard Francis on 1 June 2013 (2 pages)
11 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(4 pages)
11 May 2014Register inspection address has been changed from 10 Wilton House Great Heathmead Haywards Heath West Sussex RH16 1FG United Kingdom (1 page)
21 February 2014Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 February 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2021.
(5 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 April 2013Register(s) moved to registered inspection location (1 page)
2 April 2013Register(s) moved to registered inspection location (1 page)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
1 April 2013Director's details changed for Mr Richard Francis on 1 April 2013 (2 pages)
1 April 2013Director's details changed for Mr Richard Francis on 1 April 2013 (2 pages)
1 April 2013Director's details changed for Mr Richard Francis on 1 April 2013 (2 pages)
1 April 2013Register inspection address has been changed (1 page)
1 April 2013Register inspection address has been changed (1 page)
10 July 2012Termination of appointment of Lara Wilson as a director (1 page)
10 July 2012Termination of appointment of Lara Wilson as a director (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)