Company NameBerringford Limited
DirectorsArtem Emelianov and Daria Emelianova
Company StatusActive
Company Number08965716
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Artem Emelianov
Date of BirthNovember 1995 (Born 28 years ago)
NationalityRussian
StatusCurrent
Appointed01 February 2015(10 months, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMs Daria Emelianova
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityRussian
StatusCurrent
Appointed17 March 2017(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Artem Emelianov
Date of BirthNovember 1995 (Born 28 years ago)
NationalityRussian
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Woodbridge School Burkitt Road
Woodbridge
IP12 4JH
Director NameMr Raimundas Cilisauskas
Date of BirthApril 1973 (Born 51 years ago)
NationalityLithuanian
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lincombe Road
Bromley
BR1 5HJ

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Artem Emelianov
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
15 January 2020Change of details for Mr Artem Emelianov as a person with significant control on 22 February 2018 (2 pages)
14 January 2020Notification of Daria Emelianova as a person with significant control on 22 February 2018 (2 pages)
22 August 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 June 2019Change of details for Mr Artem Emelianov as a person with significant control on 5 June 2019 (2 pages)
18 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
5 February 2019Director's details changed for Mr Artem Emelianov on 5 February 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
23 November 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 3,294,454
(3 pages)
11 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
21 March 2017Appointment of Ms Daria Emelianova as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Ms Daria Emelianova as a director on 17 March 2017 (2 pages)
12 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,000
(4 pages)
17 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 28 February 2016
  • GBP 2,000
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 28 February 2016
  • GBP 2,000
(3 pages)
6 May 2016Registered office address changed from Apartment 1318 25 Sheepcote Street Birmingham B16 8AT to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Apartment 1318 25 Sheepcote Street Birmingham B16 8AT to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2016 (2 pages)
21 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Registered office address changed from Apartment 1318 25 Sheepcote Street Birmingham B16 8AT England to Apartment 1318 25 Sheepcote Street Birmingham B16 8AT on 20 March 2015 (1 page)
20 March 2015Director's details changed for Mr Artem Emelianov on 28 February 2015 (2 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Director's details changed for Mr Artem Emelianov on 28 February 2015 (2 pages)
20 March 2015Registered office address changed from Apartment 1318 25 Sheepcote Street Birmingham B16 8AT England to Apartment 1318 25 Sheepcote Street Birmingham B16 8AT on 20 March 2015 (1 page)
18 March 2015Termination of appointment of Raimundas Cilisauskas as a director on 1 February 2015 (1 page)
18 March 2015Termination of appointment of Raimundas Cilisauskas as a director on 1 February 2015 (1 page)
18 March 2015Appointment of Mr Artem Emelianov as a director on 1 February 2015 (2 pages)
18 March 2015Termination of appointment of Raimundas Cilisauskas as a director on 1 February 2015 (1 page)
18 March 2015Registered office address changed from Suite 103 291 Kirkdale London SE26 4QD England to Apartment 1318 25 Sheepcote Street Birmingham B16 8AT on 18 March 2015 (1 page)
18 March 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
18 March 2015Appointment of Mr Artem Emelianov as a director on 1 February 2015 (2 pages)
18 March 2015Registered office address changed from Suite 103 291 Kirkdale London SE26 4QD England to Apartment 1318 25 Sheepcote Street Birmingham B16 8AT on 18 March 2015 (1 page)
18 March 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
18 March 2015Appointment of Mr Artem Emelianov as a director on 1 February 2015 (2 pages)
2 June 2014Termination of appointment of Artem Emelianov as a director (1 page)
2 June 2014Termination of appointment of Artem Emelianov as a director (1 page)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1,000
(21 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1,000
(21 pages)