BERI MARKETING CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BERI MARKETING CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03385067

Incorporation date

11/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

21 Woolcombes Court Princes Riverside Road, London SE16 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/07/2020
Change of details for Mrs Deepika Chauhan Beri as a person with significant control on 2020-07-28
dot icon28/07/2020
Director's details changed for Mrs Deepika Chauhan Beri on 2020-07-28
dot icon28/07/2020
Termination of appointment of Suneel Beri as a director on 2020-07-28
dot icon28/07/2020
Termination of appointment of Suneel Beri as a secretary on 2020-07-28
dot icon28/07/2020
Appointment of Ms Deepika Chauhan Beri as a secretary on 2020-07-28
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon08/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon24/06/2019
Registered office address changed from 49 Kinburn Street London SE16 6DW to 21 Woolcombes Court Princes Riverside Road London SE16 5RQ on 2019-06-24
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon16/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon25/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/12/2014
Registered office address changed from 74 Burnt Ash Road London SE12 8PY to 49 Kinburn Street London SE16 6DW on 2014-12-25
dot icon25/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon25/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 11/06/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 11/06/08; full list of members
dot icon12/06/2008
Director appointed mr suneel beri
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 11/06/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 11/06/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 11/06/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 11/06/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 11/06/03; full list of members
dot icon17/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 11/06/02; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: c/o beri & company 49 kinburn street london SE16 6DW
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/01/2002
Registered office changed on 21/01/02 from: 9 windrose close rotherhithe london SE16 1DU
dot icon14/08/2001
Return made up to 11/06/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 11/06/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon24/06/1999
Return made up to 11/06/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 11/06/98; full list of members
dot icon10/09/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon29/06/1997
Director resigned
dot icon29/06/1997
Secretary resigned
dot icon29/06/1997
New secretary appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
Registered office changed on 29/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon11/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.37K
-
0.00
-
-
2022
1
3.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beri, Suneel
Director
01/04/2008 - 28/07/2020
8
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
11/06/1997 - 18/06/1997
4516
Beri, Deepika Chauhan
Director
18/06/1997 - Present
5
Beri, Suneel
Secretary
18/06/1997 - 28/07/2020
3
Beri, Deepika Chauhan
Secretary
28/07/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERI MARKETING CONSULTANCY LIMITED

BERI MARKETING CONSULTANCY LIMITED is an(a) Active company incorporated on 11/06/1997 with the registered office located at 21 Woolcombes Court Princes Riverside Road, London SE16 5RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERI MARKETING CONSULTANCY LIMITED?

toggle

BERI MARKETING CONSULTANCY LIMITED is currently Active. It was registered on 11/06/1997 .

Where is BERI MARKETING CONSULTANCY LIMITED located?

toggle

BERI MARKETING CONSULTANCY LIMITED is registered at 21 Woolcombes Court Princes Riverside Road, London SE16 5RQ.

What does BERI MARKETING CONSULTANCY LIMITED do?

toggle

BERI MARKETING CONSULTANCY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BERI MARKETING CONSULTANCY LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.