BERKELEY SKYE ASSOCIATES LTD

Register to unlock more data on OkredoRegister

BERKELEY SKYE ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12521355

Incorporation date

17/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bristol Office 2nd Floor, 5 High Street, Westbury On Trym, Bristol BS9 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2020)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon30/01/2026
Termination of appointment of Olanrewaju Adegburin as a director on 2026-01-17
dot icon30/01/2026
Cessation of Olanrewajy Adegburin as a person with significant control on 2026-01-17
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Registered office address changed from PO Box 4385 12521355 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY on 2025-07-01
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Registered office address changed to PO Box 4385, 12521355 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02
dot icon02/06/2025
Address of officer Mr Andy Adegburin changed to 12521355 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-02
dot icon02/06/2025
Address of person with significant control Mr Andy Adegburin changed to 12521355 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-02
dot icon29/05/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon29/03/2024
Micro company accounts made up to 2023-03-31
dot icon19/03/2024
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-03-19
dot icon19/03/2024
Change of details for Mr Andy Adegburin as a person with significant control on 2024-03-19
dot icon19/03/2024
Director's details changed for Mr Andy Adegburin on 2024-03-19
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon17/11/2023
Registered office address changed from PO Box 4385 12521355 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-11-17
dot icon10/10/2023
Registered office address changed to PO Box 4385, 12521355 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-10
dot icon14/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2023
Compulsory strike-off action has been discontinued
dot icon13/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon17/03/2023
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-03-17
dot icon30/05/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon19/02/2022
Compulsory strike-off action has been discontinued
dot icon18/02/2022
Micro company accounts made up to 2021-03-31
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon22/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon08/04/2021
Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2021-04-08
dot icon18/03/2021
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Andy Adegburin on 2021-03-18
dot icon18/03/2021
Change of details for Mr Andy Adegburin as a person with significant control on 2021-03-18
dot icon18/05/2020
Change of details for Ms Ola Adegburin as a person with significant control on 2020-03-17
dot icon17/03/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
28.59K
-
0.00
-
-
2022
2
28.59K
-
28.10K
-
-
2023
1
76.00
-
0.00
-
-
2023
1
76.00
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

76.00 £Descended-99.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andy Adegburin
Director
17/03/2020 - Present
-
Adegburin, Olanrewaju
Director
17/03/2020 - 17/01/2026
-

Persons with Significant Control

3
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 BERKELEY SKYE ASSOCIATES LTD

BERKELEY SKYE ASSOCIATES LTD is an(a) Active company incorporated on 17/03/2020 with the registered office located at The Bristol Office 2nd Floor, 5 High Street, Westbury On Trym, Bristol BS9 3BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY SKYE ASSOCIATES LTD?

toggle

BERKELEY SKYE ASSOCIATES LTD is currently Active. It was registered on 17/03/2020 .

Where is BERKELEY SKYE ASSOCIATES LTD located?

toggle

BERKELEY SKYE ASSOCIATES LTD is registered at The Bristol Office 2nd Floor, 5 High Street, Westbury On Trym, Bristol BS9 3BY.

What does BERKELEY SKYE ASSOCIATES LTD do?

toggle

BERKELEY SKYE ASSOCIATES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BERKELEY SKYE ASSOCIATES LTD have?

toggle

BERKELEY SKYE ASSOCIATES LTD had 1 employees in 2023.

What is the latest filing for BERKELEY SKYE ASSOCIATES LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with updates.