BERKELEY SQUARE CAPITAL (LONDON) LTD

Register to unlock more data on OkredoRegister

BERKELEY SQUARE CAPITAL (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09543407

Incorporation date

15/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2015)
dot icon24/09/2025
Appointment of Ms Tahira Shahid as a director on 2025-09-23
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon31/08/2025
Micro company accounts made up to 2024-08-31
dot icon17/03/2025
Director's details changed for Mr Sardar Shafquat Khan on 2025-03-06
dot icon14/03/2025
Change of details for Mr Sardar Shafquat Khan as a person with significant control on 2025-03-06
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon02/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon09/07/2024
Registered office address changed from PO Box 4385 09543407 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-07-09
dot icon16/05/2024
Address of person with significant control Mr Sardar Shafquat Khan changed to 09543407 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-16
dot icon16/05/2024
Address of officer Mr Sardar Shafquat Khan changed to 09543407 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-16
dot icon16/05/2024
Registered office address changed to PO Box 4385, 09543407 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-16
dot icon02/05/2024
Micro company accounts made up to 2023-08-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon31/01/2023
Termination of appointment of Madiha Shoaib as a director on 2023-02-01
dot icon11/01/2023
Registered office address changed to PO Box 4385, 09543407 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-11
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon07/10/2022
Micro company accounts made up to 2022-08-31
dot icon07/10/2022
Previous accounting period extended from 2022-04-30 to 2022-08-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon14/09/2022
Appointment of Mrs Madiha Shoaib as a director on 2022-09-12
dot icon13/09/2022
Confirmation statement made on 2022-07-12 with updates
dot icon03/09/2022
Termination of appointment of Abi International Foods Limited as a director on 2022-08-21
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon10/05/2021
Appointment of Abi International Foods Limited as a director on 2021-05-01
dot icon01/05/2021
Micro company accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon15/05/2019
Registered office address changed from 164-166 High Road Ilford IG1 1LL England to 85 Great Portland Street London W1W 7LT on 2019-05-15
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon02/10/2017
Director's details changed for Mr Sardar Shafquat Khan on 2017-07-13
dot icon29/09/2017
Change of details for Mr Sardar Adam Khan as a person with significant control on 2017-07-13
dot icon18/05/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon31/03/2017
Registered office address changed from 47 Charles Street London W1J 5EL England to 164-166 High Road Ilford IG1 1LL on 2017-03-31
dot icon30/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon30/07/2016
Compulsory strike-off action has been discontinued
dot icon28/07/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon13/05/2015
Registered office address changed from 47 Charles Street London Essex W1J 5EL United Kingdom to 47 Charles Street London W1J 5EL on 2015-05-13
dot icon15/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.97K
-
0.00
-
-
2022
2
2.14M
-
0.00
-
-
2023
2
2.14M
-
0.00
-
-
2023
2
2.14M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.14M £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sardar Shafquat Khan
Director
15/04/2015 - Present
51
Mrs Madiha Shoaib
Director
11/09/2022 - 31/01/2023
3
Shahid, Tahira
Director
23/09/2025 - 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 BERKELEY SQUARE CAPITAL (LONDON) LTD

BERKELEY SQUARE CAPITAL (LONDON) LTD is an(a) Active company incorporated on 15/04/2015 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY SQUARE CAPITAL (LONDON) LTD?

toggle

BERKELEY SQUARE CAPITAL (LONDON) LTD is currently Active. It was registered on 15/04/2015 .

Where is BERKELEY SQUARE CAPITAL (LONDON) LTD located?

toggle

BERKELEY SQUARE CAPITAL (LONDON) LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does BERKELEY SQUARE CAPITAL (LONDON) LTD do?

toggle

BERKELEY SQUARE CAPITAL (LONDON) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BERKELEY SQUARE CAPITAL (LONDON) LTD have?

toggle

BERKELEY SQUARE CAPITAL (LONDON) LTD had 2 employees in 2023.

What is the latest filing for BERKELEY SQUARE CAPITAL (LONDON) LTD?

toggle

The latest filing was on 24/09/2025: Appointment of Ms Tahira Shahid as a director on 2025-09-23.