BERKFIELD LTD

Register to unlock more data on OkredoRegister

BERKFIELD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08392298

Incorporation date

07/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon11/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon11/11/2025
Cessation of Ravi Agravat as a person with significant control on 2025-11-06
dot icon11/11/2025
Cessation of Seema Jayna Agravat as a person with significant control on 2025-11-06
dot icon11/11/2025
Notification of Greymont Limited as a person with significant control on 2025-11-06
dot icon18/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/10/2023
Registered office address changed from Unit C3 Optimus Point Optimus Way Glenfield Leicestershire LE3 8JR England to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 2023-10-09
dot icon09/10/2023
Change of details for Mrs Seema Jayna Agravat as a person with significant control on 2023-09-25
dot icon09/10/2023
Director's details changed for Mrs Seema Jayna Agravat on 2023-09-25
dot icon09/10/2023
Director's details changed for Mr Ravi Agravat on 2023-09-25
dot icon09/10/2023
Change of details for Mr Ravi Agravat as a person with significant control on 2023-09-25
dot icon22/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/10/2021
Change of details for Mrs Seema Jayna Agravat as a person with significant control on 2021-10-29
dot icon29/10/2021
Change of details for Mr Ravi Agravat as a person with significant control on 2021-10-29
dot icon29/10/2021
Director's details changed for Mrs Seema Jayna Agravat on 2021-10-29
dot icon29/10/2021
Director's details changed for Mr Ravi Agravat on 2021-10-29
dot icon29/10/2021
Registered office address changed from 75 Exploration Drive Leicester Leicestershire LE4 5NU to Unit C3 Optimus Point Optimus Way Glenfield Leicestershire LE3 8JR on 2021-10-29
dot icon15/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/07/2015
Director's details changed for Mrs Seema Jayna Agravat on 2015-07-09
dot icon10/07/2015
Director's details changed for Mr Ravi Agravat on 2015-07-09
dot icon10/07/2015
Director's details changed for Mrs Seema Jayna Agravat on 2015-07-09
dot icon09/07/2015
Director's details changed for Mr Ravi Agravat on 2015-07-09
dot icon18/03/2015
Director's details changed for Mrs Seema Jayna Agravat on 2014-11-24
dot icon09/03/2015
Director's details changed for Miss Seema Jayna Bilimoria on 2014-11-21
dot icon26/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon09/12/2013
Registered office address changed from Unit 15 72 Boston Road Leicester Leicestershire LE4 1HB England on 2013-12-09
dot icon07/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.06K
-
0.00
149.18K
-
2022
2
73.05K
-
0.00
101.07K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ravi Agravat
Director
07/02/2013 - Present
2
Agravat, Seema Jayna
Director
07/02/2013 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERKFIELD LTD

BERKFIELD LTD is an(a) Active company incorporated on 07/02/2013 with the registered office located at Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire LE19 1WP. 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 BERKFIELD LTD?

toggle

BERKFIELD LTD is currently Active. It was registered on 07/02/2013 .

Where is BERKFIELD LTD located?

toggle

BERKFIELD LTD is registered at Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire LE19 1WP.

What does BERKFIELD LTD do?

toggle

BERKFIELD LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BERKFIELD LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-17 with updates.