BERLITZ (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BERLITZ (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00357743

Incorporation date

18/11/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Soho Street, London W1D 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1939)
dot icon17/02/2026
Registered office address changed from Level 1, Fox Court 14 Gray's Inn Road London WC1X 8HN England to 1-2 Soho Street London W1D 3GN on 2026-02-17
dot icon03/11/2025
Withdrawal of a person with significant control statement on 2025-11-03
dot icon03/11/2025
Notification of Mark Adrian Harrington as a person with significant control on 2024-06-30
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon22/01/2025
Termination of appointment of John Cooknell as a director on 2025-01-21
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2024
Appointment of Mr Mark Adrian Harrington as a director on 2024-06-30
dot icon13/09/2024
Termination of appointment of Tracy Anne Regan as a secretary on 2024-06-30
dot icon13/09/2024
Termination of appointment of Alistair David Gatoff as a director on 2024-06-30
dot icon06/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/02/2023
Termination of appointment of Paul Weinstein as a secretary on 2022-12-31
dot icon05/02/2023
Appointment of Ms Tracy Anne Regan as a secretary on 2023-01-01
dot icon23/01/2023
Registered office address changed from Floor 1, Devonshire House 1 Mayfair Place London W1J 8AJ England to Level 1, Fox Court 14 Gray's Inn Road London WC1X 8HN on 2023-01-24
dot icon19/10/2022
Cessation of Benesse Holdings, Inc as a person with significant control on 2022-02-14
dot icon19/10/2022
Notification of a person with significant control statement
dot icon19/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/04/2022
Registered office address changed from C/O 4th Floor 233 High Holborn High Holborn London WC1V 7DN to Floor 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 2022-04-26
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon22/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon11/10/2017
Appointment of Mr Alistair David Gatoff as a director on 2017-06-01
dot icon11/10/2017
Termination of appointment of Mark Woodworth Harris as a director on 2017-06-01
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Appointment of Mr John Cooknell as a director on 2016-05-01
dot icon11/05/2016
Termination of appointment of Serge Luc Anne-Marie Ghislain Langerock as a director on 2016-05-01
dot icon20/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Auditor's resignation
dot icon03/03/2015
Registered office address changed from Arundel House Farm Yard Windsor Berkshire SL4 1QL England to C/O 4Th Floor 233 High Holborn High Holborn London WC1V 7DN on 2015-03-03
dot icon15/12/2014
Full accounts made up to 2013-12-31
dot icon14/10/2014
Registered office address changed from Lincoln House 296-302 High Holborn London WC1V 7JH to Arundel House Farm Yard Windsor Berkshire SL4 1QL on 2014-10-14
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2011
Full accounts made up to 2010-12-31
dot icon17/10/2011
Termination of appointment of Erik Werbrouck as a director
dot icon17/10/2011
Appointment of Mr Serge Luc Anne-Marie Ghislain Langerock as a director
dot icon04/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon11/11/2010
Full accounts made up to 2009-12-31
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mark Woodworth Harris on 2010-09-25
dot icon11/10/2010
Director's details changed for Erik Paul Werbrouck on 2010-09-25
dot icon11/01/2010
Full accounts made up to 2008-12-31
dot icon07/01/2010
Register inspection address has been changed
dot icon15/12/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon15/12/2009
Appointment of Mr Julian Frederick John Walton as a secretary
dot icon19/11/2009
Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary
dot icon31/01/2009
Full accounts made up to 2007-12-31
dot icon06/11/2008
Registered office changed on 06/11/2008 from c/o boodle hatfield 89 new bond street london W1S 1DA
dot icon16/10/2008
Return made up to 25/09/08; full list of members
dot icon16/10/2008
Secretary's change of particulars / paul weinstein / 16/10/2008
dot icon20/02/2008
Full accounts made up to 2006-12-31
dot icon04/02/2008
Return made up to 25/09/07; full list of members
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
New secretary appointed
dot icon23/04/2007
Registered office changed on 23/04/07 from: one london wall london EC2Y 5AB
dot icon13/12/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 25/09/06; full list of members
dot icon26/10/2006
Secretary's particulars changed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon11/01/2006
Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Return made up to 25/09/05; full list of members
dot icon10/12/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/10/2004
Return made up to 25/09/04; full list of members
dot icon13/08/2004
Full accounts made up to 2002-12-31
dot icon07/06/2004
Secretary's particulars changed
dot icon26/04/2004
Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ
dot icon01/02/2004
Director resigned
dot icon01/02/2004
New director appointed
dot icon13/01/2004
Full accounts made up to 2001-12-31
dot icon28/10/2003
Return made up to 25/09/03; full list of members
dot icon11/02/2003
Return made up to 25/09/02; full list of members
dot icon28/11/2002
Registered office changed on 28/11/02 from: lincoln house 296-302 high holborn london WC1V 7JH
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
New secretary appointed
dot icon30/10/2002
Full accounts made up to 2000-12-31
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/10/2002
Registered office changed on 23/10/02 from: 9-13 grosvenor street london W1A 3BZ
dot icon02/10/2002
Secretary resigned
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/10/2001
Return made up to 25/09/01; full list of members
dot icon20/07/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Return made up to 25/09/00; full list of members
dot icon06/01/2000
Return made up to 25/09/99; full list of members
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Secretary resigned
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Return made up to 25/09/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon26/10/1997
Return made up to 25/09/97; full list of members
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon18/10/1996
Return made up to 25/09/96; full list of members
dot icon11/03/1996
Statement of affairs
dot icon11/03/1996
Ad 11/12/95--------- £ si 7015@1
dot icon08/02/1996
Ad 11/12/95--------- £ si 7015@1=7015 £ ic 29641/36656
dot icon07/02/1996
Ad 29/12/95--------- £ si 25782@1=25782 £ ic 3859/29641
dot icon16/01/1996
Nc inc already adjusted 11/12/95
dot icon16/01/1996
Memorandum and Articles of Association
dot icon16/01/1996
Memorandum and Articles of Association
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon15/12/1995
Certificate of change of name
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon12/10/1995
Return made up to 25/09/95; no change of members
dot icon02/03/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon20/10/1994
Return made up to 25/09/94; full list of members
dot icon29/11/1993
Director resigned;new director appointed
dot icon17/11/1993
Return made up to 25/09/93; full list of members
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon30/07/1993
Resolutions
dot icon30/07/1993
Resolutions
dot icon30/07/1993
Resolutions
dot icon26/07/1993
Secretary's particulars changed
dot icon16/06/1993
Secretary resigned;new secretary appointed
dot icon08/03/1993
Registered office changed on 08/03/93 from: wells house 79 wells street london W1A 3BZ
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
Return made up to 25/09/92; full list of members
dot icon14/07/1992
Director resigned
dot icon14/07/1992
Secretary resigned
dot icon24/03/1992
New secretary appointed
dot icon24/03/1992
New director appointed
dot icon24/03/1992
New secretary appointed;new director appointed
dot icon11/02/1992
Secretary resigned
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
Return made up to 25/09/91; full list of members
dot icon07/01/1991
Return made up to 26/09/90; full list of members
dot icon21/11/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Director resigned
dot icon22/08/1990
New director appointed
dot icon07/03/1990
Full accounts made up to 1988-12-31
dot icon07/03/1990
Return made up to 25/09/89; full list of members
dot icon28/09/1989
Return made up to 31/12/88; full list of members
dot icon28/09/1989
New secretary appointed
dot icon28/09/1989
Secretary resigned
dot icon14/09/1989
Auditor's resignation
dot icon08/12/1988
Full accounts made up to 1987-12-31
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1987
Return made up to 29/10/87; full list of members
dot icon11/11/1987
Registered office changed on 11/11/87 from: 321 oxford street london W1
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1986
Return made up to 29/10/86; full list of members
dot icon18/11/1939
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

24
2022
change arrow icon+141.89 % *

* during past year

Cash in Bank

£276,867.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
2.79M
-
0.00
114.46K
-
2022
24
2.96M
-
0.00
276.87K
-
2022
24
2.96M
-
0.00
276.87K
-

Employees

2022

Employees

24 Descended-4 % *

Net Assets(GBP)

2.96M £Ascended6.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.87K £Ascended141.89 % *

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
Mr Mark Adrian Harrington
Director
30/06/2024 - Present
17
Cooknell, John
Director
01/05/2016 - 21/01/2025
1
Gatoff, Alistair David
Director
01/06/2017 - 30/06/2024
1
Walton, Julian Frederick John
Secretary
19/11/2009 - Present
-
Weinstein, Paul
Secretary
31/12/1999 - 30/12/2022
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BERLITZ (U.K.) LIMITED

BERLITZ (U.K.) LIMITED is an(a) Active company incorporated on 18/11/1939 with the registered office located at 1-2 Soho Street, London W1D 3GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BERLITZ (U.K.) LIMITED?

toggle

BERLITZ (U.K.) LIMITED is currently Active. It was registered on 18/11/1939 .

Where is BERLITZ (U.K.) LIMITED located?

toggle

BERLITZ (U.K.) LIMITED is registered at 1-2 Soho Street, London W1D 3GN.

What does BERLITZ (U.K.) LIMITED do?

toggle

BERLITZ (U.K.) LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does BERLITZ (U.K.) LIMITED have?

toggle

BERLITZ (U.K.) LIMITED had 24 employees in 2022.

What is the latest filing for BERLITZ (U.K.) LIMITED?

toggle

The latest filing was on 17/02/2026: Registered office address changed from Level 1, Fox Court 14 Gray's Inn Road London WC1X 8HN England to 1-2 Soho Street London W1D 3GN on 2026-02-17.