BERMA LIMITED

Register to unlock more data on OkredoRegister

BERMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03669161

Incorporation date

17/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-25
dot icon06/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-25
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-02-25
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-02-25
dot icon13/12/2021
Purchase of own shares.
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-02-25
dot icon05/02/2021
Registered office address changed from Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2021-02-05
dot icon05/02/2021
Director's details changed for Mr Carlo Bergamini on 2021-02-04
dot icon05/02/2021
Change of details for Ms Olga Leznina as a person with significant control on 2021-02-04
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon16/11/2020
Director's details changed for Mr Carlo Bergamini on 2020-11-09
dot icon16/11/2020
Director's details changed for Mr Carlo Bergamini on 2020-08-07
dot icon16/10/2020
Total exemption full accounts made up to 2020-02-25
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-25
dot icon14/12/2018
Confirmation statement made on 2018-11-17 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-02-25
dot icon10/01/2018
Confirmation statement made on 2017-11-17 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-02-25
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-02-25
dot icon15/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Carlo Bergamini on 2015-10-01
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-25
dot icon01/10/2015
Registered office address changed from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BL to Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ on 2015-10-01
dot icon09/04/2015
Cancellation of shares. Statement of capital on 2015-02-25
dot icon09/04/2015
Purchase of own shares.
dot icon20/03/2015
Satisfaction of charge 2 in full
dot icon20/03/2015
Satisfaction of charge 4 in full
dot icon04/03/2015
Registration of charge 036691610014, created on 2015-02-26
dot icon04/03/2015
Satisfaction of charge 11 in full
dot icon04/03/2015
Satisfaction of charge 6 in full
dot icon04/03/2015
Satisfaction of charge 12 in full
dot icon04/03/2015
Satisfaction of charge 3 in full
dot icon04/03/2015
Satisfaction of charge 5 in full
dot icon04/03/2015
Satisfaction of charge 13 in full
dot icon29/01/2015
Total exemption small company accounts made up to 2014-02-25
dot icon16/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon25/11/2014
Previous accounting period shortened from 2014-02-26 to 2014-02-25
dot icon19/08/2014
Registered office address changed from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BY England to The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BL on 2014-08-19
dot icon18/08/2014
Termination of appointment of Olga Leznina as a director on 2014-08-12
dot icon27/05/2014
Accounts for a small company made up to 2013-02-28
dot icon22/05/2014
Appointment of Mr Carlo Bergamini as a director
dot icon10/04/2014
Registered office address changed from Studio 3 Chelsea Gate Studios 115 Harwood Road London SW6 4QL on 2014-04-10
dot icon10/02/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon27/11/2013
Previous accounting period shortened from 2013-02-27 to 2013-02-26
dot icon09/07/2013
Termination of appointment of Carlo Bergamini as a secretary
dot icon04/03/2013
Accounts for a small company made up to 2012-02-29
dot icon04/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon04/12/2012
Secretary's details changed for Carlo Bergmini on 2012-01-01
dot icon29/11/2012
Previous accounting period shortened from 2012-02-28 to 2012-02-27
dot icon24/05/2012
Director's details changed for Olga Leznina on 2012-05-24
dot icon12/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/12/2011
Accounts for a small company made up to 2011-02-28
dot icon14/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 13
dot icon12/04/2010
Resolutions
dot icon11/02/2010
Statement of capital following an allotment of shares on 2009-10-07
dot icon11/02/2010
Memorandum and Articles of Association
dot icon11/02/2010
Resolutions
dot icon07/01/2010
Accounts for a small company made up to 2009-02-28
dot icon19/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon19/11/2009
Director's details changed for Olga Leznina on 2009-11-16
dot icon19/11/2009
Secretary's details changed for Carlo Bergmini on 2009-11-16
dot icon17/09/2009
Memorandum and Articles of Association
dot icon17/09/2009
Capitals not rolled up
dot icon17/09/2009
Nc inc already adjusted 01/03/08
dot icon17/09/2009
Resolutions
dot icon29/08/2009
Registered office changed on 29/08/2009 from enterprise house beeson's yard, bury lane rickmansworth herts WD3 1DS
dot icon18/06/2009
Auditor's resignation
dot icon18/05/2009
Appointment terminated director carlo bergmini
dot icon01/04/2009
Full accounts made up to 2008-02-29
dot icon31/03/2009
Director and secretary appointed carlo bergmini
dot icon23/03/2009
Director appointed olga leznina
dot icon23/03/2009
Appointment terminated secretary olga leznina
dot icon23/03/2009
Appointment terminated director carlo bergamini
dot icon27/02/2009
Registered office changed on 27/02/2009 from sterling house 175 high street rickmansworth hertfordshire WD3 1AY
dot icon27/11/2008
Return made up to 17/11/08; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon23/11/2007
Return made up to 17/11/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon06/12/2006
Return made up to 17/11/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Secretary's particulars changed
dot icon31/05/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 17/11/05; full list of members
dot icon15/12/2005
Director's particulars changed
dot icon23/11/2005
Particulars of mortgage/charge
dot icon16/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/11/2004
Return made up to 17/11/04; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon21/10/2004
Secretary resigned;director resigned
dot icon21/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned;director resigned
dot icon14/10/2004
New secretary appointed
dot icon20/08/2004
Total exemption small company accounts made up to 2003-02-28
dot icon21/11/2003
Return made up to 17/11/03; full list of members
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Ad 25/11/02--------- £ si 24@1=24 £ ic 76/100
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Notice of assignment of name or new name to shares
dot icon20/12/2002
Ad 25/11/02--------- £ si 25@1=25 £ ic 51/76
dot icon20/12/2002
Ad 25/11/02--------- £ si 26@1=26 £ ic 25/51
dot icon20/12/2002
Ad 25/11/02--------- £ si 24@1=24 £ ic 1/25
dot icon20/12/2002
Return made up to 17/11/02; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon03/07/2002
Particulars of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon22/11/2001
Return made up to 17/11/01; full list of members
dot icon23/11/2000
Return made up to 17/11/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-02-29
dot icon08/12/1999
Return made up to 17/11/99; full list of members
dot icon09/02/1999
Accounting reference date extended from 30/11/99 to 28/02/00
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Registered office changed on 21/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/11/1998
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/02/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
25/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/02/2025
dot iconNext account date
25/02/2026
dot iconNext due on
25/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.51M
-
0.00
253.74K
-
2022
3
7.73M
-
0.00
45.96K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bergamini, Carlo
Director
02/05/2014 - Present
4

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BERMA LIMITED

BERMA LIMITED is an(a) Active company incorporated on 17/11/1998 with the registered office located at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERMA LIMITED?

toggle

BERMA LIMITED is currently Active. It was registered on 17/11/1998 .

Where is BERMA LIMITED located?

toggle

BERMA LIMITED is registered at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB.

What does BERMA LIMITED do?

toggle

BERMA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERMA LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-02-25.