BERPHASE LIMITED

Register to unlock more data on OkredoRegister

BERPHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01642018

Incorporation date

08/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Hotel, 15 Seymour Street, London W1H 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1982)
dot icon20/01/2026
Micro company accounts made up to 2025-04-30
dot icon20/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon17/02/2025
Micro company accounts made up to 2024-04-30
dot icon23/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-04-30
dot icon25/08/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-04-30
dot icon04/03/2022
Registered office address changed from 57-59 Welbeck Street London W1G 9BL to Leonard Hotel 15 Seymour Street London W1H 7JW on 2022-03-04
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
Accounts for a dormant company made up to 2020-04-30
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon07/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon09/08/2018
Director's details changed for Mr Paul Hari Sehgal on 2017-07-04
dot icon09/08/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon29/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon29/06/2017
Notification of Rivalminster Limited as a person with significant control on 2016-04-06
dot icon06/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon14/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon09/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon18/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon30/11/2013
Compulsory strike-off action has been discontinued
dot icon28/11/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/11/2013
First Gazette notice for compulsory strike-off
dot icon06/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon10/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon05/12/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/12/2011
Director's details changed for Mrs Barbara Sehgal on 2011-07-31
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Compulsory strike-off action has been discontinued
dot icon23/05/2011
Total exemption full accounts made up to 2010-04-30
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon29/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon29/10/2010
Register inspection address has been changed
dot icon23/07/2010
Auditor's resignation
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon21/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon10/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon18/08/2008
Location of register of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon07/08/2007
Return made up to 31/07/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon11/08/2006
Return made up to 31/07/06; full list of members
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon19/09/2005
Return made up to 31/07/05; full list of members
dot icon04/06/2005
Declaration of satisfaction of mortgage/charge
dot icon04/03/2005
Full accounts made up to 2004-04-30
dot icon01/11/2004
Return made up to 31/07/04; full list of members
dot icon26/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon24/11/2003
Particulars of mortgage/charge
dot icon24/10/2003
Full accounts made up to 2003-04-30
dot icon15/08/2003
Return made up to 31/07/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon18/09/2002
Director's particulars changed
dot icon18/09/2002
Registered office changed on 18/09/02 from: 57-59 welbeck street london W1M 8HS
dot icon06/08/2002
Return made up to 31/07/02; full list of members
dot icon13/12/2001
Full accounts made up to 2001-04-30
dot icon02/08/2001
Return made up to 31/07/01; full list of members
dot icon07/06/2001
Return made up to 31/07/00; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon12/08/1999
Return made up to 31/07/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-04-30
dot icon06/08/1998
Return made up to 31/07/98; full list of members
dot icon29/07/1998
Secretary's particulars changed;director's particulars changed
dot icon29/07/1998
Director's particulars changed
dot icon27/02/1998
Return made up to 31/12/97; full list of members
dot icon27/10/1997
Full accounts made up to 1997-04-30
dot icon08/08/1997
Return made up to 31/12/96; full list of members
dot icon28/08/1996
Full accounts made up to 1996-04-30
dot icon04/03/1996
Return made up to 31/12/95; no change of members
dot icon28/11/1995
Return made up to 31/12/94; full list of members
dot icon28/11/1995
Secretary's particulars changed
dot icon28/11/1995
Director's particulars changed
dot icon20/11/1995
Full accounts made up to 1995-04-30
dot icon14/11/1995
Director resigned
dot icon27/09/1994
Full accounts made up to 1994-04-30
dot icon03/09/1994
Return made up to 31/12/93; full list of members
dot icon23/12/1993
Full accounts made up to 1993-04-30
dot icon23/02/1993
Return made up to 31/12/92; no change of members
dot icon30/11/1992
Full accounts made up to 1992-04-30
dot icon05/11/1992
Accounts for a small company made up to 1992-04-30
dot icon09/07/1992
Full accounts made up to 1991-04-30
dot icon09/07/1992
Full accounts made up to 1990-04-30
dot icon09/03/1992
Return made up to 31/12/91; full list of members
dot icon16/04/1991
Return made up to 31/12/90; full list of members
dot icon15/04/1991
Return made up to 31/12/89; full list of members
dot icon18/03/1991
Full accounts made up to 1989-04-30
dot icon10/11/1990
Declaration of satisfaction of mortgage/charge
dot icon06/07/1990
Declaration of assistance for shares acquisition
dot icon22/06/1990
Resolutions
dot icon13/06/1990
Particulars of mortgage/charge
dot icon05/12/1989
Declaration of assistance for shares acquisition
dot icon05/12/1989
Declaration of assistance for shares acquisition
dot icon05/12/1989
Resolutions
dot icon31/05/1989
Certificate of change of name
dot icon26/04/1989
Declaration of satisfaction of mortgage/charge
dot icon26/04/1989
Declaration of satisfaction of mortgage/charge
dot icon26/04/1989
Declaration of satisfaction of mortgage/charge
dot icon26/04/1989
Declaration of satisfaction of mortgage/charge
dot icon10/02/1989
New director appointed
dot icon12/01/1989
Full accounts made up to 1988-04-30
dot icon12/01/1989
Return made up to 31/12/88; full list of members
dot icon17/11/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
Declaration of assistance for shares acquisition
dot icon07/09/1988
Particulars of mortgage/charge
dot icon31/08/1988
Particulars of mortgage/charge
dot icon20/07/1988
Declaration of assistance for shares acquisition
dot icon30/03/1988
Accounts made up to 1987-04-30
dot icon18/03/1988
Return made up to 31/12/87; full list of members
dot icon17/06/1987
Resolutions
dot icon20/05/1987
Director resigned
dot icon20/05/1987
Director resigned
dot icon20/05/1987
Director resigned
dot icon20/05/1987
New director appointed
dot icon19/05/1987
Return made up to 31/12/86; full list of members
dot icon18/05/1987
Particulars of mortgage/charge
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/05/1987
Particulars of mortgage/charge
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon23/04/1987
Accounts made up to 1986-04-30
dot icon02/10/1986
New director appointed
dot icon07/08/1986
Secretary resigned;new secretary appointed
dot icon16/05/1986
Full accounts made up to 1985-04-30
dot icon24/08/1982
Miscellaneous
dot icon08/06/1982
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.61K
-
0.00
-
-
2022
2
36.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 BERPHASE LIMITED

BERPHASE LIMITED is an(a) Active company incorporated on 08/06/1982 with the registered office located at Leonard Hotel, 15 Seymour Street, London W1H 7JW. There is currently no 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 BERPHASE LIMITED?

toggle

BERPHASE LIMITED is currently Active. It was registered on 08/06/1982 .

Where is BERPHASE LIMITED located?

toggle

BERPHASE LIMITED is registered at Leonard Hotel, 15 Seymour Street, London W1H 7JW.

What does BERPHASE LIMITED do?

toggle

BERPHASE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BERPHASE LIMITED?

toggle

The latest filing was on 20/01/2026: Micro company accounts made up to 2025-04-30.