BERRY SUPPORT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BERRY SUPPORT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08900075

Incorporation date

18/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2014)
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Appointment of a voluntary liquidator
dot icon18/11/2025
Statement of affairs
dot icon18/11/2025
Registered office address changed from 17 the Maltings East Tyndall Street Cardiff Caerdydd CF24 5EA United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 2025-11-18
dot icon28/02/2025
Termination of appointment of Kelly Evans as a director on 2025-02-28
dot icon27/02/2025
Micro company accounts made up to 2024-02-27
dot icon20/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon18/03/2024
Amended total exemption full accounts made up to 2022-02-28
dot icon28/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon20/02/2024
Change of details for Mr Thomas Alan Phillips as a person with significant control on 2023-02-19
dot icon19/02/2024
Director's details changed for Mr Thomas Alan Phillips on 2023-02-19
dot icon30/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon16/01/2022
Change of details for Miss Kelly Evans as a person with significant control on 2021-12-15
dot icon16/01/2022
Notification of Thomas Alan Phillips as a person with significant control on 2021-12-15
dot icon16/01/2022
Appointment of Mr Thomas Alan Phillips as a director on 2021-12-15
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/11/2021
Termination of appointment of Thomas Alan Phillips as a director on 2021-08-11
dot icon12/08/2021
Cessation of Thomas Alan Phillips as a person with significant control on 2021-08-11
dot icon12/08/2021
Change of details for Miss Kelly Evans as a person with significant control on 2021-08-11
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Change of details for Mr Thomas Alan Phillips as a person with significant control on 2019-12-01
dot icon28/02/2020
Change of details for Ms Kelly Evans as a person with significant control on 2019-12-01
dot icon28/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon27/02/2020
Director's details changed for Mr Thomas Alan Phillips on 2020-02-01
dot icon27/02/2020
Director's details changed for Mr Thomas Alan Phillips on 2020-02-27
dot icon27/02/2020
Director's details changed for Ms Kelly Evans on 2020-02-01
dot icon27/02/2020
Change of details for Mr Thomas Alan Phillips as a person with significant control on 2020-02-01
dot icon27/02/2020
Registered office address changed from T202 Cardiff Bay Business Centre Titan Road Cardiff Caerdydd CF24 5BS Wales to 17 the Maltings East Tyndall Street Cardiff Caerdydd CF24 5EA on 2020-02-27
dot icon08/10/2019
Registered office address changed from The Maltings East Tyndall Street Cardiff Caerdydd CF24 5EA Wales to T202 Cardiff Bay Business Centre Titan Road Cardiff Caerdydd CF24 5BS on 2019-10-08
dot icon13/05/2019
Registered office address changed from T202 Cardiff Bay Business Centre Titan Road Cardiff Caerdydd CF24 5BS Wales to The Maltings East Tyndall Street Cardiff Caerdydd CF24 5EA on 2019-05-13
dot icon13/05/2019
Termination of appointment of Margaret Anne Joyce Evans as a director on 2019-05-13
dot icon15/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Change of details for Mr Thomas Alan Phillips as a person with significant control on 2019-02-01
dot icon21/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon21/02/2019
Director's details changed for Mr Thomas Alan Phillips on 2019-02-01
dot icon21/02/2019
Change of details for Mr Thomas Alan Phillips as a person with significant control on 2019-02-01
dot icon20/02/2019
Change of details for Ms Kelly Evans as a person with significant control on 2019-02-01
dot icon20/02/2019
Director's details changed for Mr Thomas Alan Phillips on 2019-02-20
dot icon20/02/2019
Director's details changed for Ms Kelly Evans on 2019-02-01
dot icon20/02/2019
Director's details changed for Mr Thomas Alan Phillips on 2019-02-01
dot icon20/02/2019
Change of details for Mr Thomas Alan Phillips as a person with significant control on 2019-02-01
dot icon20/02/2019
Change of details for Ms Kelly Evans as a person with significant control on 2019-02-01
dot icon20/02/2019
Director's details changed for Ms Kelly Evans on 2019-02-01
dot icon20/02/2019
Registered office address changed from Berry Support Solutions Ltd the Maltings East Tyndall Street Cardiff CF24 5EA Wales to T202 Cardiff Bay Business Centre Titan Road Cardiff Caerdydd CF24 5BS on 2019-02-20
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/06/2018
Director's details changed for Mr Alan Thomas Williams on 2018-06-21
dot icon19/06/2018
Change of details for Mr Alan Thomas Williams as a person with significant control on 2018-06-10
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon20/02/2018
Director's details changed for Mr Alan Thomas Williams on 2018-02-12
dot icon20/02/2018
Change of details for Mr Alan Thomas Williams as a person with significant control on 2018-02-12
dot icon20/02/2018
Change of details for Kelly Evans as a person with significant control on 2018-02-12
dot icon20/02/2018
Director's details changed for Kelly Evans on 2018-02-12
dot icon19/02/2018
Director's details changed for Mr Alan Thomas Williams on 2018-02-12
dot icon19/02/2018
Director's details changed for Kelly Evans on 2018-02-12
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/09/2017
Change of details for Mr Alan Thomas Levine as a person with significant control on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Alan Thomas Levine on 2017-09-19
dot icon19/09/2017
Change of details for Mr Alan Thomas Williams as a person with significant control on 2017-07-29
dot icon18/09/2017
Change of details for Mr Alan Berry as a person with significant control on 2017-03-20
dot icon04/08/2017
Change of details for a person with significant control
dot icon04/08/2017
Director's details changed for Mr Alan Thomas Williams on 2017-07-29
dot icon20/03/2017
Director's details changed for Mr Alan Berry on 2017-03-20
dot icon20/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon24/11/2016
Registered office address changed from 203 Forgeside House Cardiff Bay Business Centre Cardiff CF24 5FA to Berry Support Solutions Ltd the Maltings East Tyndall Street Cardiff CF24 5EA on 2016-11-24
dot icon12/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mr Alan Thomas Williams on 2016-01-04
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/04/2015
Appointment of Mrs Margaret Anne Joyce Evans as a director on 2015-04-22
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon18/02/2015
Termination of appointment of Heather Phillips as a secretary on 2015-02-18
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon17/10/2014
Appointment of Kelly Evans as a director on 2014-02-18
dot icon18/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
27/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
27/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
18.18K
-
0.00
5.84K
-
2022
20
55.30K
-
0.00
1.49K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Heather
Secretary
18/02/2014 - 18/02/2015
-
Evans, Margaret Anne Joyce
Director
22/04/2015 - 13/05/2019
-
Phillips, Thomas Alan
Director
18/02/2014 - 11/08/2021
24
Phillips, Thomas Alan
Director
15/12/2021 - Present
24
Evans, Kelly
Director
18/02/2014 - 28/02/2025
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRY SUPPORT SOLUTIONS LIMITED

BERRY SUPPORT SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 18/02/2014 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. 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 BERRY SUPPORT SOLUTIONS LIMITED?

toggle

BERRY SUPPORT SOLUTIONS LIMITED is currently Liquidation. It was registered on 18/02/2014 .

Where is BERRY SUPPORT SOLUTIONS LIMITED located?

toggle

BERRY SUPPORT SOLUTIONS LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does BERRY SUPPORT SOLUTIONS LIMITED do?

toggle

BERRY SUPPORT SOLUTIONS LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for BERRY SUPPORT SOLUTIONS LIMITED?

toggle

The latest filing was on 18/11/2025: Resolutions.