BERWYN LIMITED

Register to unlock more data on OkredoRegister

BERWYN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04050198

Incorporation date

09/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

77 Harrow Drive, London N9 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon17/11/2025
Micro company accounts made up to 2025-08-31
dot icon08/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon07/07/2025
Termination of appointment of Depinay Ltd as a director on 2025-07-01
dot icon07/07/2025
Termination of appointment of Govinden Ramsasawmy as a director on 2025-07-01
dot icon07/07/2025
Appointment of Moorgayen Aurmoogum as a director on 2025-07-01
dot icon06/09/2024
Micro company accounts made up to 2024-08-31
dot icon12/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon30/01/2024
Appointment of Selven Veeramundar as a director on 2024-01-17
dot icon05/10/2023
Micro company accounts made up to 2023-08-31
dot icon20/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-08-31
dot icon22/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-08-31
dot icon14/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon21/09/2020
Micro company accounts made up to 2020-08-31
dot icon11/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-08-31
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon28/07/2017
Notification of Dudley International Sa as a person with significant control on 2016-04-30
dot icon20/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon24/08/2015
Termination of appointment of Beauly Management Sa as a director on 2015-08-01
dot icon24/08/2015
Appointment of Depinay Ltd as a director on 2015-08-01
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon17/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/04/2014
Appointment of Govinden Ramsasawmy as a director
dot icon07/04/2014
Termination of appointment of Bernal Zamora Arce as a director
dot icon10/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/04/2012
Appointment of Jj Secretaries Ltd as a secretary
dot icon03/04/2012
Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 2012-04-03
dot icon03/10/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Musterasset Limited as a secretary
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Musterasset Limited on 2010-08-09
dot icon14/09/2010
Director's details changed for Mr. Bernal Zamora Arce on 2010-08-09
dot icon14/09/2010
Director's details changed for Beauly Management Sa on 2010-08-09
dot icon02/06/2010
Termination of appointment of Bernal Zamora Arce as a director
dot icon02/06/2010
Appointment of Mr Bernal Zamora Arce as a director
dot icon02/06/2010
Appointment of Mr Bernal Zamora Arce as a director
dot icon13/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/11/2009
Statement of affairs
dot icon02/11/2009
Statement of capital following an allotment of shares on 2009-02-18
dot icon02/11/2009
Resolutions
dot icon19/08/2009
Return made up to 09/08/09; full list of members
dot icon17/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/10/2008
Return made up to 09/08/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/08/2007
Return made up to 09/08/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/09/2006
Return made up to 09/08/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/03/2006
Delivery ext'd 3 mth 31/08/05
dot icon31/08/2005
Return made up to 09/08/05; full list of members
dot icon31/08/2005
Secretary's particulars changed
dot icon14/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/06/2005
Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU
dot icon01/06/2005
Delivery ext'd 3 mth 31/08/04
dot icon12/01/2005
Total exemption small company accounts made up to 2003-08-31
dot icon06/09/2004
Return made up to 09/08/04; full list of members
dot icon04/05/2004
Delivery ext'd 3 mth 31/08/03
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon09/09/2003
Return made up to 09/08/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/03/2003
Delivery ext'd 3 mth 31/08/02
dot icon27/11/2002
Total exemption small company accounts made up to 2001-08-31
dot icon30/08/2002
Return made up to 09/08/02; full list of members
dot icon05/04/2002
Delivery ext'd 3 mth 31/08/01
dot icon10/01/2002
Ad 18/12/01--------- £ si 2@1=2 £ ic 2/4
dot icon09/11/2001
Director resigned
dot icon09/11/2001
New director appointed
dot icon30/08/2001
Return made up to 09/08/01; full list of members
dot icon20/01/2001
Secretary's particulars changed
dot icon21/12/2000
Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB
dot icon09/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
113.30K
-
0.00
-
-
2022
1
113.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selven Veeramundar
Director
17/01/2024 - Present
23
Aurmoogum, Moorgayen
Director
01/07/2025 - Present
68
DEPINAY LTD
Corporate Director
01/08/2015 - 01/07/2025
31
Ramsasawmy, Govinden
Director
30/12/2013 - 01/07/2025
-

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 BERWYN LIMITED

BERWYN LIMITED is an(a) Active company incorporated on 09/08/2000 with the registered office located at 77 Harrow Drive, London N9 9EQ. 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 BERWYN LIMITED?

toggle

BERWYN LIMITED is currently Active. It was registered on 09/08/2000 .

Where is BERWYN LIMITED located?

toggle

BERWYN LIMITED is registered at 77 Harrow Drive, London N9 9EQ.

What does BERWYN LIMITED do?

toggle

BERWYN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERWYN LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-08-31.