Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERNE (UK) LIMITED
Company Information for

BERNE (UK) LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
06577006
Private Limited Company
Active

Company Overview

About Berne (uk) Ltd
BERNE (UK) LIMITED was founded on 2008-04-25 and has its registered office in London. The organisation's status is listed as "Active". Berne (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BERNE (UK) LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in AL1
 
Filing Information
Company Number 06577006
Company ID Number 06577006
Date formed 2008-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB931431158  
Last Datalog update: 2023-12-07 03:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERNE (UK) LIMITED

Current Directors
Officer Role Date Appointed
LISA CLAIRE ADAMS
Company Secretary 2017-10-12
JORDAN ADAMS
Director 2011-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SIMON THOMPSON
Director 2008-04-25 2012-12-13
SIMON CHRISTOPHER EDWARD LODGE
Director 2008-04-25 2009-11-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09Change of details for Agent3 Limited as a person with significant control on 2023-10-09
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2023-02-14Audit exemption statement of guarantee by parent company for period ending 31/01/22
2023-02-14Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2023-02-14Audit exemption subsidiary accounts made up to 2022-01-31
2023-01-19Director's details changed for Mr Jordan Adams on 2023-01-01
2023-01-19Director's details changed for Mr Jordan Adams on 2022-11-29
2023-01-19Director's details changed for Mrs Lisa Claire Adams on 2022-11-29
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-09-06Change of details for Agent3 Limited as a person with significant control on 2022-09-05
2022-09-06PSC05Change of details for Agent3 Limited as a person with significant control on 2022-09-05
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2022-04-11SH02Sub-division of shares on 2021-06-21
2022-01-0730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14Memorandum articles filed
2021-12-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-14Statement of company's objects
2021-12-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2021-12-14CC04Statement of company's objects
2021-12-14RES12Resolution of varying share rights or name
2021-12-14MEM/ARTSARTICLES OF ASSOCIATION
2021-12-10SH08Change of share class name or designation
2021-12-04CH01Director's details changed for Peter Jonathan Harris on 2021-11-30
2021-12-04AP01DIRECTOR APPOINTED MR CLIVE PAUL ARMITAGE
2021-12-04PSC07CESSATION OF JORDAN ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-04AA01Current accounting period shortened from 30/04/22 TO 31/01/22
2021-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/21 FROM 18 Charlotte Road London EC2A 3PB England
2021-12-04PSC02Notification of Agent3 Limited as a person with significant control on 2021-11-30
2021-12-04AP03Appointment of Emma Louise Wood as company secretary on 2021-11-30
2021-12-04TM02Termination of appointment of Lisa Claire Adams on 2021-11-30
2021-11-09RP04CS01
2021-07-05SH02Sub-division of shares on 2021-06-21
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM The Lux Building 2-4 Hoxton Square London N1 6NU England
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-28SH0126/05/20 STATEMENT OF CAPITAL GBP 237.5
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MRS LISA CLAIRE ADAMS
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-13CH01Director's details changed for Mr Jordan Adams on 2018-09-12
2018-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA CLAIRE ADAMS on 2018-09-12
2018-09-13PSC04Change of details for Mr Jordan Adams as a person with significant control on 2018-09-12
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM 225 Shoreditch High Street London E1 6PJ England
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 190
2018-03-05SH02Sub-division of shares on 2018-02-12
2018-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-27RES01ADOPT ARTICLES 12/02/2018
2018-02-27RES13Resolutions passed:
  • Sub division/grant of options to subscribe of shares 12/02/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / MR JORDAN ADAMS / 05/02/2018
2018-02-06CH01Director's details changed for Mr Jordan Adams on 2018-02-05
2018-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA CLAIRE ADAMS on 2018-02-05
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / MRS LISA CLAIRE ADAMS / 05/02/2018
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Unit 3E Oldknows Factory Egerton Street Nottingham NG3 4GQ England
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-13AP03Appointment of Mrs Lisa Claire Adams as company secretary on 2017-10-12
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 190
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-18RP04AR01Second filing of the annual return made up to 2016-04-25
2017-01-18ANNOTATIONClarification
2016-11-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NG7 6LH
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM, FOXHALL LODGE FOXHALL ROAD, NOTTINGHAM, NG7 6LH
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 190
2016-05-06AR0125/04/16 FULL LIST
2016-05-06LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 190
2016-05-06AR0125/04/16 STATEMENT OF CAPITAL GBP 190
2015-12-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 190
2015-04-29AR0125/04/15 ANNUAL RETURN FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 7 BREWMASTER HOUSE THE MALTINGS ST. ALBANS HERTFORDSHIRE AL1 3HT
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM, 7 BREWMASTER HOUSE, THE MALTINGS, ST. ALBANS, HERTFORDSHIRE, AL1 3HT
2014-08-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 190
2014-05-22AR0125/04/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 8 WINCHESTER COURT NEWSOM PLACE, LEMSFORD ROAD ST. ALBANS HERTFORDSHIRE AL1 3GT ENGLAND
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, 8 WINCHESTER COURT, NEWSOM PLACE, LEMSFORD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3GT, ENGLAND
2013-05-23AR0125/04/13 FULL LIST
2013-01-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 65 LEWISHAM HILL LONDON SE13 7PL
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, 65 LEWISHAM HILL, LONDON, SE13 7PL
2012-05-16AR0125/04/12 FULL LIST
2012-05-16AP01DIRECTOR APPOINTED MR JORDAN ADAMS
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-24SH0109/08/11 STATEMENT OF CAPITAL GBP 100
2011-05-17AR0125/04/11 FULL LIST
2010-11-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-07AR0125/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SIMON THOMPSON / 02/10/2009
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LODGE
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 51 BENGEO STREET HERTFORD HERTFORDSHIRE SG14 3ET UNITED KINGDOM
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM, 51 BENGEO STREET, HERTFORD, HERTFORDSHIRE, SG14 3ET, UNITED KINGDOM
2009-06-01363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BERNE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERNE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERNE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-04-30 £ 15,131
Creditors Due Within One Year 2012-04-30 £ 29,847

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERNE (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 15,713
Cash Bank In Hand 2012-04-30 £ 24,915
Current Assets 2013-04-30 £ 21,898
Current Assets 2012-04-30 £ 32,197
Debtors 2013-04-30 £ 6,185
Debtors 2012-04-30 £ 7,282
Debtors 2011-04-30 £ 6,923
Fixed Assets 2013-04-30 £ 1,570
Fixed Assets 2012-04-30 £ 1,132
Shareholder Funds 2013-04-30 £ 8,337
Shareholder Funds 2012-04-30 £ 3,482
Tangible Fixed Assets 2013-04-30 £ 1,489
Tangible Fixed Assets 2012-04-30 £ 1,042
Tangible Fixed Assets 2011-04-30 £ 1,389

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERNE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERNE (UK) LIMITED
Trademarks
We have not found any records of BERNE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BERNE (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BERNE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERNE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERNE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1