Berkeley Telecom Ltd LONDON


Berkeley Telecom started in year 2011 as Private Limited Company with registration number 07484398. The Berkeley Telecom company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at Berkeley Square House. Postal code: W1J 6BD. Since Tue, 29th Nov 2011 Berkeley Telecom Ltd is no longer carrying the name Sky Telecommunication.

The firm has one director. Ahmed M., appointed on 29 March 2021. There are currently no secretaries appointed. As of 13 May 2024, there were 4 ex directors - Malik A., Dhiren V. and others listed below. There were no ex secretaries.

Berkeley Telecom Ltd Address / Contact

Office Address Berkeley Square House
Office Address2 Berkeley Square
Town London
Post code W1J 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07484398
Date of Incorporation Thu, 6th Jan 2011
Industry Other telecommunications activities
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (171 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Ahmed M.

Position: Director

Appointed: 29 March 2021

Malik A.

Position: Director

Appointed: 21 March 2013

Resigned: 18 June 2021

Dhiren V.

Position: Director

Appointed: 11 January 2012

Resigned: 20 March 2013

Rashed M.

Position: Director

Appointed: 29 November 2011

Resigned: 27 February 2015

Micheal L.

Position: Director

Appointed: 06 January 2011

Resigned: 29 March 2021

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Ahmed M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Malik A. This PSC has significiant influence or control over the company,. The third one is Michael L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ahmed M.

Notified on 29 March 2021
Nature of control: significiant influence or control

Malik A.

Notified on 29 March 2021
Ceased on 18 June 2021
Nature of control: significiant influence or control

Michael L.

Notified on 31 March 2017
Ceased on 29 March 2021
Nature of control: 25-50% shares

Company previous names

Sky Telecommunication November 29, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth-277 056-286 580        
Balance Sheet
Cash Bank On Hand 1 5059 1899 1899 1899 1898 5898 5898 5898 589
Current Assets67 15967 75867 15867 15867 15867 15866 55866 55866 55866 558
Debtors8 2848 284        
Net Assets Liabilities -286 580-287 180-287 780-288 380-288 980-289 580-289 580-289 580-289 580
Property Plant Equipment 213213213213213213213213213
Total Inventories 57 96957 96957 96957 96957 96957 96957 96957 96957 969
Cash Bank In Hand9061 505        
Net Assets Liabilities Including Pension Asset Liability-277 056-286 580        
Stocks Inventory57 96957 969        
Tangible Fixed Assets213213        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-277 156-286 680        
Shareholder Funds-277 056-286 580        
Other
Version Production Software        2 0242 023
Accumulated Depreciation Impairment Property Plant Equipment 905905905905905905905905905
Average Number Employees During Period    111   
Creditors 354 551354 5516001 2001 8001 8001 8001 8001 800
Net Current Assets Liabilities67 15967 75867 15866 55865 95865 35864 75864 75864 75864 758
Other Creditors 354 551354 5516001 2001 8001 8001 8001 8001 800
Property Plant Equipment Gross Cost 1 1181 1181 1181 1181 1181 1181 1181 1181 118
Total Assets Less Current Liabilities67 37267 97167 37166 77166 17165 57164 97164 97164 97164 971
Trade Debtors Trade Receivables 8 284        
Creditors Due After One Year344 428354 551        
Fixed Assets213213        
Tangible Fixed Assets Cost Or Valuation1 1181 118        
Tangible Fixed Assets Depreciation905905        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements