Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY SQUARE MEDIATION LIMITED
Company Information for

BERKELEY SQUARE MEDIATION LIMITED

3RD FLOOR, 207 REGENTS STREET, REGENTS STREET, LONDON, W1B 3HH,
Company Registration Number
07282619
Private Limited Company
Active

Company Overview

About Berkeley Square Mediation Ltd
BERKELEY SQUARE MEDIATION LIMITED was founded on 2010-06-14 and has its registered office in London. The organisation's status is listed as "Active". Berkeley Square Mediation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERKELEY SQUARE MEDIATION LIMITED
 
Legal Registered Office
3RD FLOOR, 207 REGENTS STREET
REGENTS STREET
LONDON
W1B 3HH
Other companies in GU4
 
Filing Information
Company Number 07282619
Company ID Number 07282619
Date formed 2010-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:44:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY SQUARE MEDIATION 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 BERKELEY SQUARE MEDIATION LIMITED

Current Directors
Officer Role Date Appointed
JANE MARIE COOKSEY
Company Secretary 2015-12-31
JANE MARIE COOKSEY
Director 2010-06-14
RUPERT JOHN SPIERS
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ATTREE
Company Secretary 2014-12-10 2015-12-31
RUPERT JOHN SPIERS
Director 2015-01-27 2015-12-31
JANE MARIE COOKSEY
Company Secretary 2010-09-27 2015-01-27
JULIAN RENDALL
Director 2012-01-01 2014-12-10
JOHN ROBERT BRODIE DONALD
Director 2010-06-14 2012-01-01
JOHN ANDREW ALLISON
Director 2010-06-16 2010-09-27
DAFYDD WYN OWEN
Director 2010-06-16 2010-09-27
REBECCA MARGARET KELLY
Company Secretary 2010-06-14 2010-09-16
REBECCA MARGARET KELLY
Director 2010-06-14 2010-09-16
LAWRENCE FRANK HARRISON
Director 2010-06-16 2010-09-15

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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-22CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR RUPERT JOHN SPIERS
2023-06-13Compulsory strike-off action has been discontinued
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-31CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE MARIE COOKSEY on 2018-11-12
2018-10-14PSC04Change of details for Mrs Jane Marie Cooksey as a person with significant control on 2018-10-12
2018-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/18 FROM Newlands Way Shere Road West Clandon Guildford Surrey GU4 8SF
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11AR0114/06/16 ANNUAL RETURN FULL LIST
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY REBECCA ATTREE
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY REBECCA ATTREE
2016-01-05AP03Appointment of Mrs Jane Marie Cooksey as company secretary on 2015-12-31
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JOHN SPIERS
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0114/06/15 ANNUAL RETURN FULL LIST
2015-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2015-01-28AP01DIRECTOR APPOINTED MR RUPERT JOHN SPIERS
2015-01-28AP01DIRECTOR APPOINTED MR RUPERT JOHN SPIERS
2015-01-28TM02Termination of appointment of Jane Marie Cooksey on 2015-01-27
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RENDALL
2014-12-16AP03Appointment of Miss Rebecca Attree as company secretary on 2014-12-10
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0114/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-22AR0114/06/12 FULL LIST
2012-04-13AA30/06/11 TOTAL EXEMPTION SMALL
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD
2012-04-04AP01DIRECTOR APPOINTED MR JULIAN RENDALL
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE COOKSEY / 16/09/2011
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 7 FALMOUTH WALK QUEEN MARYS PLACE ROEHAMPTON LANE LONDON SW15 5DY
2012-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE COOKSEY / 16/09/2011
2011-07-08AR0114/06/11 FULL LIST
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HARRISON
2010-10-18AP03SECRETARY APPOINTED JANE MARIE COOKSEY
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY REBECCA KELLY
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD OWEN
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KELLY
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM LAYTONS 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS UNITED KINGDOM
2010-06-21AP01DIRECTOR APPOINTED MR DAFYDD WYN OWEN
2010-06-21AP01DIRECTOR APPOINTED LAWRENCE FRANK HARRISON
2010-06-21AP01DIRECTOR APPOINTED JANE MARIE COOKSEY
2010-06-21AP01DIRECTOR APPOINTED DR JOHA ANDREW ALLISON
2010-06-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BERKELEY SQUARE MEDIATION 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 BERKELEY SQUARE MEDIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELEY SQUARE MEDIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2011-07-01 £ 809

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BERKELEY SQUARE MEDIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 809
Current Assets 2012-07-01 £ 2
Current Assets 2011-07-01 £ 809
Shareholder Funds 2012-07-01 £ 2
Shareholder Funds 2011-07-01 £ 2
Stocks Inventory 2012-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERKELEY SQUARE MEDIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY SQUARE MEDIATION LIMITED
Trademarks
We have not found any records of BERKELEY SQUARE MEDIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY SQUARE MEDIATION 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as BERKELEY SQUARE MEDIATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY SQUARE MEDIATION 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 BERKELEY SQUARE MEDIATION 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 BERKELEY SQUARE MEDIATION 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