Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BERKELEY MYLES SOLUTIONS LTD.
Company Information for

BERKELEY MYLES SOLUTIONS LTD.

PAVILION 4B MOORPARK COURT, 17 DAVA STREET, GLASGOW, G51 2JA,
Company Registration Number
SC166565
Private Limited Company
Active

Company Overview

About Berkeley Myles Solutions Ltd.
BERKELEY MYLES SOLUTIONS LTD. was founded on 1996-06-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Berkeley Myles Solutions Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERKELEY MYLES SOLUTIONS LTD.
 
Legal Registered Office
PAVILION 4B MOORPARK COURT
17 DAVA STREET
GLASGOW
G51 2JA
Other companies in G51
 
Filing Information
Company Number SC166565
Company ID Number SC166565
Date formed 1996-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 19:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY MYLES SOLUTIONS LTD.
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 MYLES SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
EDWARD MONKS
Company Secretary 1999-06-17
MARTIN BRAWLEY
Director 1998-12-14
ANTHONY MACBRIDE
Director 1998-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HOLMES
Director 1998-12-14 2016-12-31
DOUGLAS MOFFAT
Director 1998-12-14 2003-08-28
COLIN GEORGE BARRAL
Company Secretary 1998-08-23 1999-06-17
IAN GRAHAM WARNOCK
Director 1996-06-25 1999-06-17
EMILIO GUISEPPE FAZZI
Company Secretary 1996-06-25 1998-12-07
EMILIO GUISEPPE FAZZI
Director 1996-06-25 1998-08-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-06-25 1996-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MONKS TIMESHARE MANAGEMENT SERVICES LIMITED Company Secretary 2002-07-01 CURRENT 2002-07-01 Dissolved 2016-05-24
EDWARD MONKS MANJOB SYSTEMS LIMITED Company Secretary 1999-05-14 CURRENT 1998-10-13 Active
MARTIN BRAWLEY MANJOB SYSTEMS LIMITED Director 1999-05-14 CURRENT 1998-10-13 Active

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
2024-10-0130/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-25CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2023-09-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-10-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-02-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-09PSC02Notification of Manjob Systems Limited as a person with significant control on 2016-04-06
2017-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLMES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 101
2016-07-06AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 101
2015-07-10AR0125/06/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 101
2014-07-10AR0125/06/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0125/06/13 ANNUAL RETURN FULL LIST
2013-02-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06RES01ADOPT ARTICLES 06/02/13
2013-02-06CC04Statement of company's objects
2012-07-17AR0125/06/12 ANNUAL RETURN FULL LIST
2012-02-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0125/06/11 ANNUAL RETURN FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MACBRIDE / 10/12/2010
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES / 25/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRAWLEY / 25/06/2011
2011-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD MONKS on 2011-06-25
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-02AR0125/06/10 FULL LIST
2010-02-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-03-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-26353LOCATION OF REGISTER OF MEMBERS
2008-06-26190LOCATION OF DEBENTURE REGISTER
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 64 DARNLEY STREET GLASGOW LANARKSHIRE G41 2SE
2008-04-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-31363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-02190LOCATION OF DEBENTURE REGISTER
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 64 DARNLEY STREET GLASGOW LANARKSHIRE G41 2SE
2005-08-02363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-23288bDIRECTOR RESIGNED
2003-08-18363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-02363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-03363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-12363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-06-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-06-26AUDAUDITOR'S RESIGNATION
1999-06-26288bDIRECTOR RESIGNED
1999-06-26288aNEW SECRETARY APPOINTED
1999-06-26288bSECRETARY RESIGNED
1999-06-14288aNEW DIRECTOR APPOINTED
1999-06-14288aNEW DIRECTOR APPOINTED
1999-06-14288aNEW DIRECTOR APPOINTED
1999-06-14288aNEW DIRECTOR APPOINTED
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-10288bSECRETARY RESIGNED
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/97
1998-10-15288bDIRECTOR RESIGNED
1998-10-06288aNEW SECRETARY APPOINTED
1998-07-24363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-02-09410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BERKELEY MYLES SOLUTIONS LTD. 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 MYLES SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-07-01 £ 479,208
Creditors Due Within One Year 2011-07-01 £ 403,132

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
2022-06-30

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 MYLES SOLUTIONS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 101
Called Up Share Capital 2011-07-01 £ 101
Cash Bank In Hand 2012-07-01 £ 457,423
Cash Bank In Hand 2011-07-01 £ 464,818
Current Assets 2012-07-01 £ 842,811
Current Assets 2011-07-01 £ 727,322
Debtors 2012-07-01 £ 385,388
Debtors 2011-07-01 £ 262,504
Shareholder Funds 2012-07-01 £ 363,603
Shareholder Funds 2011-07-01 £ 324,190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERKELEY MYLES SOLUTIONS LTD. registering or being granted any patents
Domain Names

BERKELEY MYLES SOLUTIONS LTD. owns 8 domain names.

bms-software.co.uk   bms-support.co.uk   brawleys.co.uk   production-control-software.co.uk   progress-control.co.uk   progress-plus.co.uk   progresscontrol.co.uk   progress-support.co.uk  

Trademarks
We have not found any records of BERKELEY MYLES SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY MYLES SOLUTIONS LTD.. 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 (62020 - Information technology consultancy activities) as BERKELEY MYLES SOLUTIONS LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY MYLES SOLUTIONS LTD. 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 MYLES SOLUTIONS LTD. 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 MYLES SOLUTIONS LTD. 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.