Company NameBermdev Limited
Company StatusDissolved
Company Number04358324
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NamesAltcom 311 Limited and RPT Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Robert Devereux Berman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(1 year after company formation)
Appointment Duration17 years, 10 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodstock Court
Winchester
Hampshire
SO22 6FG
Secretary NameDenise Rae Berman
NationalityAustralian
StatusClosed
Appointed28 January 2003(1 year after company formation)
Appointment Duration17 years, 10 months (closed 15 December 2020)
RoleSecretary
Correspondence Address6 Woodstock Court
Winchester
Hampshire
SO22 6FG
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Nicholas Berman
100.00%
Ordinary

Financials

Year2014
Net Worth-£600
Cash£5,095
Current Liabilities£10,654

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 January 2015Secretary's details changed for Denise Rae Berman on 5 September 2014 (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Director's details changed for Mr Nicholas Robert Devereux Berman on 5 September 2014 (2 pages)
20 January 2015Director's details changed for Mr Nicholas Robert Devereux Berman on 5 September 2014 (2 pages)
20 January 2015Secretary's details changed for Denise Rae Berman on 5 September 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
6 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
31 January 2010Director's details changed for Nicholas Robert Devereux Berman on 24 January 2010 (2 pages)
31 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
24 September 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
20 February 2007Return made up to 22/01/07; full list of members (6 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
13 March 2006Return made up to 22/01/06; full list of members (6 pages)
14 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
10 February 2005Return made up to 22/01/05; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
2 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(6 pages)
21 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Registered office changed on 04/02/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
21 January 2003Memorandum and Articles of Association (15 pages)
16 January 2003Company name changed rpt solutions LIMITED\certificate issued on 16/01/03 (2 pages)
11 March 2002Memorandum and Articles of Association (15 pages)
6 March 2002Company name changed altcom 311 LIMITED\certificate issued on 06/03/02 (2 pages)
22 January 2002Incorporation (20 pages)