BERKELEY TOPCO LIMITED
Other business support service activities n.e.c.
BERKELEY TOPCO LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
2 St. John Street Chester CH1 1DA United Kingdom
Full company profile for BERKELEY TOPCO LIMITED (16030413), an active company based in Chester, United Kingdom. Incorporated 21 Oct 2024. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Cash in Bank
N/A
Net Assets
£11.62M
Total Liabilities
£20.77M
Turnover
N/A
Employees
5
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel Armstrong Owen | Director | British | United Kingdom | 21 Oct 2024 | Active |
| Matthew Robert James Casey | Director | British | United Kingdom | 21 Oct 2024 | Active |
| Paul John O'brien | Director | Irish | Ireland | 21 Oct 2024 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Daoco Ltd
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Foresight Regional Investment Iii General Partner Llp
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Nathan James Ash
Ceased 11 Nov 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-20 with updates | |
| 23 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 1 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 24 Jun 2025 | Capital | Allotment of shares (GBP 950) on 2024-11-11 | |
| 24 Jun 2025 | Incorporation | Memorandum Articles |
Confirmation statement made on 2025-10-20 with updates
Annual accounts made up to 2024-12-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Allotment of shares (GBP 950) on 2024-11-11
Memorandum Articles
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-20 with updates
6 months ago on 21 Oct 2025
Annual accounts made up to 2024-12-31
7 months ago on 23 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 1 Aug 2025
Allotment of shares (GBP 950) on 2024-11-11
10 months ago on 24 Jun 2025
Memorandum Articles
10 months ago on 24 Jun 2025
