Berrick Computing Limited

General information

Name:

Berrick Computing Ltd

Office Address:

30 Woodside Road South Norwood SE25 5DY London

Number: 03612983

Incorporation date: 1998-08-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@berrick-computing.co.uk
  • webmaster@berrick-computing.co.uk

Websites

www.berrick-computing.com
www.berrick-computing.co.uk

Description

Data updated on:

1998 marks the beginning of Berrick Computing Limited, the company which is situated at 30 Woodside Road, South Norwood, London. This means it's been twenty seven years Berrick Computing has been on the local market, as it was founded on 1998-08-11. The company's Companies House Registration Number is 03612983 and its zip code is SE25 5DY. The enterprise's classified under the NACE and SIC code 62012 meaning Business and domestic software development. The firm's latest financial reports cover the period up to 2023-03-31 and the latest confirmation statement was released on 2023-08-11.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 6 transactions from worth at least 500 pounds each, amounting to £7,446 in total. The company also worked with the Hampshire County Council (3 transactions worth £6,690 in total) and the Brighton & Hove City (3 transactions worth £5,990 in total). Berrick Computing was the service provided to the Brighton & Hove City Council covering the following areas: Services and Communications N Computing was also the service provided to the Cornwall Council Council covering the following areas: 45206-it Software Purchases, 47002-subscriptions and 45207-it Hardware Purchases.

There's a team of two directors supervising this particular firm at the current moment, specifically Briony L. and Julian L. who have been performing the directors tasks since 1998-08-11.

Financial data based on annual reports

Company staff

Briony L.

Role: Director

Appointed: 11 August 1998

Latest update: 9 April 2025

Briony L.

Role: Secretary

Appointed: 11 August 1998

Latest update: 9 April 2025

Julian L.

Role: Director

Appointed: 11 August 1998

Latest update: 9 April 2025

People with significant control

Julian L. is the individual who has control over this firm, owns over 3/4 of company shares.

Julian L.
Notified on 11 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 21 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 April 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2025/03/31 (AA)
filed on: 8th, April 2025
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Teddington Tax Services Ltd

Address:

6 Marina Way

Post code:

TW11 9PN

City / Town:

Teddington

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 2 030.00
2015-04-29 PAY00759345 £ 2 030.00 Services
2015 Cornwall Council 1 £ 1 580.00
2015-05-21 1260379 £ 1 580.00 45206-it Software Purchases
2015 Newcastle City Council 1 £ 1 160.00
2015-04-22 6560923 £ 1 160.00 Educ Perf Mon
2015 Solihull Metropolitan Borough Council 1 £ 3 220.00
2015-05-13 13/05/2015_968 £ 3 220.00 Children & Education Services
2014 Cornwall Council 2 £ 3 174.26
2014-08-14 961896 £ 2 030.00 47002-subscriptions
2014 Hampshire County Council 1 £ 2 770.00
2014-06-23 2210362838 £ 2 770.00 It Software
2014 Newcastle City Council 1 £ 1 160.00
2014-02-07 6135009 £ 1 160.00 Childrens Services Support
2013 Brighton & Hove City 1 £ 2 030.00
2013-05-15 PAY00568650 £ 2 030.00 Services
2013 Cornwall Council 3 £ 2 691.58
2013-08-22 581363 £ 1 160.00 45207-it Hardware Purchases
2013 Derbyshire County Council 1 £ 1 750.00
2013-03-01 1900540916 £ 1 750.00 Subscriptions/memberships/registrations
2013 Newcastle City Council 1 £ 1 160.00
2013-02-19 5799623 £ 1 160.00 Childrens Services Support
2013 Oxfordshire County Council 1 £ 3 070.00
2013-12-12 4100793634 £ 3 070.00 Services
2012 Hampshire County Council 1 £ 2 030.00
2012-05-29 2208444603 £ 2 030.00 It Equipment - Software
2012 Oxfordshire County Council 1 £ 1 225.00
2012-12-24 4100676996 £ 1 225.00 Expenses
2011 Brighton & Hove City 1 £ 1 930.00
2011-03-11 PAY00367783 £ 1 930.00 Communications N Computing
2011 Derby City Council 1 £ 2 920.00
2011-10-25 1351342 £ 2 920.00 Supplies & Services
2011 Manchester City Council 1 £ 1 100.00
2011-11-11 5100496155 £ 1 100.00 I T Provision
2011 Newcastle City Council 1 £ 999.00
2011-03-02 5014046 £ 999.00 C/services Support
2010 Hampshire County Council 1 £ 1 890.00
2010-06-21 2206471094 £ 1 890.00 It Equipment - Software

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 58290 : Other software publishing
26
Company Age

Similar companies nearby

Closest companies