ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berkeley Asset Finance Ltd

Berkeley Asset Finance Ltd is a liquidation company incorporated on 30 June 2016 with the registered office located in Northampton, Northamptonshire. Berkeley Asset Finance Ltd was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
10258454
Private limited company
Age
9 years
Incorporated 30 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1602 days
Dated 12 March 2020 (5 years ago)
Next confirmation dated 12 March 2021
Was due on 23 April 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1537 days
For period 28 Jun27 Jun 2019 (12 months)
Accounts type is Micro Entity
Next accounts for period 27 June 2020
Was due on 27 June 2021 (4 years ago)
Contact
Address
Griffins Suite 011, Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 20 Aug 2025 (22 days ago)
Previous address was Griffins Tavistock House North Tavistock Square London WC1H 9HR
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
2
Controllers (PSC)
1
Mr Ashik Miah
PSC • British • Lives in England • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
27 Jun 2019
For period 27 Jun27 Jun 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.69M
Increased by £1.02M (+61%)
Total Liabilities
-£2.68M
Increased by £1.02M (+62%)
Net Assets
£7.82K
Decreased by £4.7K (-38%)
Debt Ratio (%)
100%
Increased by 0.46% (0%)
Latest Activity
Registered Address Changed
22 Days Ago on 20 Aug 2025
Registered Address Changed
1 Year 11 Months Ago on 21 Sep 2023
Ashik Miah Resigned
3 Years Ago on 8 Sep 2022
Voluntary Liquidator Appointed
3 Years Ago on 6 Oct 2021
Moved to Voluntary Liquidation
3 Years Ago on 24 Sep 2021
Registered Address Changed
4 Years Ago on 14 Nov 2020
Registered Address Changed
4 Years Ago on 2 Nov 2020
Administrator Appointed
4 Years Ago on 30 Oct 2020
Micro Accounts Submitted
5 Years Ago on 27 Mar 2020
Confirmation Submitted
5 Years Ago on 12 Mar 2020
Get Credit Report
Discover Berkeley Asset Finance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 August 2025
Submitted on 20 Aug 2025
Liquidators' statement of receipts and payments to 23 September 2024
Submitted on 20 Nov 2024
Liquidators' statement of receipts and payments to 23 September 2023
Submitted on 19 Oct 2023
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 21 September 2023
Submitted on 21 Sep 2023
Liquidators' statement of receipts and payments to 23 September 2022
Submitted on 30 Nov 2022
Termination of appointment of Ashik Miah as a director on 8 September 2022
Submitted on 26 Sep 2022
Statement of affairs with form AM02SOA
Submitted on 2 Nov 2021
Appointment of a voluntary liquidator
Submitted on 6 Oct 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 24 Sep 2021
Administrator's progress report
Submitted on 7 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year