CompanyTrack
B

BERKELEY TOPCO LIMITED

Active Chester

Other business support service activities n.e.c.

5 employees
Other business support service activities n.e.c.
B

BERKELEY TOPCO LIMITED

Other business support service activities n.e.c.

Founded 21 Oct 2024 Active Chester, United Kingdom 5 employees
Other business support service activities n.e.c.
Accounts Submitted 23 Sept 2025
Confirmation Statement Submitted 21 Oct 2025
Net assets £11.62M
Total assets £32.39M
Total Liabilities £20.77M
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 St. John Street Chester CH1 1DA United Kingdom

Credit Report

Discover BERKELEY TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

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
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 94,900 Shares £401k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Nov 202431,930£400k£12.53
11 Nov 202462,970£629.7£0.01

Officers

Officers

5 active
Status
Daniel Armstrong OwenDirectorBritishUnited Kingdom3821 Oct 2024Active
Matthew Robert James CaseyDirectorBritishUnited Kingdom5421 Oct 2024Active
Nathan James AshDirectorBritishUnited Kingdom3821 Oct 2024Active
Paul John O'brienDirectorIrishIreland5821 Oct 2024Active
Stephen McguinnessDirectorIrishEngland4011 Nov 2024Active

Shareholders

Shareholders (5)

Vizhol Limited
6.6%
6,31021 Oct 2025
Nathan James Ash
3.3%
3,15021 Oct 2025
Matthew Casey
3.3%
3,15021 Oct 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Foresight Regional Investment Iii General Partner Llp

United Kingdom

Active
Notified 11 Nov 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Daoco Ltd

United Kingdom

Active
Notified 11 Nov 2024
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Nathan James Ash

Ceased 11 Nov 2024

Ceased

Group Structure

Group Structure

FORESIGHT REGIONAL INVESTMENT III GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
DAOCO LTD united kingdom
FORESIGHT COMPANY 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS LIMITED british channel islands
BERKELEY TOPCO LIMITED Current Company
THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-20 with updatesView(4 pages)
23 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(11 pages)
1 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(50 pages)
24 Jun 2025IncorporationMemorandum ArticlesView(34 pages)
24 Jun 2025ResolutionResolutionsView(2 pages)
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 Incorporation

Memorandum Articles

24 Jun 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-20 with updates

3 months ago on 21 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 23 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 1 Aug 2025

Memorandum Articles

7 months ago on 24 Jun 2025

Resolutions

7 months ago on 24 Jun 2025