BAR CODE SYSTEMS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BAR CODE SYSTEMS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877082

Incorporation date

15/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon22/03/2026
Micro company accounts made up to 2025-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/08/2024
Appointment of Ms Jessica Louise Marcel as a director on 2024-08-12
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon24/03/2021
Notification of Brian Anthony Marcel as a person with significant control on 2021-02-12
dot icon18/03/2021
Withdrawal of a person with significant control statement on 2021-03-18
dot icon27/02/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/11/2013
Secretary's details changed for Mr Michael Marcel on 2013-11-01
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Brian Anthony Marcel on 2010-05-01
dot icon25/05/2010
Director's details changed for Brian Anthony Marcel on 2010-01-26
dot icon19/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 15/11/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 15/11/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 15/11/06; full list of members
dot icon27/11/2006
Director's particulars changed
dot icon27/11/2006
Location of register of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 15/11/05; full list of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: 66 wigmore street london W1U 2HQ
dot icon05/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Return made up to 15/11/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
New secretary appointed
dot icon21/11/2003
Return made up to 15/11/03; full list of members
dot icon28/09/2003
Total exemption full accounts made up to 2001-12-31
dot icon28/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/01/2003
Registered office changed on 28/01/03 from: 48 portland place london W1B 1AJ
dot icon28/01/2003
Return made up to 15/11/02; full list of members
dot icon28/01/2003
Location of register of members
dot icon05/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/03/2002
Return made up to 15/11/01; full list of members
dot icon08/11/2001
Particulars of mortgage/charge
dot icon10/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/12/2000
Return made up to 15/11/00; full list of members
dot icon16/11/2000
Director resigned
dot icon22/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon29/12/1999
New director appointed
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
New director appointed
dot icon23/11/1999
Certificate of change of name
dot icon23/11/1999
Registered office changed on 23/11/99 from: 120 east road london N1 6AA
dot icon15/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
940.00
-
0.00
-
-
2022
0
1.76K
-
8.32K
-
-
2022
0
1.76K
-
8.32K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.76K £Ascended87.34 % *

Total Assets(GBP)

-

Turnover(GBP)

8.32K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/11/1999 - 14/11/1999
9278
Marcel, Brian Anthony
Director
15/11/1999 - Present
11
Hallmark Registrars Limited
Nominee Director
14/11/1999 - 14/11/1999
8288
Marcel, Michael
Director
14/11/1999 - 18/10/2000
1
Marcel, Michael
Secretary
10/09/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,449
ABERDATA LIMITEDOaklands, Village Road, East Orchard, Shaftesbury, Dorset SP7 0LQ
Active

Category:

Farm animal boarding and care

Comp. code:

01988724

Reg. date:

12/02/1986

Turnover:

-

No. of employees:

1
BALLYLESSON POULTRY LIMITED1 Liminary Road, Ballymena, County Antrim BT42 3HL
Active

Category:

Mixed farming

Comp. code:

NI615173

Reg. date:

26/10/2012

Turnover:

-

No. of employees:

1
ALBIDA AGRICULTURE 55N LTD5 Birnam Crescent, Bearsden, Glasgow G61 2AU
Active

Category:

Support activities for crop production

Comp. code:

SC653241

Reg. date:

03/02/2020

Turnover:

-

No. of employees:

2
BOX END FIREWOOD LTD93 Box End Road, Kempston, Bedford MK43 8RS
Active

Category:

Silviculture and other forestry activities

Comp. code:

10489496

Reg. date:

21/11/2016

Turnover:

-

No. of employees:

1
BRASSKNOCKER FARM LIMITEDPeterfield St. Michaels Court, Monkton Combe, Bath BA2 7EZ
Active

Category:

Mixed farming

Comp. code:

09371417

Reg. date:

02/01/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BAR CODE SYSTEMS (LONDON) LIMITED

BAR CODE SYSTEMS (LONDON) LIMITED is an(a) Active company incorporated on 15/11/1999 with the registered office located at 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAR CODE SYSTEMS (LONDON) LIMITED?

toggle

BAR CODE SYSTEMS (LONDON) LIMITED is currently Active. It was registered on 15/11/1999 .

Where is BAR CODE SYSTEMS (LONDON) LIMITED located?

toggle

BAR CODE SYSTEMS (LONDON) LIMITED is registered at 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does BAR CODE SYSTEMS (LONDON) LIMITED do?

toggle

BAR CODE SYSTEMS (LONDON) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BAR CODE SYSTEMS (LONDON) LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-12-31.