BARABAS LIMITED

Register to unlock more data on OkredoRegister

BARABAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294014

Incorporation date

12/12/1996

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon27/05/2025
Termination of appointment of Rochelle Joy Haden as a secretary on 2025-05-23
dot icon27/05/2025
Appointment of Miss Hayley Marie Bevis as a secretary on 2025-05-23
dot icon17/03/2025
Appointment of Mrs Rochelle Joy Haden as a secretary on 2025-03-12
dot icon03/03/2025
Appointment of Mr Michael John Herron as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Andrew Samuel Thomas as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Pendleton Clay Van Doren as a director on 2025-02-28
dot icon17/12/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon12/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/08/2024
Termination of appointment of William James Donovan as a director on 2024-08-16
dot icon19/08/2024
Appointment of Mr Andrew Samuel Thomas as a director on 2024-08-16
dot icon09/03/2024
Resolutions
dot icon09/03/2024
Resolutions
dot icon06/03/2024
Memorandum and Articles of Association
dot icon04/03/2024
Statement of company's objects
dot icon08/01/2024
Termination of appointment of Delphine Soria Sak Bun as a secretary on 2024-01-08
dot icon08/01/2024
Termination of appointment of Delphine Soria Sak Bun as a director on 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon15/11/2022
Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21
dot icon15/11/2022
Termination of appointment of Adrian Paul Gregory as a director on 2022-10-21
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Second filing for the appointment of Mr Adrian Paul Gregory as a director
dot icon19/04/2022
Appointment of Mr Adrian Paul Gregory as a director on 2022-03-25
dot icon19/04/2022
Termination of appointment of Pendleton Clay Van Doren as a director on 2022-03-25
dot icon24/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon13/11/2020
Amended accounts for a dormant company made up to 2019-12-31
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/05/2020
Appointment of Mr Pendleton Clay Van Doren as a director on 2020-05-01
dot icon22/05/2020
Termination of appointment of Adrian Paul Gregory as a director on 2020-05-01
dot icon02/03/2020
Appointment of Mrs Delphine Soria Sak Bun as a director on 2020-02-28
dot icon02/03/2020
Appointment of Mrs Delphine Soria Sak Bun as a secretary on 2020-02-28
dot icon02/03/2020
Termination of appointment of James Terrence John Loughrey as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of James Terrence John Loughrey as a secretary on 2020-02-28
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/04/2018
Change of details for Atos It Services Uk Limited as a person with significant control on 2018-02-28
dot icon28/02/2018
Registered office address changed from No 4 Triton Square Regent's Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 2018-02-28
dot icon27/02/2018
Appointment of Mr William James Donovan as a director on 2018-01-22
dot icon26/02/2018
Termination of appointment of Boris Hecker as a director on 2018-01-22
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Appointment of Mr Boris Hecker as a director on 2016-02-16
dot icon25/02/2016
Termination of appointment of Jayesh Maroo as a director on 2016-02-16
dot icon17/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon11/12/2015
Appointment of Mr Adrian Paul Gregory as a director on 2015-12-01
dot icon10/12/2015
Termination of appointment of Ursula Morgenstern as a director on 2015-12-01
dot icon21/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/02/2012
Appointment of Ursula Morgenstern as a director
dot icon22/02/2012
Termination of appointment of Keith Wilman as a director
dot icon15/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/07/2011
Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 2011-07-14
dot icon10/02/2011
Director's details changed for Mr Keith Wilman on 2011-02-09
dot icon10/02/2011
Director's details changed for Mr Jayesh Maroo on 2011-02-09
dot icon10/02/2011
Director's details changed for Mr James Terrence John Loughrey on 2011-02-09
dot icon10/02/2011
Secretary's details changed for Mr James Terrence John Loughrey on 2011-02-09
dot icon16/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Jayesh Maroo on 2009-12-12
dot icon08/01/2010
Director's details changed for Mr Keith Wilman on 2009-12-12
dot icon10/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/12/2008
Return made up to 12/12/08; full list of members
dot icon18/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/08/2008
Director appointed mr jayesh maroo
dot icon16/07/2008
Secretary appointed james terrence john loughrey
dot icon26/06/2008
Appointment terminated secretary christine hickey
dot icon21/06/2008
Appointment terminated director stuart curl
dot icon19/02/2008
Accounts for a dormant company made up to 2006-12-31
dot icon06/02/2008
Return made up to 12/12/07; no change of members
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon07/03/2007
New director appointed
dot icon22/12/2006
Return made up to 12/12/06; full list of members
dot icon23/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/03/2006
Return made up to 12/12/05; full list of members
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/09/2005
Director resigned
dot icon30/12/2004
Return made up to 12/12/04; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Secretary resigned;director resigned
dot icon25/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon18/02/2004
Registered office changed on 18/02/04 from: south quay plaza ii 183 marsh wall london E14 9SH
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New secretary appointed
dot icon31/12/2003
Return made up to 12/12/03; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/03/2003
Auditor's resignation
dot icon08/01/2003
Return made up to 12/12/02; full list of members
dot icon30/07/2002
Secretary's particulars changed;director's particulars changed
dot icon29/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/04/2002
Certificate of change of name
dot icon11/01/2002
Certificate of change of name
dot icon10/01/2002
Return made up to 12/12/01; full list of members
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ
dot icon14/09/2001
Secretary resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon09/08/2001
Director resigned
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Secretary resigned
dot icon20/04/2001
New secretary appointed
dot icon08/03/2001
Return made up to 27/01/01; no change of members
dot icon26/01/2001
Director's particulars changed
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Return made up to 12/12/99; no change of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon11/01/1999
Return made up to 12/12/98; full list of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon18/12/1997
Return made up to 12/12/97; full list of members
dot icon23/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon24/02/1997
Director's particulars changed
dot icon20/02/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
Registered office changed on 10/02/97 from: room 721 euston house eversholt street london NW1 1DZ
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Director resigned
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Ad 30/01/97--------- £ si 3499999@1=3499999 £ ic 1/3500000
dot icon19/12/1996
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon12/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Neil
Secretary
30/06/2001 - 29/01/2004
22
Sak Bun, Delphine Soria
Director
28/02/2020 - 08/01/2024
16
Morgenstern, Ursula
Director
01/01/2012 - 01/12/2015
11
Hecker, Boris
Director
16/02/2016 - 22/01/2018
26
Wilman, Keith
Director
01/01/2007 - 01/01/2012
26

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARABAS LIMITED

BARABAS LIMITED is an(a) Active company incorporated on 12/12/1996 with the registered office located at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARABAS LIMITED?

toggle

BARABAS LIMITED is currently Active. It was registered on 12/12/1996 .

Where is BARABAS LIMITED located?

toggle

BARABAS LIMITED is registered at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA.

What does BARABAS LIMITED do?

toggle

BARABAS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARABAS LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.