BARAZZA FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARAZZA FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03980919

Incorporation date

26/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Appointment of a voluntary liquidator
dot icon15/04/2026
Registered office address changed from 94 Strathbrook Road Streatham London SW16 3AZ to Frp Advisory Trading Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2026-04-15
dot icon02/03/2026
Previous accounting period extended from 2025-10-18 to 2026-02-20
dot icon02/03/2026
Total exemption full accounts made up to 2026-02-20
dot icon09/11/2025
Total exemption full accounts made up to 2024-10-18
dot icon05/05/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-18
dot icon23/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-18
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-10-18
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-10-18
dot icon21/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-10-18
dot icon21/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-18
dot icon09/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-18
dot icon06/06/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-18
dot icon12/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-18
dot icon09/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-18
dot icon13/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-18
dot icon06/05/2014
Registered office address changed from the Barn Church Lodge Old London Road Mickleham Dorking Surrey RH5 6DX on 2014-05-06
dot icon02/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon02/05/2014
Director's details changed for Peter John May on 2013-09-01
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-18
dot icon06/06/2013
Registered office address changed from Landmark House 17 Hanover Square Mayfair London W1S 1HU England on 2013-06-06
dot icon03/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-18
dot icon24/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-18
dot icon08/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon09/06/2010
Director's details changed for Peter John May on 2010-02-01
dot icon07/05/2010
Total exemption small company accounts made up to 2009-10-18
dot icon22/10/2009
Registered office address changed from Devlin House 3Rd Floor 36 St George Street Mayfair London W1S 2FW on 2009-10-22
dot icon21/07/2009
Director's change of particulars / peter may / 01/07/2009
dot icon21/07/2009
Return made up to 26/04/09; full list of members
dot icon13/07/2009
Registered office changed on 13/07/2009 from 26 trouville road clapham south london SW4 8QL united kingdom
dot icon21/05/2009
Total exemption small company accounts made up to 2008-10-18
dot icon13/08/2008
Ad 12/07/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon06/08/2008
Registered office changed on 06/08/2008 from devlin house 3RD floor 36 st george street mayfair london W1S 2FW
dot icon29/07/2008
Registered office changed on 29/07/2008 from 4TH floor lawford house albert place london N3 1RL
dot icon23/07/2008
Registered office changed on 23/07/2008 from 26 trouville road clapham south london SW4 8QL
dot icon22/07/2008
Secretary appointed graham edward cook
dot icon22/07/2008
Appointment terminated secretary lynette may
dot icon22/07/2008
Total exemption full accounts made up to 2007-10-18
dot icon17/07/2008
Registered office changed on 17/07/2008 from 1ST floor highlands house 165 the broadway wimbledon london SW19 1NE
dot icon01/05/2008
Return made up to 26/04/08; full list of members
dot icon23/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned
dot icon08/09/2007
Return made up to 26/04/07; full list of members
dot icon08/09/2007
Registered office changed on 08/09/07 from: 1ST floor highlands house 165 the broadway wimbledon london SW19 1NE
dot icon08/09/2007
New secretary appointed
dot icon03/08/2007
Registered office changed on 03/08/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
dot icon25/01/2007
Total exemption full accounts made up to 2006-10-18
dot icon15/05/2006
Registered office changed on 15/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
dot icon11/05/2006
Return made up to 26/04/06; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-10-18
dot icon28/02/2006
Registered office changed on 28/02/06 from: ground floor broadway house 2-6 fulham broadway london SW6 1AA
dot icon07/06/2005
Return made up to 26/04/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-10-18
dot icon05/07/2004
Total exemption full accounts made up to 2003-10-18
dot icon23/06/2004
Director's particulars changed
dot icon11/06/2004
Return made up to 26/04/04; full list of members
dot icon22/08/2003
Return made up to 26/04/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-10-18
dot icon29/07/2002
Return made up to 26/04/02; full list of members
dot icon12/11/2001
Total exemption full accounts made up to 2001-10-18
dot icon30/10/2001
Director's particulars changed
dot icon08/06/2001
Accounting reference date extended from 30/04/01 to 18/10/01
dot icon26/04/2001
Return made up to 26/04/01; full list of members
dot icon05/05/2000
New director appointed
dot icon26/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-18.04 % *

* during past year

Cash in Bank

£165,669.00

Confirmation

dot iconLast made up date
20/02/2026
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
20/02/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/02/2026
dot iconNext account date
20/02/2027
dot iconNext due on
20/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
198.04K
-
0.00
202.12K
-
2022
1
170.97K
-
0.00
165.67K
-
2022
1
170.97K
-
0.00
165.67K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

170.97K £Descended-13.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.67K £Descended-18.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
26/04/2000 - 11/07/2007
130
1ST CONTACT DIRECTORS LIMITED
Nominee Director
26/04/2000 - 07/04/2001
107
SAGEN SECRETARIES LIMITED
Corporate Secretary
24/08/2007 - 10/10/2007
4
Mr Peter John May
Director
26/04/2000 - Present
-
Cook, Graham Edward
Secretary
02/07/2008 - Present
29

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BARAZZA FINANCIAL SERVICES LIMITED

BARAZZA FINANCIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 26/04/2000 with the registered office located at Frp Advisory Trading Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARAZZA FINANCIAL SERVICES LIMITED?

toggle

BARAZZA FINANCIAL SERVICES LIMITED is currently Liquidation. It was registered on 26/04/2000 .

Where is BARAZZA FINANCIAL SERVICES LIMITED located?

toggle

BARAZZA FINANCIAL SERVICES LIMITED is registered at Frp Advisory Trading Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS.

What does BARAZZA FINANCIAL SERVICES LIMITED do?

toggle

BARAZZA FINANCIAL SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BARAZZA FINANCIAL SERVICES LIMITED have?

toggle

BARAZZA FINANCIAL SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for BARAZZA FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Resolutions.