BARBADOS ENTERPRISES PLC

Register to unlock more data on OkredoRegister

BARBADOS ENTERPRISES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09813576

Incorporation date

07/10/2015

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2015)
dot icon20/11/2025
Registration of charge 098135760003, created on 2025-11-13
dot icon10/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14
dot icon24/04/2025
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon24/04/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-04-14
dot icon24/04/2025
Director's details changed for Csc Directors (No.4) Limited on 2025-04-14
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon16/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon16/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon16/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon16/12/2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon01/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon24/11/2022
Secretary's details changed for Intertrust Corporate Services Limited on 2022-11-24
dot icon11/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon04/09/2020
Registration of charge 098135760002, created on 2020-09-04
dot icon23/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon20/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon20/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon20/03/2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2020-03-16
dot icon20/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-20
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon19/10/2017
Change of details for Sfm Corporate Services Limited as a person with significant control on 2016-12-09
dot icon18/10/2017
Appointment of Ms Susan Iris Abrahams as a director on 2017-10-13
dot icon18/10/2017
Termination of appointment of Vinoy Rajanah Nursiah as a director on 2017-10-13
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Appointment of Mr Vinoy Rajanah Nursiah as a director on 2017-01-27
dot icon07/02/2017
Termination of appointment of John Paul Nowacki as a director on 2017-01-27
dot icon12/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon12/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon12/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon17/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Registration of charge 098135760001, created on 2015-12-08
dot icon03/12/2015
Current accounting period shortened from 2016-12-31 to 2015-12-31
dot icon10/11/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon28/10/2015
Commence business and borrow
dot icon28/10/2015
Trading certificate for a public company
dot icon07/10/2015
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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
07/10/2015 - Present
912
INTERTRUST DIRECTORS 2 LIMITED
Corporate Director
07/10/2015 - Present
450
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
07/10/2015 - Present
479
Abrahams, Susan Iris
Director
13/10/2017 - Present
182
Nursiah, Vinoy Rajanah
Director
27/01/2017 - 13/10/2017
198

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 BARBADOS ENTERPRISES PLC

BARBADOS ENTERPRISES PLC is an(a) Active company incorporated on 07/10/2015 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 BARBADOS ENTERPRISES PLC?

toggle

BARBADOS ENTERPRISES PLC is currently Active. It was registered on 07/10/2015 .

Where is BARBADOS ENTERPRISES PLC located?

toggle

BARBADOS ENTERPRISES PLC is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does BARBADOS ENTERPRISES PLC do?

toggle

BARBADOS ENTERPRISES PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARBADOS ENTERPRISES PLC?

toggle

The latest filing was on 20/11/2025: Registration of charge 098135760003, created on 2025-11-13.