BARBED LIMITED

Register to unlock more data on OkredoRegister

BARBED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05322660

Incorporation date

04/01/2005

Size

Small

Contacts

Registered address

Registered address

391 King Street, London W6 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2005)
dot icon13/11/2025
Accounts for a small company made up to 2025-07-31
dot icon28/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2024-07-31
dot icon31/10/2024
Change of details for Mr Bernard Reybier as a person with significant control on 2023-12-04
dot icon31/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon13/11/2023
Accounts for a small company made up to 2023-07-31
dot icon26/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon05/07/2023
Accounts for a small company made up to 2022-07-31
dot icon09/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon08/11/2022
Cessation of Fermob Sa as a person with significant control on 2021-09-22
dot icon08/11/2022
Notification of Bernard Reybier as a person with significant control on 2021-09-22
dot icon08/11/2022
Director's details changed for Mr Bernard Reybier on 2021-09-22
dot icon07/12/2021
Confirmation statement made on 2021-10-24 with updates
dot icon18/11/2021
Current accounting period extended from 2022-03-31 to 2022-07-31
dot icon27/10/2021
Appointment of Mr Bernard Reybier as a director on 2021-09-22
dot icon27/10/2021
Cessation of Graham John Sterry as a person with significant control on 2021-09-22
dot icon27/10/2021
Cessation of Annie Sterry as a person with significant control on 2021-09-22
dot icon27/10/2021
Notification of Fermob Sa as a person with significant control on 2021-09-22
dot icon27/10/2021
Termination of appointment of Graham John Sterry as a director on 2021-09-22
dot icon27/10/2021
Termination of appointment of Ann Sterry as a director on 2021-09-22
dot icon27/10/2021
Termination of appointment of Graham John Sterry as a secretary on 2021-09-22
dot icon27/10/2021
Appointment of Mr Baptiste Reybier as a director on 2021-09-22
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon02/11/2020
Registered office address changed from 3 Liffords Place Barnes SW13 9LR to 391 King Street London W6 9NJ on 2020-11-02
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-03-31
dot icon06/03/2018
Previous accounting period extended from 2017-03-30 to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon29/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon16/11/2017
Change of share class name or designation
dot icon15/11/2017
Resolutions
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon30/10/2009
Director's details changed for Ann Sterry on 2009-10-30
dot icon30/10/2009
Director's details changed for Graham John Sterry on 2009-10-30
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 24/10/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
Return made up to 24/10/07; full list of members
dot icon24/10/2007
Secretary's particulars changed;director's particulars changed
dot icon24/10/2007
Director's particulars changed
dot icon10/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Director's particulars changed
dot icon03/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Director's particulars changed
dot icon24/10/2006
Return made up to 24/10/06; full list of members
dot icon17/10/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2006
Director's particulars changed
dot icon21/07/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon30/03/2006
Return made up to 04/01/06; full list of members
dot icon01/02/2005
Ad 26/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/02/2005
New secretary appointed;new director appointed
dot icon01/02/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Secretary resigned
dot icon07/01/2005
Registered office changed on 07/01/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
dot icon04/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
129.75K
-
0.00
275.17K
-
2022
12
68.15K
-
0.00
300.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £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
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
03/01/2005 - 03/01/2005
2033
ABERGAN REED LIMITED
Nominee Director
03/01/2005 - 03/01/2005
2133
Reybier, Bernard
Director
22/09/2021 - Present
-
Mr Graham John Sterry
Director
03/01/2005 - 21/09/2021
2
Sterry, Ann
Director
03/01/2005 - 21/09/2021
2

Persons with Significant Control

4
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 BARBED LIMITED

BARBED LIMITED is an(a) Active company incorporated on 04/01/2005 with the registered office located at 391 King Street, London W6 9NJ. 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 BARBED LIMITED?

toggle

BARBED LIMITED is currently Active. It was registered on 04/01/2005 .

Where is BARBED LIMITED located?

toggle

BARBED LIMITED is registered at 391 King Street, London W6 9NJ.

What does BARBED LIMITED do?

toggle

BARBED LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BARBED LIMITED?

toggle

The latest filing was on 13/11/2025: Accounts for a small company made up to 2025-07-31.