BARBICAN COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARBICAN COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974100

Incorporation date

06/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

69-71 East Street, Epsom, Surrey KT17 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon29/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/03/2026
Change of details for Mr Nilesh Chimanbhai Patel as a person with significant control on 2024-03-30
dot icon16/03/2026
Notification of Lynn Marie Sherstone as a person with significant control on 2024-03-30
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon22/05/2025
Confirmation statement made on 2024-10-07 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/10/2024
Cessation of Dominic Edward Witham as a person with significant control on 2024-03-30
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon14/10/2024
Termination of appointment of Dominic Edward Witham as a director on 2024-03-30
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon24/07/2023
Termination of appointment of Samantha Lawrence as a director on 2023-06-30
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon12/08/2022
Termination of appointment of Murray Summers as a director on 2022-07-31
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/11/2020
Director's details changed for Nilesh Chimanbhai Patel on 2015-12-14
dot icon10/11/2020
Confirmation statement made on 2020-10-06 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/01/2020
Director's details changed for Mrs Lynn Marie Clamp on 2019-10-30
dot icon23/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon22/10/2014
Appointment of Mrs Samantha Lawrence as a director on 2014-05-01
dot icon22/10/2014
Appointment of Mrs Lynn Marie Clamp as a director on 2014-05-01
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon31/10/2009
Secretary's details changed for Barbican Services Limited on 2009-10-06
dot icon30/10/2009
Director's details changed for Nilesh Chimanbhai Patel on 2009-10-01
dot icon30/10/2009
Director's details changed for Murray Summers on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Dominic Edward Witham on 2009-10-01
dot icon30/10/2009
Appointment of Mr Dominic Edward Witham as a director
dot icon26/10/2009
Termination of appointment of Jeremy Hakim as a director
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/10/2008
Return made up to 06/10/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/10/2007
Return made up to 06/10/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/10/2006
Return made up to 06/10/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/10/2005
Return made up to 06/10/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/10/2004
Return made up to 06/10/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/10/2003
Return made up to 06/10/03; full list of members
dot icon08/02/2003
Director's particulars changed
dot icon27/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon15/10/2002
Return made up to 06/10/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon11/10/2001
Location of register of members address changed
dot icon11/10/2001
Return made up to 06/10/01; full list of members
dot icon11/10/2001
Location of debenture register address changed
dot icon09/02/2001
Accounts for a small company made up to 2000-04-30
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
Secretary resigned
dot icon16/10/2000
Return made up to 06/10/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon13/10/1999
Return made up to 06/10/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-04-30
dot icon08/10/1998
Return made up to 06/10/98; full list of members
dot icon08/01/1998
Accounts for a small company made up to 1997-04-30
dot icon15/10/1997
Return made up to 06/10/97; full list of members
dot icon24/04/1997
New director appointed
dot icon26/01/1997
Accounts for a small company made up to 1996-04-30
dot icon15/10/1996
Return made up to 06/10/96; full list of members
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon18/10/1995
Return made up to 06/10/95; full list of members
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon24/05/1995
Accounting reference date notified as 30/04
dot icon22/12/1994
Certificate of change of name
dot icon07/12/1994
Registered office changed on 07/12/94 from:\1 mitchell lane, bristol, BS1 6BU
dot icon07/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon06/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+453.13 % *

* during past year

Cash in Bank

£8,756.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.49K
-
0.00
4.98K
-
2022
2
22.88K
-
0.00
1.58K
-
2023
2
27.69K
-
0.00
8.76K
-
2023
2
27.69K
-
0.00
8.76K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

27.69K £Ascended21.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.76K £Ascended453.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Murray
Director
22/11/1994 - 31/07/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/10/1994 - 22/11/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/10/1994 - 22/11/1994
43699
Hakim, Jeremy Philip
Director
29/06/1995 - 30/09/2009
7
Fry, Anthony Edward
Director
29/06/1995 - 31/01/1996
21

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBICAN COMPUTER SERVICES LIMITED

BARBICAN COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 69-71 East Street, Epsom, Surrey KT17 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBICAN COMPUTER SERVICES LIMITED?

toggle

BARBICAN COMPUTER SERVICES LIMITED is currently Active. It was registered on 06/10/1994 .

Where is BARBICAN COMPUTER SERVICES LIMITED located?

toggle

BARBICAN COMPUTER SERVICES LIMITED is registered at 69-71 East Street, Epsom, Surrey KT17 1BP.

What does BARBICAN COMPUTER SERVICES LIMITED do?

toggle

BARBICAN COMPUTER SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BARBICAN COMPUTER SERVICES LIMITED have?

toggle

BARBICAN COMPUTER SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for BARBICAN COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-04-30.