BARCADE LTD

Register to unlock more data on OkredoRegister

BARCADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08274474

Incorporation date

30/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Four Quarters Unit 8, East Bay Lane, London E15 2GWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon13/02/2026
Confirmation statement made on 2025-12-17 with updates
dot icon06/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon06/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon06/02/2026
Purchase of own shares.
dot icon07/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/10/2025
Termination of appointment of Edition Capital Directors Ltd as a director on 2025-10-29
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/01/2025
Statement of capital following an allotment of shares on 2024-04-03
dot icon27/01/2025
Statement of capital following an allotment of shares on 2024-05-02
dot icon27/01/2025
Director's details changed for Edition Capital Directors Ltd on 2025-01-22
dot icon27/01/2025
Cessation of Wcs Nominees Limited as a person with significant control on 2020-02-28
dot icon27/01/2025
Notification of a person with significant control statement
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon31/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/04/2024
Registered office address changed from , the Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT, England to Four Quarters Unit 8 East Bay Lane London E15 2GW on 2024-04-15
dot icon14/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon26/10/2023
Registration of charge 082744740001, created on 2023-10-16
dot icon24/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/07/2022
Termination of appointment of Harry Julian Heartfield as a director on 2022-07-05
dot icon05/07/2022
Appointment of Edition Capital Directors Ltd as a director on 2022-07-05
dot icon04/11/2021
Director's details changed for Mr Francois Joseph Kitching on 2021-11-03
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon28/10/2021
Director's details changed for Mr Marc Jones on 2021-10-28
dot icon28/10/2021
Director's details changed for Mr Harry Julian Heartfield on 2021-10-28
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon29/09/2020
Memorandum and Articles of Association
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/03/2020
Notification of Wcs Nominees Limited as a person with significant control on 2020-02-28
dot icon19/03/2020
Withdrawal of a person with significant control statement on 2020-03-19
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon06/03/2020
Change of share class name or designation
dot icon06/03/2020
Sub-division of shares on 2020-02-28
dot icon06/03/2020
Termination of appointment of Thomas Humphrey as a director on 2020-02-28
dot icon06/03/2020
Appointment of Mr Marc Jones as a director on 2020-02-28
dot icon05/03/2020
Resolutions
dot icon05/03/2020
Appointment of Mr Harry Julian Heartfield as a director on 2020-02-28
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon20/09/2018
Registered office address changed from , Unit F3 Unit F3, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD, England to Four Quarters Unit 8 East Bay Lane London E15 2GW on 2018-09-20
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/04/2016
Director's details changed for Francois Joseph Kitching on 2016-04-13
dot icon14/04/2016
Registered office address changed from , C/O Four Quarters Bar, 187 Rye Lane, London, SE15 4TP to Four Quarters Unit 8 East Bay Lane London E15 2GW on 2016-04-14
dot icon14/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon14/12/2015
Registered office address changed from , 430 (Shop), Streatham High Road, London, SW16 3PX to Four Quarters Unit 8 East Bay Lane London E15 2GW on 2015-12-14
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon25/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon23/05/2014
Appointment of Simon Roy Dennison as a director
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon09/05/2014
Appointment of Francois Joseph Kitching as a director
dot icon09/05/2014
Resolutions
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Richard Amon as a director
dot icon27/11/2013
Appointment of Mr Richard Bruce Amon as a director
dot icon30/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-24 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.28M
-
0.00
900.17K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Heartfield, Harry Julian
Director
28/02/2020 - 05/07/2022
19
EDITION CAPITAL DIRECTORS LIMITED
Corporate Director
05/07/2022 - 29/10/2025
56
Jones, Marc
Director
28/02/2020 - Present
6
Mr Francois Joseph Kitching
Director
29/04/2014 - Present
11
Amon, Richard Bruce
Director
27/11/2013 - 27/11/2013
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BARCADE LTD

BARCADE LTD is an(a) Active company incorporated on 30/10/2012 with the registered office located at Four Quarters Unit 8, East Bay Lane, London E15 2GW. There are currently 3 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 BARCADE LTD?

toggle

BARCADE LTD is currently Active. It was registered on 30/10/2012 .

Where is BARCADE LTD located?

toggle

BARCADE LTD is registered at Four Quarters Unit 8, East Bay Lane, London E15 2GW.

What does BARCADE LTD do?

toggle

BARCADE LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BARCADE LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-17 with updates.