BARCO 2022 LIMITED

Register to unlock more data on OkredoRegister

BARCO 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09182269

Incorporation date

19/08/2014

Size

Dormant

Contacts

Registered address

Registered address

C P House 97-107 Uxbridge Road, Ealing, London W5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2014)
dot icon27/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-19 with updates
dot icon30/11/2022
Notification of Brg Enterprise Solutions (Holdings) Limited as a person with significant control on 2022-10-20
dot icon30/11/2022
Cessation of Donald Wildey as a person with significant control on 2022-10-20
dot icon16/11/2022
Change of name notice
dot icon16/11/2022
Certificate of change of name
dot icon28/09/2022
Confirmation statement made on 2022-08-19 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Cancellation of shares. Statement of capital on 2022-06-10
dot icon13/06/2022
Statement of capital on 2022-06-06
dot icon13/06/2022
Resolutions
dot icon13/06/2022
Statement of capital on 2022-06-06
dot icon01/06/2022
Statement of capital on 2021-02-26
dot icon12/10/2021
Statement of capital on 2021-10-01
dot icon12/10/2021
Resolutions
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon06/07/2021
Change of share class name or designation
dot icon13/03/2021
Satisfaction of charge 091822690001 in full
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon06/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-19 with updates
dot icon27/08/2019
Cancellation of shares. Statement of capital on 2019-07-05
dot icon01/08/2019
Resolutions
dot icon20/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon29/09/2017
Appointment of Mrs Joanna Lander as a secretary on 2017-07-26
dot icon29/09/2017
Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 2017-07-26
dot icon31/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon01/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/06/2017
Appointment of Mr David Harrop as a director on 2017-06-01
dot icon27/06/2017
Cancellation of shares. Statement of capital on 2017-04-27
dot icon27/06/2017
Resolutions
dot icon27/06/2017
Purchase of own shares.
dot icon20/01/2017
Cancellation of shares. Statement of capital on 2016-12-06
dot icon10/01/2017
Purchase of own shares.
dot icon03/01/2017
Resolutions
dot icon20/10/2016
Termination of appointment of Jamie Alexander Denison-Pender as a director on 2016-10-07
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon09/06/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon05/11/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon03/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon01/07/2015
Previous accounting period shortened from 2015-08-31 to 2014-10-31
dot icon15/01/2015
Certificate of change of name
dot icon15/01/2015
Change of name notice
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-02
dot icon10/12/2014
Sub-division of shares on 2014-12-01
dot icon10/12/2014
Resolutions
dot icon10/12/2014
Registration of charge 091822690001, created on 2014-12-04
dot icon06/11/2014
Termination of appointment of Hayley Goodwin as a director on 2014-10-21
dot icon06/11/2014
Termination of appointment of Grindco Directors Limited as a director on 2014-10-21
dot icon06/11/2014
Appointment of Jamie Alexander Denison-Pender as a director on 2014-10-20
dot icon06/11/2014
Appointment of Mr Donald Wildey as a director on 2014-10-20
dot icon06/11/2014
Appointment of Andrew Charles Gordon Mcmeeking as a secretary on 2014-10-20
dot icon06/11/2014
Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to C P House 97-107 Uxbridge Road Ealing London W5 5TL on 2014-11-06
dot icon19/08/2014
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
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildey, Donald
Director
20/10/2014 - Present
19
GRINDCO DIRECTORS LIMITED
Corporate Director
19/08/2014 - 21/10/2014
45
Denison-Pender, Jamie Alexander
Director
20/10/2014 - 07/10/2016
22
Harrop, David Michael James
Director
01/06/2017 - Present
7
Goodwin, Hayley
Director
19/08/2014 - 21/10/2014
22

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARCO 2022 LIMITED

BARCO 2022 LIMITED is an(a) Active company incorporated on 19/08/2014 with the registered office located at C P House 97-107 Uxbridge Road, Ealing, London W5 5TL. 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 BARCO 2022 LIMITED?

toggle

BARCO 2022 LIMITED is currently Active. It was registered on 19/08/2014 .

Where is BARCO 2022 LIMITED located?

toggle

BARCO 2022 LIMITED is registered at C P House 97-107 Uxbridge Road, Ealing, London W5 5TL.

What does BARCO 2022 LIMITED do?

toggle

BARCO 2022 LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for BARCO 2022 LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-19 with no updates.