BARE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BARE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05236233

Incorporation date

20/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon19/01/2026
Micro company accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon25/09/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-25
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Joanne Kingsley as a director on 2024-06-01
dot icon13/12/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon10/10/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon04/10/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon16/10/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon11/04/2017
Sub-division of shares on 2016-12-15
dot icon07/04/2017
Change of share class name or designation
dot icon05/04/2017
Resolutions
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Paul David Kingsley on 2015-03-04
dot icon18/09/2015
Director's details changed for Joanne Kingsley on 2015-03-04
dot icon18/09/2015
Secretary's details changed for Paul David Kingsley on 2015-03-04
dot icon31/03/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon04/03/2015
Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 29/30 Fitzroy Square London W1T 6LQ on 2015-03-04
dot icon23/01/2015
Annual return made up to 2014-09-20 with full list of shareholders
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon09/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon17/06/2014
Secretary's details changed for Paul David Kingsley on 2014-06-17
dot icon17/06/2014
Director's details changed for Joanne Kingsley on 2014-06-17
dot icon17/06/2014
Director's details changed for Mr Paul David Kingsley on 2014-06-17
dot icon31/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-03-31
dot icon05/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon20/09/2012
Director's details changed for Joanne Kingsley on 2011-09-21
dot icon20/09/2012
Director's details changed for Paul David Kingsley on 2011-09-21
dot icon01/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon09/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon21/09/2010
Director's details changed for Joanne Kingsley on 2010-09-01
dot icon21/09/2010
Director's details changed for Paul David Kingsley on 2010-09-01
dot icon21/09/2010
Director's details changed for Joanne Kingsley on 2010-09-01
dot icon21/09/2010
Director's details changed for Paul David Kingsley on 2010-09-01
dot icon21/09/2010
Secretary's details changed for Paul David Kingsley on 2010-09-01
dot icon23/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 20/09/08; full list of members
dot icon26/09/2008
Director's change of particulars / joanne mccallum / 01/09/2008
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 20/09/07; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: 66 wigmore street london W1U 2HQ
dot icon26/09/2007
Location of register of members
dot icon09/01/2007
Return made up to 20/09/06; full list of members
dot icon08/01/2007
Director's particulars changed
dot icon08/01/2007
Secretary's particulars changed;director's particulars changed
dot icon28/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 20/09/05; full list of members
dot icon19/10/2005
Director's particulars changed
dot icon17/02/2005
New director appointed
dot icon04/02/2005
Registered office changed on 04/02/05 from: 72 new bond street mayfair london W1S 1RR
dot icon28/01/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon24/09/2004
Secretary resigned
dot icon20/09/2004
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
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.43K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
20/09/2004 - 20/09/2004
5431
Kingsley, Paul David
Director
20/09/2004 - Present
16
Kingsley, Paul David
Secretary
20/09/2004 - Present
-
Kingsley, Joanne
Director
20/09/2004 - 01/06/2024
-

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 BARE CONSULTING LIMITED

BARE CONSULTING LIMITED is an(a) Active company incorporated on 20/09/2004 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. 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 BARE CONSULTING LIMITED?

toggle

BARE CONSULTING LIMITED is currently Active. It was registered on 20/09/2004 .

Where is BARE CONSULTING LIMITED located?

toggle

BARE CONSULTING LIMITED is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does BARE CONSULTING LIMITED do?

toggle

BARE CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARE CONSULTING LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2024-12-31.