BAREFOOT BOOKS LIMITED

Register to unlock more data on OkredoRegister

BAREFOOT BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03502796

Incorporation date

02/02/1998

Size

Total Exemption Full

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 02/02/1998)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon15/10/2024
Change of details for The Barefoot Child Limited as a person with significant control on 2024-09-27
dot icon27/09/2024
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 2024-09-27
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/07/2016
Termination of appointment of Tessa Strickland as a director on 2016-05-31
dot icon15/04/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon04/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 02/02/09; full list of members
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 02/02/08; full list of members
dot icon27/11/2007
Return made up to 02/02/07; full list of members
dot icon13/11/2007
Ad 28/02/06--------- £ si 1603446@1=1603446 £ ic 2/1603448
dot icon13/11/2007
Nc inc already adjusted 28/02/06
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 02/02/06; full list of members
dot icon04/01/2006
Full accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/09/2005
Return made up to 02/02/05; full list of members
dot icon24/06/2005
Auditor's resignation
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon27/10/2004
Director's particulars changed
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/03/2004
Return made up to 02/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon25/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/05/2003
Full accounts made up to 2001-12-31
dot icon10/03/2003
Return made up to 02/02/03; full list of members
dot icon18/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/02/2002
Return made up to 02/02/02; full list of members
dot icon22/02/2002
Registered office changed on 22/02/02 from: 29/30 fitzroy square london W1P 6LQ
dot icon22/11/2001
Secretary's particulars changed;director's particulars changed
dot icon14/11/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/04/2001
Return made up to 02/02/01; full list of members
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Return made up to 02/02/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon19/02/1999
Return made up to 02/02/99; full list of members
dot icon20/11/1998
Particulars of mortgage/charge
dot icon23/09/1998
Certificate of change of name
dot icon27/03/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon11/03/1998
Resolutions
dot icon11/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
Registered office changed on 11/03/98 from: 3RD floor 19 phipp street london EC2A 4NP
dot icon23/02/1998
Certificate of change of name
dot icon02/02/1998
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
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
9.88K
-
0.00
14.86K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Secretaries Limited
Nominee Secretary
02/02/1998 - 06/02/1998
1629
Chalfen Nominees Limited
Nominee Director
02/02/1998 - 06/02/1998
1639
Traversy, Nancy Jean
Director
06/02/1998 - Present
2
Traversy, Nancy Jean
Secretary
06/02/1998 - Present
1
Strickland, Tessa
Director
06/02/1998 - 31/05/2016
2

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 BAREFOOT BOOKS LIMITED

BAREFOOT BOOKS LIMITED is an(a) Active company incorporated on 02/02/1998 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 BAREFOOT BOOKS LIMITED?

toggle

BAREFOOT BOOKS LIMITED is currently Active. It was registered on 02/02/1998 .

Where is BAREFOOT BOOKS LIMITED located?

toggle

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

What does BAREFOOT BOOKS LIMITED do?

toggle

BAREFOOT BOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BAREFOOT BOOKS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.