BAREFOOT TRAVELLER LIMITED

Register to unlock more data on OkredoRegister

BAREFOOT TRAVELLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678086

Incorporation date

03/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Farm House Cottage Cuckoo Lane, Pinchbeck, Spalding PE11 3XTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon30/12/2025
Registered office address changed from 23 Harlequin Drive Spalding Lincolnshire PE11 3GL England to Farm House Cottage Cuckoo Lane Pinchbeck Spalding PE11 3XT on 2025-12-30
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon05/03/2024
Registered office address changed from Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL to 23 Harlequin Drive Spalding Lincolnshire PE11 3GL on 2024-03-05
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon04/03/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon23/06/2020
Registration of charge 036780860001, created on 2020-06-10
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon01/01/2014
Secretary's details changed for Mrs Rajeswari Suwarneraj on 2013-11-01
dot icon01/01/2014
Director's details changed for Mr Dipan Suwarneraj on 2013-11-01
dot icon16/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon09/04/2013
Registered office address changed from Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH on 2013-04-09
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/09/2012
Registered office address changed from Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 2012-09-04
dot icon02/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon29/05/2012
Secretary's details changed for Mrs Sundari Rajeswari Suwarneraj on 2011-11-14
dot icon29/05/2012
Director's details changed for Mr Suwarnatheepan Suwarneraj on 2011-11-30
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-29
dot icon03/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/07/2011
Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD England on 2011-07-11
dot icon29/06/2011
Appointment of Mrs Sundari Rajeswari Suwarneraj as a secretary
dot icon29/06/2011
Termination of appointment of Sarath Liyanage as a director
dot icon27/05/2011
Termination of appointment of Manoly Griffiths as a secretary
dot icon19/05/2011
Appointment of Mr Suwarnatheepan Suwarneraj as a director
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon07/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon16/02/2010
Registered office address changed from 204 King Street London W6 0RA on 2010-02-16
dot icon11/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon22/12/2009
Director's details changed for Sarath Jayasoma Liyanage on 2009-12-22
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/03/2009
Return made up to 03/12/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/12/2007
Return made up to 03/12/07; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/02/2007
Return made up to 03/12/06; full list of members
dot icon20/03/2006
Return made up to 03/12/05; full list of members
dot icon11/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/01/2005
Return made up to 03/12/04; full list of members
dot icon25/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/12/2003
Return made up to 03/12/03; full list of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/02/2003
Return made up to 03/12/02; full list of members
dot icon04/01/2002
Return made up to 03/12/01; full list of members
dot icon04/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/03/2001
Return made up to 03/12/00; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/10/2000
Resolutions
dot icon10/04/2000
Return made up to 03/12/99; full list of members
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
New director appointed
dot icon03/12/1998
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
19/06/2026
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
123.61K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
02/12/1998 - 02/12/1998
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/12/1998 - 02/12/1998
38039
Liyanage, Sarath Jayasoma
Director
02/12/1998 - 28/06/2011
3
Suwarneraj, Rajeshwari
Secretary
28/06/2011 - Present
-
Griffiths, Manoly Sandra
Secretary
02/12/1998 - 24/05/2011
-

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 TRAVELLER LIMITED

BAREFOOT TRAVELLER LIMITED is an(a) Active company incorporated on 03/12/1998 with the registered office located at Farm House Cottage Cuckoo Lane, Pinchbeck, Spalding PE11 3XT. 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 TRAVELLER LIMITED?

toggle

BAREFOOT TRAVELLER LIMITED is currently Active. It was registered on 03/12/1998 .

Where is BAREFOOT TRAVELLER LIMITED located?

toggle

BAREFOOT TRAVELLER LIMITED is registered at Farm House Cottage Cuckoo Lane, Pinchbeck, Spalding PE11 3XT.

What does BAREFOOT TRAVELLER LIMITED do?

toggle

BAREFOOT TRAVELLER LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BAREFOOT TRAVELLER LIMITED?

toggle

The latest filing was on 30/12/2025: Registered office address changed from 23 Harlequin Drive Spalding Lincolnshire PE11 3GL England to Farm House Cottage Cuckoo Lane Pinchbeck Spalding PE11 3XT on 2025-12-30.