BARFLY CAMDEN LIMITED

Register to unlock more data on OkredoRegister

BARFLY CAMDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09809672

Incorporation date

05/10/2015

Size

Dormant

Contacts

Registered address

Registered address

36 King Street, Bristol BS1 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2015)
dot icon09/10/2025
Registered office address changed from Spectrum Bond Street Level 2 Bristol BS1 3LG England to 36 King Street Bristol BS1 4DZ on 2025-10-09
dot icon09/10/2025
Termination of appointment of Bradford Leon Banducci as a director on 2025-10-08
dot icon09/10/2025
Termination of appointment of Belinda Carmen Shaw as a director on 2025-10-08
dot icon09/10/2025
Appointment of Mr Daniel Ickowitz-Seidler as a director on 2025-10-08
dot icon09/10/2025
Appointment of Mr Richard Buck as a director on 2025-10-08
dot icon01/07/2025
Termination of appointment of Geoffrey Paul Jones as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Bradford Leon Banducci as a director on 2025-07-01
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/11/2024
Memorandum and Articles of Association
dot icon23/10/2024
Appointment of Ms Belinda Carmen Shaw as a director on 2024-10-18
dot icon23/10/2024
Termination of appointment of Sandra Rouse as a director on 2024-10-18
dot icon01/07/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon29/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/08/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/06/2023
Accounts for a dormant company made up to 2022-06-30
dot icon29/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/05/2023
Compulsory strike-off action has been discontinued
dot icon21/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon08/08/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon26/05/2022
Change of details for Teg Venues Uk Limited as a person with significant control on 2022-05-24
dot icon26/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon13/05/2022
Registered office address changed from 124 Cheltenham Road Bristol BS6 5RW England to Spectrum Bond Street Level 2 Bristol BS1 3LG on 2022-05-13
dot icon16/06/2021
Cessation of Rizwan Khaleel Shaikh as a person with significant control on 2021-06-08
dot icon10/06/2021
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England to 124 Cheltenham Road Bristol BS6 5RW on 2021-06-10
dot icon10/06/2021
Cessation of Steven Ian Ball as a person with significant control on 2021-06-08
dot icon10/06/2021
Notification of Teg Venues Uk Limited as a person with significant control on 2021-06-08
dot icon10/06/2021
Termination of appointment of Rizwan Khaleel Shaikh as a director on 2021-06-08
dot icon10/06/2021
Termination of appointment of Jonathan David Cotterill as a director on 2021-06-08
dot icon10/06/2021
Appointment of Sandra Rouse as a director on 2021-06-08
dot icon10/06/2021
Termination of appointment of Steven Ian Ball as a director on 2021-06-08
dot icon10/06/2021
Appointment of Geoffrey Paul Jones as a director on 2021-06-08
dot icon10/06/2021
Satisfaction of charge 098096720003 in full
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/05/2020
Change of details for Mr. Steven Ian Ball as a person with significant control on 2020-05-20
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-17 with updates
dot icon13/06/2019
Change of details for Mr. Steven Ian Ball as a person with significant control on 2019-05-17
dot icon13/06/2019
Change of details for Mr. Rizwan Khaleel Shaikh as a person with significant control on 2019-05-17
dot icon24/05/2019
Director's details changed for Mr. Steven Ian Ball on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr. Rizwan Khaleel Shaikh on 2019-05-24
dot icon29/10/2018
Appointment of Mr. Jonathan David Cotterill as a director on 2018-10-22
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Director's details changed for Mr. Steven Ian Ball on 2018-04-24
dot icon07/12/2017
Registration of charge 098096720003, created on 2017-12-01
dot icon07/12/2017
Satisfaction of charge 098096720002 in full
dot icon07/12/2017
Satisfaction of charge 098096720001 in full
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon03/04/2017
Accounts for a dormant company made up to 2016-04-30
dot icon31/03/2017
Previous accounting period shortened from 2016-10-31 to 2016-04-30
dot icon13/02/2017
Statement of capital following an allotment of shares on 2016-05-03
dot icon21/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon06/10/2016
Registration of charge 098096720002, created on 2016-10-06
dot icon20/09/2016
Appointment of Mr Rizwan Khaleel Shaikh as a director on 2016-08-01
dot icon07/09/2016
Registration of charge 098096720001, created on 2016-09-05
dot icon06/05/2016
Termination of appointment of Rizwan Khaleel Shaikh as a director on 2015-10-06
dot icon05/10/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rouse, Sandra
Director
08/06/2021 - 18/10/2024
9
Mr Richard Buck
Director
08/10/2025 - Present
69
Shaikh, Rizwan Khaleel
Director
05/10/2015 - 06/10/2015
34
Banducci, Bradford Leon
Director
01/07/2025 - 08/10/2025
2
Shaikh, Rizwan Khaleel
Director
01/08/2016 - 08/06/2021
34

Persons with Significant Control

3
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 BARFLY CAMDEN LIMITED

BARFLY CAMDEN LIMITED is an(a) Active company incorporated on 05/10/2015 with the registered office located at 36 King Street, Bristol BS1 4DZ. 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 BARFLY CAMDEN LIMITED?

toggle

BARFLY CAMDEN LIMITED is currently Active. It was registered on 05/10/2015 .

Where is BARFLY CAMDEN LIMITED located?

toggle

BARFLY CAMDEN LIMITED is registered at 36 King Street, Bristol BS1 4DZ.

What does BARFLY CAMDEN LIMITED do?

toggle

BARFLY CAMDEN LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BARFLY CAMDEN LIMITED?

toggle

The latest filing was on 09/10/2025: Registered office address changed from Spectrum Bond Street Level 2 Bristol BS1 3LG England to 36 King Street Bristol BS1 4DZ on 2025-10-09.