BARHAM GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BARHAM GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144258

Incorporation date

19/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Chaldon Road, Fulham, London SW6 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/09/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/08/2022
Confirmation statement made on 2022-07-08 with updates
dot icon03/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon28/06/2021
Director's details changed for Mr Shitul Ajitkumar Panchmatia on 2021-06-15
dot icon22/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon31/01/2016
Appointment of Mrs Shobhana Panchmatia as a director on 2016-01-13
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon13/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon20/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon07/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon05/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon23/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon08/01/2011
Termination of appointment of Devhuti Panchmatia as a secretary
dot icon08/01/2011
Termination of appointment of Devhuti Panchmatia as a director
dot icon02/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon14/02/2010
Director's details changed for Devhuti Panchmatia on 2009-10-02
dot icon14/02/2010
Director's details changed for Shitul Ajitkumar Panchmatia on 2009-10-02
dot icon03/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 19/01/09; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon31/03/2008
Return made up to 19/01/08; full list of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: 28 addington road london E16 4NG
dot icon16/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon12/02/2007
Return made up to 19/01/07; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon03/07/2006
Registered office changed on 03/07/06 from: zone g salamander quay west park lane harefield middlesex UB9 6NZ
dot icon27/01/2006
Return made up to 19/01/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/01/2005
Return made up to 19/01/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/02/2004
Return made up to 19/01/04; full list of members
dot icon21/11/2003
Registered office changed on 21/11/03 from: first floor 51 high street ruislip middlesex HA4 7BD
dot icon10/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/01/2003
Return made up to 19/01/03; full list of members
dot icon05/11/2002
Secretary's particulars changed;director's particulars changed
dot icon16/10/2002
Particulars of mortgage/charge
dot icon08/10/2002
Director's particulars changed
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/02/2002
Return made up to 19/01/02; full list of members
dot icon04/02/2002
Registered office changed on 04/02/02 from: 29 charlesford avenue kingswood maidstone kent ME17 3PE
dot icon23/08/2001
Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon14/08/2001
New director appointed
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
New director appointed
dot icon25/01/2001
Registered office changed on 25/01/01 from: 27 the maltings lillington avenue leamington spa warwickshire CV32 5FF
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
Director resigned
dot icon19/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+10.42 % *

* during past year

Cash in Bank

£1,598,233.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.40M
-
0.00
1.18M
-
2022
6
1.42M
-
0.00
1.45M
-
2023
6
1.51M
-
0.00
1.60M
-
2023
6
1.51M
-
0.00
1.60M
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.51M £Ascended5.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.60M £Ascended10.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panchmatia, Shitul Ajitkumar
Director
23/01/2001 - Present
1
Panchmatia, Shobhana
Director
13/01/2016 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARHAM GLOBAL LIMITED

BARHAM GLOBAL LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at 3 Chaldon Road, Fulham, London SW6 7NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARHAM GLOBAL LIMITED?

toggle

BARHAM GLOBAL LIMITED is currently Active. It was registered on 19/01/2001 .

Where is BARHAM GLOBAL LIMITED located?

toggle

BARHAM GLOBAL LIMITED is registered at 3 Chaldon Road, Fulham, London SW6 7NH.

What does BARHAM GLOBAL LIMITED do?

toggle

BARHAM GLOBAL LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does BARHAM GLOBAL LIMITED have?

toggle

BARHAM GLOBAL LIMITED had 6 employees in 2023.

What is the latest filing for BARHAM GLOBAL LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-01-31.