BARISTA LIMITED

Register to unlock more data on OkredoRegister

BARISTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06109056

Incorporation date

15/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

21 High View Close, Hamilton Office Park, Leicestershire LE4 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon17/03/2026
Cessation of Nishath Fathima Khan as a person with significant control on 2026-03-03
dot icon17/03/2026
Notification of Shaik Khaja as a person with significant control on 2026-03-03
dot icon13/03/2026
Appointment of Mr Shaik Khaja as a director on 2026-02-27
dot icon13/03/2026
Termination of appointment of Nishath Fathima Khan as a director on 2026-02-27
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Change of details for Mrs Nishath Fathima Khan as a person with significant control on 2025-12-10
dot icon10/12/2025
Director's details changed for Mrs Nishath Fathima Khan on 2025-12-10
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon21/05/2024
Micro company accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/05/2023
Cessation of Abdul Razak Ismail as a person with significant control on 2023-05-10
dot icon24/04/2023
Change of details for Mr Abdul Razak Ismail as a person with significant control on 2023-02-20
dot icon24/04/2023
Change of details for Mrs Nishath Fathima Khan as a person with significant control on 2023-02-20
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon01/02/2023
Change of details for Mr Abdul Razak Ismail as a person with significant control on 2023-01-11
dot icon01/02/2023
Notification of Nishath Fathima Khan as a person with significant control on 2023-01-11
dot icon18/01/2023
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Termination of appointment of Abdul Razak Ismail as a director on 2022-02-25
dot icon01/03/2022
Appointment of Mrs Nishath Fathima Khan as a director on 2022-02-22
dot icon23/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Termination of appointment of Bukhatir Syed as a director
dot icon04/04/2014
Appointment of Mr Abdul Razak Ismail as a director
dot icon13/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Haseeb Syed as a director
dot icon18/02/2013
Appointment of Mr Bukhatir Hassain Syed as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon23/02/2011
Termination of appointment of Mohammed Khan as a secretary
dot icon23/02/2011
Termination of appointment of Nishath Khan as a director
dot icon23/02/2011
Termination of appointment of Mohideen Mir as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Appointment of Haseeb Jaffar Syed as a director
dot icon19/11/2010
Termination of appointment of Mohammed Khan as a director
dot icon13/07/2010
Appointment of Mohideen Mir as a director
dot icon04/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mohammed Zameer Khan on 2010-02-01
dot icon04/03/2010
Director's details changed for Nishath Fathima Khan on 2010-02-01
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 15/02/09; full list of members
dot icon03/03/2009
Director and secretary's change of particulars / mohammed khan / 01/05/2008
dot icon03/03/2009
Director's change of particulars / nishath khan / 01/05/2008
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2008
Return made up to 15/02/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from, 64-66 granby street, leicester, leicestershire, LE1 1DH
dot icon10/07/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon08/03/2007
Registered office changed on 08/03/07 from:\2A brook street, thurmaston, leicester, leicestershire, LE4 8DA
dot icon03/03/2007
New director appointed
dot icon03/03/2007
New secretary appointed;new director appointed
dot icon03/03/2007
Ad 15/02/07--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
Director resigned
dot icon15/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.09K
-
0.00
-
-
2022
0
106.31K
-
0.00
-
-
2022
0
106.31K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

106.31K £Ascended0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mir, Mohideen
Director
02/07/2010 - 05/07/2010
6
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/02/2007 - 15/02/2007
10896
WILDMAN & BATTELL LIMITED
Nominee Director
15/02/2007 - 15/02/2007
10915
Mrs Nishath Fathima Khan
Director
22/02/2022 - 27/02/2026
3
Syed, Bukhatir Hassain
Director
11/01/2013 - 04/04/2014
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARISTA LIMITED

BARISTA LIMITED is an(a) Active company incorporated on 15/02/2007 with the registered office located at 21 High View Close, Hamilton Office Park, Leicestershire LE4 9LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARISTA LIMITED?

toggle

BARISTA LIMITED is currently Active. It was registered on 15/02/2007 .

Where is BARISTA LIMITED located?

toggle

BARISTA LIMITED is registered at 21 High View Close, Hamilton Office Park, Leicestershire LE4 9LJ.

What does BARISTA LIMITED do?

toggle

BARISTA LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BARISTA LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with updates.