BARK.COM GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BARK.COM GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10614196

Incorporation date

10/02/2017

Size

Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2017)
dot icon19/03/2026
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-19
dot icon19/03/2026
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-19
dot icon19/03/2026
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-19
dot icon04/03/2026
Amended full accounts made up to 2024-12-31
dot icon13/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon07/01/2026
Appointment of Mr Giampiero Marino as a director on 2026-01-07
dot icon07/01/2026
Termination of appointment of Gilles Antoine Jacques Despas as a director on 2026-01-01
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Termination of appointment of Adrian Baynham Evans as a director on 2025-09-05
dot icon20/08/2025
Appointment of Mr Geoffrey Max Andreas as a director on 2025-08-19
dot icon22/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon10/02/2025
Termination of appointment of Andrew Paul Oldham as a director on 2025-02-03
dot icon07/10/2024
Termination of appointment of Kai Frederick Feller as a director on 2024-10-05
dot icon01/10/2024
Appointment of Mr Gilles Antoine Jacques Despas as a director on 2024-09-27
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon18/09/2024
Registration of charge 106141960002, created on 2024-09-05
dot icon11/09/2024
Registration of charge 106141960001, created on 2024-09-05
dot icon13/06/2024
Change of details for Project Manhattan Bidco Limited as a person with significant control on 2024-06-13
dot icon20/03/2024
Appointment of Mr Andrew Paul Oldham as a director on 2024-03-19
dot icon20/03/2024
Appointment of Mr Adrian Baynham Evans as a director on 2024-03-19
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon20/01/2024
Full accounts made up to 2022-12-31
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Memorandum and Articles of Association
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon14/12/2022
Full accounts made up to 2021-12-31
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon11/05/2022
Cessation of Kathryn Tully as a person with significant control on 2022-04-29
dot icon11/05/2022
Cessation of Katrina Williams as a person with significant control on 2022-04-29
dot icon11/05/2022
Cessation of Andrew Patrick James Michael as a person with significant control on 2022-04-29
dot icon11/05/2022
Notification of Project Manhattan Bidco Limited as a person with significant control on 2022-04-29
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon10/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon02/03/2022
Cessation of Jennifer Mary Geddes as a person with significant control on 2021-11-10
dot icon02/03/2022
Notification of Katrina Williams as a person with significant control on 2021-11-10
dot icon17/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon13/10/2020
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 85 Great Portland Street London W1W 7LT on 2020-10-13
dot icon10/08/2020
Director's details changed for Mr Kai Frederick Feller on 2020-08-10
dot icon10/08/2020
Registered office address changed from International House 12 Constance Street London E16 2DQ England to International House 24 Holborn Viaduct London EC1A 2BN on 2020-08-10
dot icon07/08/2020
Director's details changed for Mr Kai Frederick Feller on 2020-08-07
dot icon07/08/2020
Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to International House 12 Constance Street London E16 2DQ on 2020-08-07
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Termination of appointment of Andrew Patrick James Michael as a director on 2020-03-03
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon07/01/2020
Director's details changed for Mr Kai Frederick Feller on 2020-01-07
dot icon29/11/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/10/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon03/10/2019
Notification of Kathryn Tully as a person with significant control on 2017-04-05
dot icon03/10/2019
Notification of Jennifer Geddes as a person with significant control on 2017-04-05
dot icon26/09/2019
Unaudited abridged accounts made up to 2017-12-31
dot icon25/02/2019
Director's details changed for Mr Kai Frederick Feller on 2019-02-10
dot icon04/09/2018
Registered office address changed from , 2nd Floor 40, Eastbourne Terrace, London, W2 6LG, England to 40 Eastbourne Terrace London W2 6LG on 2018-09-04
dot icon04/09/2018
Registered office address changed from , 40 2nd Floor, Eastbourne Terrace, London, W2 6LG, England to 40 Eastbourne Terrace London W2 6LG on 2018-09-04
dot icon04/09/2018
Registered office address changed from , 5th Floor, Lansdowne House 57 Berkeley Square, London, W1J 6ER, England to 40 Eastbourne Terrace London W2 6LG on 2018-09-04
dot icon25/06/2018
Registered office address changed from , Second Floor, Winchester House 259 - 269, Old Marylebone Road, London, NW1 5RA, England to 40 Eastbourne Terrace London W2 6LG on 2018-06-25
dot icon23/02/2018
Notification of Andrew Patrick James Michael as a person with significant control on 2017-02-10
dot icon23/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon23/02/2018
Cessation of Etender Inc. as a person with significant control on 2017-02-10
dot icon05/01/2018
Resolutions
dot icon04/01/2018
Registered office address changed from , 2 Radnor Place, London, W2 2TE, England to 40 Eastbourne Terrace London W2 6LG on 2018-01-04
dot icon19/07/2017
Registered office address changed from , Unit 3 19 Sheldon Square, London, W2 6EY, United Kingdom to 40 Eastbourne Terrace London W2 6LG on 2017-07-19
dot icon03/05/2017
Appointment of Mr Kai Frederick Feller as a director on 2017-05-03
dot icon15/03/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon10/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Despas, Gilles Antoine Jacques
Director
27/09/2024 - 01/01/2026
6
Andreas, Geoffrey Max
Director
19/08/2025 - Present
6
Andrew Patrick James Michael
Director
10/02/2017 - 03/03/2020
6
Oldham, Andrew Paul
Director
19/03/2024 - 03/02/2025
23
Marino, Giampiero
Director
07/01/2026 - Present
7

Persons with Significant Control

8
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 BARK.COM GLOBAL LIMITED

BARK.COM GLOBAL LIMITED is an(a) Active company incorporated on 10/02/2017 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 BARK.COM GLOBAL LIMITED?

toggle

BARK.COM GLOBAL LIMITED is currently Active. It was registered on 10/02/2017 .

Where is BARK.COM GLOBAL LIMITED located?

toggle

BARK.COM GLOBAL LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BARK.COM GLOBAL LIMITED do?

toggle

BARK.COM GLOBAL LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BARK.COM GLOBAL LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-19.