BARKCHOICE LIMITED

Register to unlock more data on OkredoRegister

BARKCHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02785707

Incorporation date

01/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

63 Westmoreland Terrace, London SW1V 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1993)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon24/10/2025
Micro company accounts made up to 2025-02-01
dot icon02/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon29/10/2024
Micro company accounts made up to 2024-02-01
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon19/10/2023
Micro company accounts made up to 2023-02-01
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon14/10/2022
Micro company accounts made up to 2022-02-01
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon23/09/2021
Micro company accounts made up to 2021-02-01
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon30/03/2020
Micro company accounts made up to 2020-02-01
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon22/08/2019
Micro company accounts made up to 2019-02-01
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon21/12/2018
Director's details changed for Miss Claudia Clare Colvin Van Der Werff on 2018-12-20
dot icon14/11/2018
Appointment of Ms Saheera Binti Ahmad as a director on 2018-11-06
dot icon14/11/2018
Notification of Saheera Binti Ahmad as a person with significant control on 2018-09-04
dot icon17/10/2018
Notification of Claudia Clare Colvin Van Der Werff as a person with significant control on 2016-04-06
dot icon17/10/2018
Secretary's details changed for Miss Claudia Clare Colvin Van Der Werff on 2018-10-17
dot icon17/10/2018
Registered office address changed from 63a Westmoreland Terrace London SW1V 4AH to 63 Westmoreland Terrace London SW1V 4AH on 2018-10-17
dot icon03/10/2018
Accounts for a dormant company made up to 2018-02-01
dot icon02/10/2018
Termination of appointment of Philomena Ryan as a director on 2018-09-04
dot icon02/10/2018
Cessation of Nicholas James Daniel Bartley as a person with significant control on 2018-09-04
dot icon02/10/2018
Termination of appointment of Nicholas James Daniel Bartley as a director on 2018-03-12
dot icon12/03/2018
Appointment of Miss Claudia Clare Colvin Van Der Werff as a secretary on 2018-03-12
dot icon12/03/2018
Termination of appointment of Nicholas Bartley as a secretary on 2018-03-12
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2017-02-01
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/11/2016
Accounts for a dormant company made up to 2016-02-01
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/02/2016
Director's details changed for Miss Claudia Clare Colvin Van Der Werff on 2012-01-01
dot icon10/02/2016
Secretary's details changed for Mr Nicholas Bartley on 2014-08-01
dot icon10/02/2016
Director's details changed for Mr Nicholas James Daniel Bartley on 2014-08-01
dot icon10/02/2016
Director's details changed for Mrs Philomena Ryan on 2014-08-01
dot icon16/10/2015
Accounts for a dormant company made up to 2015-02-01
dot icon02/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2014-02-01
dot icon11/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2013-02-01
dot icon08/10/2013
Registered office address changed from 65a Westmoreland Terrace London SW1V 4AH United Kingdom on 2013-10-08
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon22/10/2012
Accounts for a dormant company made up to 2012-02-01
dot icon17/07/2012
Appointment of Mrs Philomena Ryan as a director
dot icon17/07/2012
Appointment of Mr Nicholas James Daniel Bartley as a director
dot icon17/07/2012
Appointment of Mr Nicholas Bartley as a secretary
dot icon17/07/2012
Registered office address changed from 63a Westmoreland Terrace London SW1V 4AH on 2012-07-17
dot icon17/07/2012
Termination of appointment of Suzanne Hall as a director
dot icon17/07/2012
Termination of appointment of Suzanne Hall as a secretary
dot icon28/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon12/10/2011
Accounts for a dormant company made up to 2011-02-01
dot icon24/03/2011
Termination of appointment of Catherine Williams as a director
dot icon24/03/2011
Appointment of Miss Claudia Clare Colvin Van Der Werff as a director
dot icon28/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-02-01
dot icon28/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon28/02/2010
Director's details changed for Mrs Suzanne Hall on 2010-02-01
dot icon28/02/2010
Director's details changed for Catherine Eugenie Goodall Williams on 2010-02-01
dot icon03/12/2009
Accounts for a dormant company made up to 2009-02-01
dot icon27/02/2009
Return made up to 01/02/09; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2008-02-01
dot icon27/02/2008
Return made up to 01/02/08; full list of members
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon09/03/2007
Accounts for a dormant company made up to 2007-02-01
dot icon28/02/2006
Accounts for a dormant company made up to 2006-02-01
dot icon28/02/2006
Return made up to 01/02/06; full list of members
dot icon04/03/2005
Accounts for a dormant company made up to 2005-02-01
dot icon04/03/2005
Return made up to 01/02/05; full list of members
dot icon12/03/2004
Accounts for a dormant company made up to 2004-02-01
dot icon05/03/2004
Return made up to 01/02/04; full list of members
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Accounts for a dormant company made up to 2003-02-01
dot icon07/03/2003
Return made up to 01/02/03; full list of members
dot icon19/03/2002
Accounts for a dormant company made up to 2002-02-01
dot icon19/03/2002
Return made up to 01/02/02; full list of members
dot icon12/03/2001
Return made up to 01/02/01; full list of members
dot icon01/03/2001
Accounts for a dormant company made up to 2001-02-01
dot icon25/02/2000
Accounts for a dormant company made up to 2000-02-01
dot icon25/02/2000
Return made up to 01/02/00; full list of members
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Accounts for a dormant company made up to 1999-02-01
dot icon05/03/1999
Return made up to 01/02/99; no change of members
dot icon10/03/1998
Return made up to 01/02/98; full list of members
dot icon02/03/1998
Accounts for a dormant company made up to 1998-02-01
dot icon02/03/1998
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Accounts for a dormant company made up to 1997-02-01
dot icon10/03/1997
Return made up to 01/02/97; full list of members
dot icon08/03/1996
New secretary appointed
dot icon08/03/1996
New director appointed
dot icon08/03/1996
Accounts for a dormant company made up to 1996-02-01
dot icon08/03/1996
Return made up to 01/02/96; full list of members
dot icon07/04/1995
Return made up to 01/02/95; full list of members
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Accounts for a dormant company made up to 1995-02-01
dot icon18/11/1994
Accounts for a dormant company made up to 1994-02-01
dot icon18/11/1994
Resolutions
dot icon09/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1994
Return made up to 01/02/94; full list of members
dot icon25/03/1993
Accounting reference date notified as 01/02
dot icon24/02/1993
Registered office changed on 24/02/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon01/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/02/2025
dot iconNext account date
01/02/2026
dot iconNext due on
01/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Saheera Binti Ahmad
Director
06/11/2018 - Present
3
WILDMAN & BATTELL LIMITED
Nominee Director
31/01/1993 - 18/02/1993
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
31/01/1993 - 18/02/1993
10896
Bartley, Nicholas James Daniel
Director
28/06/2012 - 11/03/2018
5
Miss Claudia Clare Colvin Van Der Werff
Director
14/03/2011 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKCHOICE LIMITED

BARKCHOICE LIMITED is an(a) Active company incorporated on 01/02/1993 with the registered office located at 63 Westmoreland Terrace, London SW1V 4AH. There are currently 3 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 BARKCHOICE LIMITED?

toggle

BARKCHOICE LIMITED is currently Active. It was registered on 01/02/1993 .

Where is BARKCHOICE LIMITED located?

toggle

BARKCHOICE LIMITED is registered at 63 Westmoreland Terrace, London SW1V 4AH.

What does BARKCHOICE LIMITED do?

toggle

BARKCHOICE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARKCHOICE LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with updates.