BARKING BRILLIANT LTD

Register to unlock more data on OkredoRegister

BARKING BRILLIANT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07281717

Incorporation date

11/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantum, Imex House,, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/02/2024
Registered office address changed from Barking Brilliant Ltd C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to C/O Melwoods, Imex House 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX on 2024-02-19
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon10/06/2022
Appointment of Ms Marion Wardlaw as a director on 2022-06-10
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/10/2021
Termination of appointment of Marion Wardlaw as a director on 2021-10-05
dot icon05/10/2021
Director's details changed for Ms Marion Wardlaw on 2021-10-04
dot icon04/10/2021
Appointment of Ms Marion Wardlow as a director on 2021-10-04
dot icon04/10/2021
Director's details changed for Ms Marion Wardlow on 2021-10-04
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon06/08/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon27/06/2017
Notification of Margaret Ann Eames as a person with significant control on 2016-04-06
dot icon22/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon12/06/2014
Registered office address changed from Second Floor Viking House, Swallowdale Lane Hemel Hempstead Herts HP2 7EA United Kingdom on 2014-06-12
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Termination of appointment of Company Advisory Services Ltd as a secretary
dot icon15/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon13/01/2011
Appointment of Miss Francesca Kolar as a secretary
dot icon13/01/2011
Appointment of Ms Margaret Ann Eames as a director
dot icon13/01/2011
Termination of appointment of Francesca Kolar as a director
dot icon22/10/2010
Appointment of Company Advisory Services Ltd as a secretary
dot icon11/10/2010
Appointment of Miss Francesca Kolar as a director
dot icon11/06/2010
Incorporation
dot icon11/06/2010
Termination of appointment of Yomtov Jacobs as a director
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-97.03 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
208.00
-
0.00
8.40K
-
2022
2
3.74K
-
0.00
539.00
-
2023
2
18.39K
-
0.00
16.00
-
2023
2
18.39K
-
0.00
16.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

18.39K £Ascended391.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Descended-97.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardlaw, Marion
Director
04/10/2021 - 05/10/2021
2
Kolar, Francesca
Director
20/09/2010 - 08/01/2011
-
Kolar, Francesca
Secretary
13/01/2011 - Present
-
Eames, Margaret Ann
Director
07/01/2011 - Present
3
Jacobs, Yomtov Eliezer
Director
11/06/2010 - 11/06/2010
19640

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARKING BRILLIANT LTD

BARKING BRILLIANT LTD is an(a) Active company incorporated on 11/06/2010 with the registered office located at C/O Quantum, Imex House,, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKING BRILLIANT LTD?

toggle

BARKING BRILLIANT LTD is currently Active. It was registered on 11/06/2010 .

Where is BARKING BRILLIANT LTD located?

toggle

BARKING BRILLIANT LTD is registered at C/O Quantum, Imex House,, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DX.

What does BARKING BRILLIANT LTD do?

toggle

BARKING BRILLIANT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BARKING BRILLIANT LTD have?

toggle

BARKING BRILLIANT LTD had 2 employees in 2023.

What is the latest filing for BARKING BRILLIANT LTD?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.