BARKMAN COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

BARKMAN COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01842883

Incorporation date

22/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

30 High Street, Kingston Upon Thames, Surrey KT1 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1984)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon29/10/2025
Micro company accounts made up to 2024-10-31
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/10/2024
Micro company accounts made up to 2023-10-31
dot icon12/08/2024
Appointment of Mr Nicholas John Elliott as a secretary on 2024-08-08
dot icon09/08/2024
Termination of appointment of Christopher John Elliott as a director on 2024-08-08
dot icon09/08/2024
Termination of appointment of Christopher John Elliott as a secretary on 2024-08-08
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/10/2023
Micro company accounts made up to 2022-10-31
dot icon11/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/10/2022
Micro company accounts made up to 2021-10-31
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/10/2021
Micro company accounts made up to 2020-10-31
dot icon11/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon14/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon28/07/2019
Micro company accounts made up to 2018-10-31
dot icon13/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/02/2017
Secretary's details changed for Mr Christopher John Elliott on 2017-02-01
dot icon01/02/2017
Director's details changed for Mr Christopher John Elliott on 2017-02-01
dot icon27/07/2016
Micro company accounts made up to 2015-10-31
dot icon01/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon02/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/07/2010
Amended accounts made up to 2008-10-31
dot icon25/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon25/03/2010
Director's details changed for Nicholas John Elliott on 2010-03-25
dot icon27/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon30/03/2009
Return made up to 28/02/09; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2007-10-31
dot icon23/04/2008
Total exemption full accounts made up to 2006-10-31
dot icon07/04/2008
Return made up to 28/02/08; full list of members
dot icon19/07/2007
Particulars of mortgage/charge
dot icon25/05/2007
Return made up to 28/02/07; full list of members
dot icon17/02/2007
Total exemption full accounts made up to 2005-10-31
dot icon15/01/2007
Amended accounts made up to 2004-10-31
dot icon30/03/2006
Return made up to 28/02/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2004-10-31
dot icon03/06/2005
Return made up to 28/02/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2003-10-31
dot icon13/12/2004
Total exemption full accounts made up to 2002-10-31
dot icon20/10/2004
Registered office changed on 20/10/04 from: churchmill house ockford road godalming surrey GU7 1QY
dot icon06/04/2004
Return made up to 28/02/04; full list of members
dot icon21/03/2003
Return made up to 28/02/03; full list of members
dot icon11/11/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/05/2002
Return made up to 28/02/02; full list of members
dot icon14/08/2001
Full accounts made up to 2000-10-31
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 1999-10-31
dot icon06/03/2000
Return made up to 28/02/00; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1998-10-31
dot icon12/03/1999
Return made up to 28/02/99; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1995-10-31
dot icon01/09/1998
Accounts for a small company made up to 1996-10-31
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon04/03/1998
Return made up to 28/02/98; full list of members
dot icon07/03/1997
Return made up to 28/02/97; no change of members
dot icon14/01/1997
Registered office changed on 14/01/97 from: caswall house wharf street godalming surrey GU7 1NN
dot icon27/11/1996
Auditor's resignation
dot icon09/07/1996
Return made up to 25/06/96; no change of members
dot icon23/05/1996
Return made up to 25/06/95; full list of members
dot icon04/09/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1993-10-31
dot icon02/09/1994
Return made up to 25/06/94; no change of members
dot icon22/02/1994
Full accounts made up to 1991-10-31
dot icon19/02/1994
Accounts for a small company made up to 1992-10-31
dot icon07/10/1993
Return made up to 25/06/93; no change of members
dot icon24/07/1992
Return made up to 25/06/92; full list of members
dot icon05/06/1992
Return made up to 25/06/91; no change of members
dot icon20/05/1992
Particulars of mortgage/charge
dot icon16/05/1992
Declaration of satisfaction of mortgage/charge
dot icon01/05/1992
Registered office changed on 01/05/92 from: unit 3 teddington business park station road teddington , TW11 9BQ
dot icon25/04/1992
Resolutions
dot icon22/04/1992
Certificate of change of name
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon16/04/1992
£ nc 100/100000 10/04/92
dot icon16/04/1992
Director resigned
dot icon16/04/1992
New director appointed
dot icon19/07/1991
Full accounts made up to 1990-10-31
dot icon27/07/1990
Full accounts made up to 1989-10-31
dot icon27/07/1990
Return made up to 05/07/90; full list of members
dot icon06/04/1990
Registered office changed on 06/04/90 from: 14-16 regent street london SW1Y 4PS
dot icon01/11/1989
Return made up to 13/07/89; full list of members
dot icon13/09/1989
Full accounts made up to 1988-10-31
dot icon08/11/1988
Full accounts made up to 1987-10-31
dot icon22/08/1988
Return made up to 13/04/88; full list of members
dot icon05/10/1987
Return made up to 11/02/87; full list of members
dot icon10/03/1987
Accounting reference date extended from 30/06 to 31/10
dot icon18/02/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Particulars of mortgage/charge
dot icon23/07/1986
Return made up to 14/02/86; full list of members
dot icon18/07/1986
Full accounts made up to 1985-06-30
dot icon04/03/1985
Certificate of change of name
dot icon22/08/1984
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.78K
-
0.00
-
-
2022
2
42.29K
-
0.00
-
-
2022
2
42.29K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

42.29K £Descended-1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Christopher John
Director
18/02/1985 - 08/08/2024
4
Elliott, Nicholas John
Director
10/04/1992 - Present
2
Elliott, Nicholas John
Secretary
08/08/2024 - 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

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 BARKMAN COMPUTERS LIMITED

BARKMAN COMPUTERS LIMITED is an(a) Active company incorporated on 22/08/1984 with the registered office located at 30 High Street, Kingston Upon Thames, Surrey KT1 1HL. There are currently 2 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 BARKMAN COMPUTERS LIMITED?

toggle

BARKMAN COMPUTERS LIMITED is currently Active. It was registered on 22/08/1984 .

Where is BARKMAN COMPUTERS LIMITED located?

toggle

BARKMAN COMPUTERS LIMITED is registered at 30 High Street, Kingston Upon Thames, Surrey KT1 1HL.

What does BARKMAN COMPUTERS LIMITED do?

toggle

BARKMAN COMPUTERS LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

How many employees does BARKMAN COMPUTERS LIMITED have?

toggle

BARKMAN COMPUTERS LIMITED had 2 employees in 2022.

What is the latest filing for BARKMAN COMPUTERS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with updates.