BARNABY PIZZA LTD.

Register to unlock more data on OkredoRegister

BARNABY PIZZA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09248829

Incorporation date

03/10/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

132 Burnt Ash Road Lee, London SE12 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2014)
dot icon18/03/2026
Termination of appointment of Leopoldo Borriello as a director on 2026-03-17
dot icon20/01/2026
Compulsory strike-off action has been discontinued
dot icon17/01/2026
Confirmation statement made on 2025-10-03 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon24/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon25/07/2025
Previous accounting period shortened from 2024-10-25 to 2024-10-24
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon09/01/2025
Confirmation statement made on 2024-10-03 with no updates
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon26/07/2024
Previous accounting period shortened from 2023-10-26 to 2023-10-25
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon27/03/2024
Unaudited abridged accounts made up to 2022-10-31
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon27/10/2023
Current accounting period shortened from 2022-10-27 to 2022-10-26
dot icon28/07/2023
Previous accounting period shortened from 2022-10-28 to 2022-10-27
dot icon27/01/2023
Unaudited abridged accounts made up to 2021-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-03 with updates
dot icon28/10/2022
Current accounting period shortened from 2021-10-29 to 2021-10-28
dot icon29/07/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon15/07/2022
Appointment of Mr Leopoldo Borriello as a director on 2022-04-24
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-06-24
dot icon27/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon27/10/2021
Notification of John Paul Tibbs as a person with significant control on 2019-11-26
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon24/09/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon24/09/2020
Unaudited abridged accounts made up to 2018-10-31
dot icon29/11/2019
Termination of appointment of Emma Lavinia Stevenson as a director on 2019-11-26
dot icon29/11/2019
Cessation of Emma Lavinia Stevenson as a person with significant control on 2019-11-26
dot icon29/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon07/11/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/11/2015
Termination of appointment of Laurence Frederick Charles Haldron as a director on 2015-11-16
dot icon19/11/2015
Termination of appointment of Howard Lavers as a director on 2015-11-16
dot icon30/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Appointment of Mr Howard Lavers as a director on 2015-04-30
dot icon05/05/2015
Appointment of Mr Laurence Frederick Charles Haldron as a director on 2015-04-30
dot icon05/05/2015
Appointment of Mr John Paul Tibbs as a director on 2015-04-30
dot icon05/05/2015
Statement of capital following an allotment of shares on 2014-10-04
dot icon03/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

17
2022
change arrow icon-40.76 % *

* during past year

Cash in Bank

£87,152.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
24/10/2025
dot iconNext due on
24/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
147.09K
-
0.00
147.12K
-
2022
17
123.48K
-
0.00
87.15K
-
2022
17
123.48K
-
0.00
87.15K
-

Employees

2022

Employees

17 Descended-45 % *

Net Assets(GBP)

123.48K £Descended-16.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.15K £Descended-40.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tibbs, John Paul
Director
30/04/2015 - Present
60
Mr Leopoldo Borriello
Director
24/04/2022 - 17/03/2026
2
Haldron, Laurence Frederick Charles
Director
30/04/2015 - 16/11/2015
27
Stevenson, Jamie
Director
03/10/2014 - Present
2
Lavers, Howard
Director
30/04/2015 - 16/11/2015
34

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARNABY PIZZA LTD.

BARNABY PIZZA LTD. is an(a) Active company incorporated on 03/10/2014 with the registered office located at 132 Burnt Ash Road Lee, London SE12 8PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNABY PIZZA LTD.?

toggle

BARNABY PIZZA LTD. is currently Active. It was registered on 03/10/2014 .

Where is BARNABY PIZZA LTD. located?

toggle

BARNABY PIZZA LTD. is registered at 132 Burnt Ash Road Lee, London SE12 8PU.

What does BARNABY PIZZA LTD. do?

toggle

BARNABY PIZZA LTD. operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BARNABY PIZZA LTD. have?

toggle

BARNABY PIZZA LTD. had 17 employees in 2022.

What is the latest filing for BARNABY PIZZA LTD.?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Leopoldo Borriello as a director on 2026-03-17.