BARNES COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BARNES COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11909011

Incorporation date

27/03/2019

Size

Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2019)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Director's details changed for Mr Nicholas George Robert Harris on 2025-08-14
dot icon26/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon25/02/2025
Termination of appointment of Louise Marie Hughes as a director on 2025-02-24
dot icon04/09/2024
Termination of appointment of Michael Peter Rea as a director on 2024-09-02
dot icon04/09/2024
Appointment of Mr Nicholas George Robert Harris as a director on 2024-09-02
dot icon02/08/2024
Termination of appointment of Paul Reid as a director on 2024-07-31
dot icon16/05/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon09/05/2024
Resolutions
dot icon09/05/2024
Solvency Statement dated 08/05/24
dot icon09/05/2024
Statement by Directors
dot icon09/05/2024
Statement of capital on 2024-05-09
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon07/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/02/2024
Change of details for Lifesure Ltd as a person with significant control on 2019-03-27
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon29/12/2023
Appointment of Mr Michael Peter Rea as a director on 2023-12-22
dot icon06/12/2023
Termination of appointment of Sarah Parsons as a director on 2023-12-01
dot icon05/12/2023
Appointment of Mr James Oliver Whittingham as a director on 2023-12-01
dot icon03/10/2023
Appointment of Ms Louise Hughes as a director on 2023-09-29
dot icon08/09/2023
Termination of appointment of Simon David Barnes as a director on 2023-09-01
dot icon07/09/2023
Registered office address changed from 3 Fenice Court Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EW England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2023-09-07
dot icon10/08/2023
Director's details changed for Mr Paul Reid on 2023-08-04
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon11/11/2022
Change of details for Lifesure Ltd as a person with significant control on 2022-10-31
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon05/07/2021
Appointment of Mrs Sarah Parsons as a director on 2021-07-01
dot icon13/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/04/2021
Director's details changed for Mr Paul Reid on 2021-04-07
dot icon19/02/2021
Memorandum and Articles of Association
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-01-21
dot icon19/02/2021
Resolutions
dot icon10/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon27/10/2020
Termination of appointment of Nicholas John Long as a director on 2020-10-26
dot icon21/02/2020
Resolutions
dot icon17/02/2020
Registered office address changed from Lifesure Group Ltd 3 Fenice Court Phoenix Park St Neots Cambs PE19 8EW United Kingdom to 3 Fenice Court Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EW on 2020-02-17
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon13/08/2019
Director's details changed for Mr Simon David Barnes on 2019-08-07
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon31/05/2019
Appointment of Mr Simon David Barnes as a director on 2019-05-23
dot icon15/05/2019
Resolutions
dot icon02/04/2019
Appointment of Mr Nicholas John Long as a director on 2019-04-01
dot icon01/04/2019
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon27/03/2019
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
21/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Louise
Director
29/09/2023 - 24/02/2025
12
Whittingham, James Oliver
Director
01/12/2023 - Present
62
Rea, Michael Peter
Director
22/12/2023 - 02/09/2024
195
Reid, Paul
Director
27/03/2019 - 31/07/2024
21
Barnes, Simon David
Director
23/05/2019 - 01/09/2023
9

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+
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 BARNES COMMERCIAL LIMITED

BARNES COMMERCIAL LIMITED is an(a) Active company incorporated on 27/03/2019 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. 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 BARNES COMMERCIAL LIMITED?

toggle

BARNES COMMERCIAL LIMITED is currently Active. It was registered on 27/03/2019 .

Where is BARNES COMMERCIAL LIMITED located?

toggle

BARNES COMMERCIAL LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does BARNES COMMERCIAL LIMITED do?

toggle

BARNES COMMERCIAL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BARNES COMMERCIAL LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.