BAROCO LIMITED

Register to unlock more data on OkredoRegister

BAROCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05789369

Incorporation date

21/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4d Springfield Business Park, Alcester, Warwickshire B49 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2006)
dot icon01/04/2026
Notification of Citistore Ltd as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Stephen Joseph Rose as a person with significant control on 2026-04-01
dot icon15/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/10/2025
Registered office address changed from Unit 22 Toll Point Lichfield Road Brownhills Walsall West Midlands WS8 6JP to Unit 4D Springfield Business Park Alcester Warwickshire B49 6PU on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Andrew Squibb on 2025-10-01
dot icon08/10/2025
Change of details for Mr Stephen Joseph Rose as a person with significant control on 2025-10-01
dot icon08/10/2025
Director's details changed for Mr Stephen Joseph Rose on 2025-10-01
dot icon02/10/2025
Appointment of Mr Stephen Joseph Rose as a director on 2025-09-30
dot icon02/10/2025
Termination of appointment of Donald Robinson as a director on 2025-09-30
dot icon02/10/2025
Cessation of Nigel William Bagbee as a person with significant control on 2025-09-30
dot icon02/10/2025
Termination of appointment of Nigel William Bagbee as a director on 2025-09-30
dot icon02/10/2025
Termination of appointment of Nigel William Bagbee as a secretary on 2025-09-30
dot icon02/10/2025
Appointment of Mr Andrew Squibb as a director on 2025-09-30
dot icon02/10/2025
Notification of Stephen Joseph Rose as a person with significant control on 2025-09-30
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon25/04/2017
Director's details changed for Mr Donald Robinson on 2017-03-31
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Donald Robinson on 2015-08-28
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Director's details changed for Mr Donald Robinson on 2011-01-21
dot icon28/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon28/04/2011
Director's details changed for Mr Donald Robinson on 2011-01-21
dot icon10/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon21/04/2010
Registered office address changed from Unit 22 Toll Point Lichfield Road Brownhills Walsall West Midlands WS8 6JP on 2010-04-21
dot icon21/04/2010
Director's details changed for Donald Robinson on 2010-04-21
dot icon21/04/2010
Director's details changed for Nigel William Bagbee on 2010-04-21
dot icon01/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 21/04/09; full list of members
dot icon22/04/2009
Location of register of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from unit 22 toll point lichfield road brownhills walsall west midlands WS8 6JZ
dot icon22/04/2009
Location of debenture register
dot icon03/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/06/2008
Registered office changed on 17/06/2008 from unit a king street walsall west midlands WS1 4AF
dot icon23/04/2008
Return made up to 21/04/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/04/2007
Ad 21/04/06-21/04/06 £ si 100@1=100
dot icon23/04/2007
Return made up to 21/04/07; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 30 valley side, pelsall walsall west midlands WS3 4LL
dot icon21/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/04/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.16K
-
0.00
-
-
2022
1
5.78K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Squibb
Director
30/09/2025 - Present
2
Bagbee, Nigel William
Secretary
21/04/2006 - 30/09/2025
4
Robinson, Donald
Director
21/04/2006 - 30/09/2025
4
Mr Nigel William Bagbee
Director
21/04/2006 - 30/09/2025
-
Mr Stephen Joseph Rose
Director
30/09/2025 - Present
8

Persons with Significant Control

5
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 BAROCO LIMITED

BAROCO LIMITED is an(a) Active company incorporated on 21/04/2006 with the registered office located at Unit 4d Springfield Business Park, Alcester, Warwickshire B49 6PU. 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 BAROCO LIMITED?

toggle

BAROCO LIMITED is currently Active. It was registered on 21/04/2006 .

Where is BAROCO LIMITED located?

toggle

BAROCO LIMITED is registered at Unit 4d Springfield Business Park, Alcester, Warwickshire B49 6PU.

What does BAROCO LIMITED do?

toggle

BAROCO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BAROCO LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of Citistore Ltd as a person with significant control on 2026-04-01.