BAROLO LIMITED

Register to unlock more data on OkredoRegister

BAROLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406915

Incorporation date

30/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1045 Wimborne Road, Bournemouth BH9 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2002)
dot icon12/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon27/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon14/11/2023
Registered office address changed from 6 Cull Close Poole BH12 5EG England to 1045 Wimborne Road Bournemouth BH9 2BX on 2023-11-14
dot icon22/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Satisfaction of charge 3 in full
dot icon29/07/2021
Satisfaction of charge 15 in full
dot icon29/07/2021
Satisfaction of charge 4 in full
dot icon29/07/2021
Satisfaction of charge 1 in full
dot icon29/07/2021
Satisfaction of charge 13 in full
dot icon29/07/2021
Satisfaction of charge 14 in full
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon27/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon27/11/2020
Notification of Siamak Taghizadeh as a person with significant control on 2020-11-27
dot icon27/11/2020
Cessation of Simone Jarmila Taghizadeh as a person with significant control on 2020-11-27
dot icon23/11/2020
Appointment of Mr Siamak Taghizadeh as a director on 2020-11-01
dot icon23/11/2020
Termination of appointment of Siamak Taghizadeh as a secretary on 2020-11-01
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Registered office address changed from 1041-1045 Wimborne Road Bournemouth BH9 2BX to 6 Cull Close Poole BH12 5EG on 2018-07-16
dot icon16/07/2018
Appointment of Mr Siamak Taghizadeh as a secretary on 2018-07-16
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon18/12/2017
Director's details changed for Ms Simone Jarmilla Taghizadeh on 2017-12-18
dot icon18/12/2017
Change of details for Mrd Simone Jarmilla Taghizadeh as a person with significant control on 2017-12-18
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Registered office address changed from 312 Charminster Road Bournemouth BH8 9RT England on 2013-10-24
dot icon01/10/2013
Appointment of Mrs Simone Jarmilla Taghizadeh as a director
dot icon01/10/2013
Termination of appointment of Siamak Taghizadeh as a director
dot icon12/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon09/08/2013
Registered office address changed from Sebco House 1041-1045 Wimborne Road Bournemouth Dorset BH9 2BX on 2013-08-09
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon16/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Elma Hajrovic as a secretary
dot icon12/04/2011
Termination of appointment of Elma Hajrovic as a secretary
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 30/03/09; full list of members
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 30/03/08; full list of members
dot icon14/03/2008
Appointment terminated secretary tarek halabi
dot icon14/03/2008
Secretary appointed elma hajrovic
dot icon19/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 30/03/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/08/2006
Registered office changed on 22/08/06 from: 483 christchurch road bournemouth dorset BH1 4AD
dot icon05/05/2006
Return made up to 30/03/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/08/2005
Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon17/05/2005
Return made up to 30/03/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 30/03/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2003
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New secretary appointed
dot icon07/05/2003
Return made up to 30/03/03; full list of members
dot icon08/02/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Registered office changed on 18/04/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
Director resigned
dot icon30/03/2002
Incorporation
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-83.86 % *

* during past year

Cash in Bank

£13,284.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
652.34K
-
0.00
39.92K
-
2022
2
1.07M
-
0.00
82.31K
-
2023
2
1.09M
-
0.00
13.28K
-
2023
2
1.09M
-
0.00
13.28K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended2.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.28K £Descended-83.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Siamak Taghizadeh
Director
04/04/2002 - 27/09/2013
17
Mr Siamak Taghizadeh
Director
01/11/2020 - Present
17
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
30/03/2002 - 03/04/2002
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
30/03/2002 - 03/04/2002
2651
Taghizadeh, Simone Jarmila
Director
27/09/2013 - Present
9

Persons with Significant Control

2
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 BAROLO LIMITED

BAROLO LIMITED is an(a) Active company incorporated on 30/03/2002 with the registered office located at 1045 Wimborne Road, Bournemouth BH9 2BX. 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 BAROLO LIMITED?

toggle

BAROLO LIMITED is currently Active. It was registered on 30/03/2002 .

Where is BAROLO LIMITED located?

toggle

BAROLO LIMITED is registered at 1045 Wimborne Road, Bournemouth BH9 2BX.

What does BAROLO LIMITED do?

toggle

BAROLO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BAROLO LIMITED have?

toggle

BAROLO LIMITED had 2 employees in 2023.

What is the latest filing for BAROLO LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-07 with updates.