BARRACUDA DIGITAL LIMITED

Register to unlock more data on OkredoRegister

BARRACUDA DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04056857

Incorporation date

21/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon05/12/2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon02/10/2025
Statement of affairs
dot icon02/10/2025
Registered office address changed from Unit 1C, the Chandlery, 50 Westminster Bridge Road London SE1 7QY England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2025-10-02
dot icon19/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/04/2024
Termination of appointment of Suraiya Banu Pamela Hossain as a director on 2023-02-28
dot icon17/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon28/06/2023
Termination of appointment of Nicholas Andrew Leech as a director on 2015-10-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon14/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Registered office address changed from 1 Westminster Bridge Road London London SE1 7XW to Unit 1C, the Chandlery, 50 Westminster Bridge Road London SE1 7QY on 2016-10-11
dot icon23/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/01/2016
Director's details changed for Ms Suraiya Banu Pamela Hossain on 2016-01-26
dot icon24/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Nicholas Andrew Leech as a secretary on 2013-10-01
dot icon02/09/2014
Appointment of Mr Henry Thomas Harrinton Lewington as a secretary on 2013-10-01
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/09/2013
Second filing of TM01 previously delivered to Companies House
dot icon30/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon29/08/2013
Termination of appointment of David Reilly as a director
dot icon26/07/2013
Registration of charge 040568570001
dot icon22/07/2013
Resolutions
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon26/09/2012
Director's details changed for Ms Suraiya Banu Pamela Hossain on 2012-06-01
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Certificate of change of name
dot icon04/01/2012
Change of name notice
dot icon28/11/2011
Resolutions
dot icon28/11/2011
Change of name notice
dot icon21/11/2011
Registered office address changed from Unit 1C the Chandlery 50 Westminster Bridge Road London SE1 7QY on 2011-11-21
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon10/11/2011
Change of name notice
dot icon07/10/2011
Sub-division of shares on 2011-10-01
dot icon07/10/2011
Resolutions
dot icon04/10/2011
Appointment of Suraiya Banu Pamela Hossain as a director
dot icon04/10/2011
Appointment of David Lawrence Reilly as a director
dot icon09/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon31/08/2010
Director's details changed for Nicholas Andrew Leech on 2010-08-05
dot icon31/08/2010
Director's details changed for Henry Lewington on 2010-08-05
dot icon31/08/2010
Secretary's details changed for Nicholas Andrew Leech on 2010-08-05
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/08/2009
Return made up to 05/08/09; full list of members
dot icon18/06/2009
Accounts for a small company made up to 2008-09-30
dot icon17/10/2008
Return made up to 05/08/08; no change of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/02/2008
Registered office changed on 13/02/08 from: 117 waterloo road london SE1 8UL
dot icon22/10/2007
Return made up to 05/08/07; no change of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/09/2006
Return made up to 05/08/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/11/2005
Registered office changed on 16/11/05 from: 75 cannon street london EC4N 5BN
dot icon20/10/2005
Return made up to 05/08/05; full list of members
dot icon06/10/2005
Director resigned
dot icon25/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/08/2004
Return made up to 05/08/04; full list of members
dot icon17/01/2004
Accounts for a small company made up to 2003-09-30
dot icon19/11/2003
Return made up to 21/08/03; full list of members
dot icon18/11/2003
New director appointed
dot icon04/04/2003
Accounts for a small company made up to 2002-09-30
dot icon20/11/2002
Registered office changed on 20/11/02 from: 91D mora road london NW2 6TB
dot icon09/09/2002
Return made up to 21/08/02; full list of members
dot icon08/08/2002
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned;director resigned
dot icon22/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/11/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon06/11/2001
Return made up to 21/08/01; full list of members
dot icon08/11/2000
Ad 22/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/2000
New director appointed
dot icon29/09/2000
New secretary appointed;new director appointed
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Registered office changed on 25/08/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY
dot icon21/08/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
268.67K
-
0.00
130.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nwl Secretaries Limited
Nominee Secretary
20/08/2000 - 21/08/2000
327
Reilly, David Lawrence
Director
30/09/2011 - 15/07/2013
4
Mr Henry Thomas Harrington Lewington
Director
22/08/2000 - Present
4
Ashwood, James
Director
31/10/2003 - 30/06/2005
4
NWL NOMINEES LIMITED
Nominee Director
20/08/2000 - 21/08/2000
290

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRACUDA DIGITAL LIMITED

BARRACUDA DIGITAL LIMITED is an(a) Liquidation company incorporated on 21/08/2000 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. 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 BARRACUDA DIGITAL LIMITED?

toggle

BARRACUDA DIGITAL LIMITED is currently Liquidation. It was registered on 21/08/2000 .

Where is BARRACUDA DIGITAL LIMITED located?

toggle

BARRACUDA DIGITAL LIMITED is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does BARRACUDA DIGITAL LIMITED do?

toggle

BARRACUDA DIGITAL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BARRACUDA DIGITAL LIMITED?

toggle

The latest filing was on 05/12/2025: Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05.