BARRACUDA NETWORKS LIMITED

Register to unlock more data on OkredoRegister

BARRACUDA NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05145504

Incorporation date

04/06/2004

Size

Full

Contacts

Registered address

Registered address

The White Building, 33 Kings Road, Reading, Berkshire RG1 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon17/12/2025
Full accounts made up to 2025-02-28
dot icon20/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon13/02/2025
Termination of appointment of Diane Ceonzo Honda as a director on 2025-02-04
dot icon13/02/2025
Memorandum and Articles of Association
dot icon13/02/2025
Resolutions
dot icon03/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon27/06/2024
Full accounts made up to 2024-02-29
dot icon12/03/2024
Full accounts made up to 2023-02-28
dot icon28/02/2024
Appointment of Ellen O'donnell as a director on 2024-02-27
dot icon28/02/2024
Appointment of Joseph Billante Iii as a director on 2024-02-27
dot icon28/06/2023
Cessation of Dustin Driggs as a person with significant control on 2022-12-05
dot icon28/06/2023
Notification of Joseph Billante Iii as a person with significant control on 2022-12-05
dot icon28/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon28/02/2023
Full accounts made up to 2022-02-28
dot icon21/10/2022
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to The White Building 33 Kings Road Reading Berkshire RG1 3AR on 2022-10-21
dot icon08/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon28/02/2022
Full accounts made up to 2021-02-28
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon09/03/2021
Full accounts made up to 2020-02-29
dot icon20/11/2020
Compulsory strike-off action has been discontinued
dot icon19/11/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon11/05/2020
Registered office address changed from Brunel House Stephenson Road Houndmills Basingstoke Hampshire RG21 6XR to 25 Canada Square Level 37 London E14 5LQ on 2020-05-11
dot icon03/03/2020
Full accounts made up to 2019-02-28
dot icon04/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon30/04/2019
Full accounts made up to 2018-02-28
dot icon09/07/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon19/12/2017
Full accounts made up to 2017-02-28
dot icon17/07/2017
Confirmation statement made on 2017-06-04 with no updates
dot icon17/07/2017
Notification of Dustin Driggs as a person with significant control on 2017-07-14
dot icon14/03/2017
Resolutions
dot icon02/03/2017
Full accounts made up to 2016-02-29
dot icon08/09/2016
Amended full accounts made up to 2015-02-28
dot icon17/08/2016
Termination of appointment of David Faugno as a director on 2016-08-01
dot icon19/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon13/05/2016
Auditor's resignation
dot icon06/12/2015
Full accounts made up to 2015-02-28
dot icon10/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon18/05/2015
Registered office address changed from West Ham Ind Est Grafton Way Basingstoke Hampshire RG22 6HY to Brunel House Stephenson Road Houndmills Basingstoke Hampshire RG21 6XR on 2015-05-18
dot icon22/12/2014
Appointment of Diane Honda as a director on 2014-10-22
dot icon04/12/2014
Accounts for a small company made up to 2014-02-28
dot icon06/11/2014
Resolutions
dot icon11/06/2014
Director's details changed for Mr David Faugno on 2014-06-10
dot icon09/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-02-28
dot icon18/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-02-29
dot icon17/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Dean Drako as a director
dot icon27/01/2012
Accounts for a small company made up to 2011-02-28
dot icon13/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2010
Termination of appointment of Paul Thackeray as a director
dot icon13/07/2010
Appointment of Mr David Faugno as a director
dot icon17/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon17/06/2010
Director's details changed for Dean Michael Drako on 2010-05-16
dot icon19/05/2010
Termination of appointment of Susan Thackeray as a secretary
dot icon08/02/2010
Accounts for a small company made up to 2009-02-28
dot icon11/06/2009
Return made up to 04/06/09; full list of members
dot icon25/11/2008
Accounts for a small company made up to 2008-02-29
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon01/03/2008
Accounts for a small company made up to 2007-02-28
dot icon12/11/2007
Accounts for a small company made up to 2006-06-30
dot icon02/11/2007
Accounts for a small company made up to 2005-06-30
dot icon11/06/2007
Return made up to 04/06/07; full list of members
dot icon15/05/2007
Accounting reference date shortened from 30/06/07 to 28/02/07
dot icon13/07/2006
Return made up to 04/06/06; full list of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Return made up to 04/06/05; full list of members
dot icon09/09/2004
New director appointed
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
New director appointed
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
Director resigned
dot icon04/06/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
139
1.08M
-
0.00
1.05M
-
2022
153
1.92M
-
20.60M
2.37M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
03/06/2004 - 03/06/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
03/06/2004 - 03/06/2004
15849
Thackeray, Paul Alan
Director
03/06/2004 - 19/07/2010
5
Honda, Diane Ceonzo
Director
22/10/2014 - 04/02/2025
4
O'donnell, Ellen
Director
27/02/2024 - Present
2

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

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 BARRACUDA NETWORKS LIMITED

BARRACUDA NETWORKS LIMITED is an(a) Active company incorporated on 04/06/2004 with the registered office located at The White Building, 33 Kings Road, Reading, Berkshire RG1 3AR. 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 NETWORKS LIMITED?

toggle

BARRACUDA NETWORKS LIMITED is currently Active. It was registered on 04/06/2004 .

Where is BARRACUDA NETWORKS LIMITED located?

toggle

BARRACUDA NETWORKS LIMITED is registered at The White Building, 33 Kings Road, Reading, Berkshire RG1 3AR.

What does BARRACUDA NETWORKS LIMITED do?

toggle

BARRACUDA NETWORKS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BARRACUDA NETWORKS LIMITED?

toggle

The latest filing was on 17/12/2025: Full accounts made up to 2025-02-28.