BARRACUDA SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARRACUDA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02663499

Incorporation date

18/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Booth Street Chambers, Ashton-Under-Lyne, Lancashire. OL6 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon06/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon11/12/2025
Termination of appointment of Pauline Jewitt as a secretary on 2025-11-17
dot icon11/12/2025
Appointment of Mr Trevor James Jewitt as a secretary on 2025-11-17
dot icon26/11/2025
Appointment of Mr Trevor James Jewitt as a director on 2025-11-17
dot icon20/11/2025
Termination of appointment of Pauline Jewitt as a director on 2025-11-17
dot icon19/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon17/11/2023
Change of details for Mr Trevor James Jewitt as a person with significant control on 2023-01-09
dot icon17/11/2023
Director's details changed for Pauline Jewitt on 2023-01-09
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon23/05/2022
Micro company accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/06/2021
Secretary's details changed for Pauline Jewitt on 2021-06-04
dot icon04/06/2021
Director's details changed for Pauline Jewitt on 2021-06-04
dot icon04/06/2021
Director's details changed for Mr Christopher James Jewitt on 2021-06-04
dot icon04/06/2021
Director's details changed for Pauline Jewitt on 2021-06-04
dot icon04/06/2021
Change of details for Mr Trevor James Jewitt as a person with significant control on 2021-06-04
dot icon25/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon29/05/2019
Micro company accounts made up to 2018-09-30
dot icon19/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon22/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon29/01/2015
Annual return made up to 2014-11-18
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon08/01/2010
Director's details changed for Pauline Jewitt on 2009-12-02
dot icon08/01/2010
Director's details changed for Christopher James Jewitt on 2009-12-02
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 18/11/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Director appointed christopher james jewitt
dot icon14/05/2008
Appointment terminated director trevor jewitt
dot icon23/11/2007
Return made up to 18/11/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 18/11/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
New secretary appointed;new director appointed
dot icon25/01/2006
Secretary resigned;director resigned
dot icon25/01/2006
Return made up to 18/11/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 18/11/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 18/11/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/12/2002
Return made up to 18/11/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/06/2002
Secretary resigned;director resigned
dot icon01/06/2002
New secretary appointed;new director appointed
dot icon28/11/2001
Return made up to 18/11/01; full list of members
dot icon16/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 18/11/00; full list of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 18/11/99; full list of members
dot icon30/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/04/1999
New director appointed
dot icon30/04/1999
Director resigned
dot icon01/12/1998
Return made up to 18/11/98; no change of members
dot icon23/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/01/1998
Return made up to 18/11/97; no change of members
dot icon27/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/12/1996
Return made up to 18/11/96; full list of members
dot icon05/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/12/1995
Return made up to 18/11/95; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon30/10/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 18/11/94; no change of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon09/01/1994
Return made up to 18/11/93; full list of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Certificate of change of name
dot icon14/02/1993
Director resigned;new director appointed
dot icon14/02/1993
Registered office changed on 14/02/93 from: 15 southwell gardens ashton under lyne OL6 8XS
dot icon24/11/1992
Return made up to 18/11/92; full list of members
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon16/07/1992
Accounting reference date notified as 31/12
dot icon14/02/1992
New director appointed
dot icon05/02/1992
Registered office changed on 05/02/92 from: regis house 134 percival road enfield middx EN1 1QU
dot icon05/02/1992
Secretary resigned;new secretary appointed
dot icon05/02/1992
Director resigned;new director appointed
dot icon18/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
1
11.52K
-
0.00
-
-
2022
1
12.61K
-
0.00
-
-
2022
1
12.61K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

12.61K £Ascended9.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
18/11/1991 - 17/01/1992
4604
BONUSWORTH LIMITED
Nominee Director
18/11/1991 - 17/01/1992
1272
Jewitt, Trevor James
Director
17/01/1992 - 31/01/1993
1
Jewitt, Trevor James
Director
24/02/1999 - 01/03/2008
1
Jewitt, Trevor James
Director
17/11/2025 - Present
1

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+
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 BARRACUDA SERVICES LIMITED

BARRACUDA SERVICES LIMITED is an(a) Active company incorporated on 18/11/1991 with the registered office located at Booth Street Chambers, Ashton-Under-Lyne, Lancashire. OL6 7LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRACUDA SERVICES LIMITED?

toggle

BARRACUDA SERVICES LIMITED is currently Active. It was registered on 18/11/1991 .

Where is BARRACUDA SERVICES LIMITED located?

toggle

BARRACUDA SERVICES LIMITED is registered at Booth Street Chambers, Ashton-Under-Lyne, Lancashire. OL6 7LQ.

What does BARRACUDA SERVICES LIMITED do?

toggle

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

How many employees does BARRACUDA SERVICES LIMITED have?

toggle

BARRACUDA SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for BARRACUDA SERVICES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-18 with no updates.