BARROWS CONNECTED STORE UK LIMITED

Register to unlock more data on OkredoRegister

BARROWS CONNECTED STORE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06041112

Incorporation date

04/01/2007

Size

Full

Contacts

Registered address

Registered address

Tms House, Cray Avenue, Orpington BR5 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon23/01/2026
Full accounts made up to 2024-12-31
dot icon01/10/2025
Certificate of change of name
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon02/08/2024
Notification of a person with significant control statement
dot icon27/06/2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tms House Cray Avenue Orpington BR5 3QB on 2024-06-27
dot icon19/06/2024
Director's details changed for Mr Stuart Davidson on 2024-06-19
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon17/04/2024
Cessation of Wpp Jubilee Limited as a person with significant control on 2024-04-17
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon27/03/2023
Registration of charge 060411120002, created on 2023-03-23
dot icon07/11/2022
Director's details changed for Mr Brent Taylor on 2022-11-07
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon16/06/2021
Full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon22/10/2020
Full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon31/08/2018
Termination of appointment of Alistair John Hargreaves as a director on 2018-08-31
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon17/11/2017
Full accounts made up to 2016-12-31
dot icon13/11/2017
Appointment of Mr Alistair John Hargreaves as a director on 2017-10-31
dot icon13/07/2017
Termination of appointment of Beverley Oliver as a director on 2017-07-01
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2016-08-25
dot icon25/08/2016
Registered office address changed from 121-141 Westbourne Terrace Westbourne Terrace London W2 6JR England to 20-22 Wenlock Road London N1 7GU on 2016-08-25
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon11/11/2015
Registered office address changed from 1 Knightsbridge Green Westminster London SW1X 7NW to 121-141 Westbourne Terrace Westbourne Terrace London W2 6JR on 2015-11-11
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Daniel Scott as a director on 2014-11-28
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2012-12-31
dot icon29/05/2013
Appointment of Mr Daniel Scott as a director
dot icon10/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon28/02/2013
Appointment of Mr Derek Victor Keith Woodhouse as a director
dot icon07/09/2012
Auditor's resignation
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2011
Termination of appointment of Peregrine Secretarial Services Ltd as a secretary
dot icon17/06/2011
Accounts for a small company made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon01/03/2011
Appointment of Mr Brent Taylor as a director
dot icon08/11/2010
Registered office address changed from C/O Epsilon Business Services Ltd 220 Linen Hall 162 Regent Street London W1B 5TB on 2010-11-08
dot icon11/06/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon16/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon16/04/2010
Registered office address changed from 4Th Floor 9 Holyrood Street London SE1 2EL on 2010-04-16
dot icon15/04/2010
Director's details changed for Timothy Daniel Smith on 2009-10-01
dot icon15/04/2010
Director's details changed for Lucien Caton D'avice on 2009-10-01
dot icon15/04/2010
Secretary's details changed for Peregrine Secretarial Services Ltd on 2009-10-01
dot icon03/02/2010
Appointment of Mrs Beverley Oliver as a director
dot icon03/02/2010
Termination of appointment of Timothy Smith as a director
dot icon13/01/2010
Termination of appointment of Lucien D'avice as a director
dot icon13/01/2010
Appointment of Mr Stuart Davidson as a director
dot icon13/01/2010
Termination of appointment of Omer Bayatli as a director
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Ad 16/03/09-20/04/09\gbp si 1000@1=1000\gbp ic 100/1100\
dot icon08/07/2009
Appointment terminated director mumtaz tahincioglu
dot icon16/02/2009
Return made up to 04/01/09; full list of members
dot icon15/01/2009
Director appointed mr omer bayatli
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon29/01/2008
Return made up to 04/01/08; full list of members
dot icon04/01/2008
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon05/09/2007
Particulars of mortgage/charge
dot icon06/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon04/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Corporate Secretary
04/01/2007 - 04/01/2007
449
Taylor, Brent Ian
Director
01/02/2011 - Present
1
D'avice, Lucien Caton
Director
04/01/2007 - 13/01/2010
1
Bayatli, Omer
Director
15/01/2009 - 28/12/2009
-
Scott, Daniel
Director
29/05/2013 - 28/11/2014
2

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+
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 BARROWS CONNECTED STORE UK LIMITED

BARROWS CONNECTED STORE UK LIMITED is an(a) Active company incorporated on 04/01/2007 with the registered office located at Tms House, Cray Avenue, Orpington BR5 3QB. There are currently 3 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 BARROWS CONNECTED STORE UK LIMITED?

toggle

BARROWS CONNECTED STORE UK LIMITED is currently Active. It was registered on 04/01/2007 .

Where is BARROWS CONNECTED STORE UK LIMITED located?

toggle

BARROWS CONNECTED STORE UK LIMITED is registered at Tms House, Cray Avenue, Orpington BR5 3QB.

What does BARROWS CONNECTED STORE UK LIMITED do?

toggle

BARROWS CONNECTED STORE UK LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BARROWS CONNECTED STORE UK LIMITED?

toggle

The latest filing was on 23/01/2026: Full accounts made up to 2024-12-31.