BARRY'S BOOTCAMP LTD

Register to unlock more data on OkredoRegister

BARRY'S BOOTCAMP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07806854

Incorporation date

12/10/2011

Size

Full

Contacts

Registered address

Registered address

163 Euston Road, London NW1 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2011)
dot icon21/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Appointment of Joseph Gonzalez as a director on 2025-07-23
dot icon12/08/2025
Appointment of Mr Jonathan Joseph Gantt as a director on 2025-07-23
dot icon12/08/2025
Termination of appointment of Alexander Keith Macaskill as a director on 2025-07-23
dot icon12/08/2025
Termination of appointment of James Macaskill as a director on 2025-07-23
dot icon25/06/2025
Memorandum and Articles of Association
dot icon25/06/2025
Resolutions
dot icon02/05/2025
Registration of charge 078068540004, created on 2025-04-30
dot icon14/01/2025
Satisfaction of charge 078068540003 in full
dot icon25/10/2024
Change of details for Barry's Bootcamp Uk Limited as a person with significant control on 2024-10-12
dot icon25/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Director's details changed for Mr James Macaskill on 2024-06-20
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Full accounts made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon18/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Full accounts made up to 2021-12-31
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon20/09/2021
Notification of Barry's Bootcamp Uk Limited as a person with significant control on 2017-12-22
dot icon20/09/2021
Cessation of James Macaskill as a person with significant control on 2017-12-22
dot icon20/09/2021
Cessation of Alexander Keith Macaskill as a person with significant control on 2017-12-22
dot icon10/02/2021
Full accounts made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon16/10/2020
Change of details for Mr Alexander Keith Macaskill as a person with significant control on 2020-01-01
dot icon14/07/2020
Registration of charge 078068540003, created on 2020-07-13
dot icon15/06/2020
Satisfaction of charge 1 in full
dot icon03/02/2020
Director's details changed for Mr Alexander Keith Macaskill on 2019-01-01
dot icon31/01/2020
Director's details changed for Mr Alexander Keith Macaskill on 2019-01-01
dot icon25/10/2019
Change of details for Mr James Macaskill as a person with significant control on 2017-12-21
dot icon25/10/2019
Change of details for Mr Alexander Keith Macaskill as a person with significant control on 2017-12-21
dot icon25/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/10/2018
Director's details changed for Mr James Macaskill on 2018-10-11
dot icon30/10/2018
Registered office address changed from C/O Civvals Ltd 50 Seymour Street London W1H 7JG to 163 Euston Road London NW1 2BH on 2018-10-30
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Resolutions
dot icon06/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Director's details changed for Mr Alexander Keith Macaskill on 2017-07-01
dot icon03/08/2017
Director's details changed for Mr James Macaskill on 2017-07-01
dot icon03/08/2017
Change of details for Mr James Macaskill as a person with significant control on 2017-07-01
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Statement of capital following an allotment of shares on 2012-10-08
dot icon26/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon26/10/2012
Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England on 2012-10-26
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2012
Registered office address changed from 16 Upper Woburn Place London W1Ch 0Af England on 2012-10-19
dot icon11/10/2012
Registered office address changed from 113 Fernhead Road London W9 3EB England on 2012-10-11
dot icon08/10/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-10-08
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
124
638.82K
-
6.15M
1.75M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Macaskill
Director
12/10/2011 - 23/07/2025
6
Mr Alexander Keith Macaskill
Director
12/10/2011 - 23/07/2025
6
Gonzalez, Joseph
Director
23/07/2025 - Present
1
Gantt, Jonathan Joseph
Director
23/07/2025 - Present
1

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 BARRY'S BOOTCAMP LTD

BARRY'S BOOTCAMP LTD is an(a) Active company incorporated on 12/10/2011 with the registered office located at 163 Euston Road, London NW1 2BH. 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 BARRY'S BOOTCAMP LTD?

toggle

BARRY'S BOOTCAMP LTD is currently Active. It was registered on 12/10/2011 .

Where is BARRY'S BOOTCAMP LTD located?

toggle

BARRY'S BOOTCAMP LTD is registered at 163 Euston Road, London NW1 2BH.

What does BARRY'S BOOTCAMP LTD do?

toggle

BARRY'S BOOTCAMP LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for BARRY'S BOOTCAMP LTD?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-12 with no updates.