BARSAD LIMITED

Register to unlock more data on OkredoRegister

BARSAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04460632

Incorporation date

13/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Gloucester Gate, London NW1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon22/12/2025
Termination of appointment of Fariba Namaki-Shoushtary as a director on 2025-12-18
dot icon16/09/2025
Total exemption full accounts made up to 2025-08-31
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon23/12/2024
Current accounting period extended from 2025-03-31 to 2025-08-31
dot icon11/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Director's details changed for Fariba Namaki-Shoushtary on 2024-06-19
dot icon19/06/2024
Director's details changed for Fariba Namaki-Shoushtary on 2024-06-19
dot icon19/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon05/02/2024
Cessation of Mansour Namaki-Shoushtary as a person with significant control on 2024-01-29
dot icon05/02/2024
Notification of Barsad Holdings Limited as a person with significant control on 2024-01-29
dot icon22/01/2024
Registered office address changed from Unit G Eskdale Road Uxbridge UB8 2RT England to 12 Gloucester Gate London NW1 4HG on 2024-01-22
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/05/2019
Registered office address changed from Unit 4 Powergate Business Park Volt Avenue Park Royal London NW10 6PW to Unit G Eskdale Road Uxbridge UB8 2RT on 2019-05-13
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon05/04/2018
Resolutions
dot icon04/04/2018
Termination of appointment of Glen Alec Constable as a director on 2018-03-29
dot icon20/09/2017
Full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon05/09/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon13/06/2016
Director's details changed for Fariba Namaki-Shoushtary on 2016-06-13
dot icon13/06/2016
Director's details changed for Mr Glen Alec Constable on 2016-06-13
dot icon13/06/2016
Director's details changed for Mansour Namaki-Shoushtary on 2016-06-13
dot icon13/06/2016
Director's details changed for Mr Mark Vincent Cody on 2016-06-13
dot icon13/06/2016
Secretary's details changed for Mr Mark Vincent Cody on 2016-06-13
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mr Mark Vincent Cody on 2012-05-03
dot icon14/06/2012
Secretary's details changed for Mr Mark Vincent Cody on 2012-05-03
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon23/11/2010
Full accounts made up to 2010-03-31
dot icon14/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mark Vincent Cody on 2010-06-13
dot icon18/06/2010
Director's details changed for Glen Alec Constable on 2010-06-13
dot icon18/06/2010
Director's details changed for Fariba Namaki-Shoushtary on 2010-06-13
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon16/06/2009
Director's change of particulars / mansour namaki-shoushtary / 28/06/2008
dot icon16/06/2009
Director's change of particulars / fariba namaki-shoushtary / 28/06/2008
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 13/06/08; full list of members
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 13/06/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 13/06/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon22/06/2005
Return made up to 13/06/05; full list of members
dot icon02/06/2005
Full accounts made up to 2005-03-31
dot icon27/05/2005
Secretary's particulars changed;director's particulars changed
dot icon27/05/2005
Secretary's particulars changed;director's particulars changed
dot icon14/02/2005
Director's particulars changed
dot icon14/02/2005
Director's particulars changed
dot icon14/02/2005
Director's particulars changed
dot icon23/09/2004
Registered office changed on 23/09/04 from: 15 southfield road kineton road industrial estate southam warwickshire CV47 0FB
dot icon23/09/2004
Location of debenture register
dot icon23/09/2004
Location of register of members
dot icon17/06/2004
Return made up to 13/06/04; full list of members
dot icon28/05/2004
Full accounts made up to 2004-03-31
dot icon09/01/2004
Auditor's resignation
dot icon20/06/2003
Return made up to 13/06/03; full list of members
dot icon08/06/2003
Full accounts made up to 2003-03-31
dot icon12/04/2003
Ad 30/11/02--------- £ si 23699@1=23699 £ ic 8001/31700
dot icon12/04/2003
Nc inc already adjusted 18/11/02
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon21/03/2003
Ad 30/11/02--------- £ si 8000@1=8000 £ ic 1/8001
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon24/12/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
New secretary appointed;new director appointed
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Secretary resigned
dot icon20/12/2002
Director resigned
dot icon04/12/2002
Certificate of change of name
dot icon01/07/2002
Registered office changed on 01/07/02 from: 120 east road london N1 6AA
dot icon13/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,064.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
9.43M
-
0.00
4.06K
-
2023
3
9.43M
-
0.00
4.06K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

9.43M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Namaki-Shoushtary, Mansour
Director
02/12/2002 - Present
22
SDG SECRETARIES LIMITED
Nominee Secretary
13/06/2002 - 27/06/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
13/06/2002 - 27/06/2002
1987
Cody, Mark Vincent
Director
27/06/2002 - Present
7
Constable, Glen Alec
Director
27/06/2002 - 29/03/2018
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARSAD LIMITED

BARSAD LIMITED is an(a) Active company incorporated on 13/06/2002 with the registered office located at 12 Gloucester Gate, London NW1 4HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARSAD LIMITED?

toggle

BARSAD LIMITED is currently Active. It was registered on 13/06/2002 .

Where is BARSAD LIMITED located?

toggle

BARSAD LIMITED is registered at 12 Gloucester Gate, London NW1 4HG.

What does BARSAD LIMITED do?

toggle

BARSAD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BARSAD LIMITED have?

toggle

BARSAD LIMITED had 3 employees in 2023.

What is the latest filing for BARSAD LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Fariba Namaki-Shoushtary as a director on 2025-12-18.