BARTERCARD EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

BARTERCARD EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03189919

Incorporation date

24/04/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 Goonwartha Road, C/O Looe Business Solutions, Looe PL13 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1996)
dot icon16/06/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon16/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon25/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/05/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-04-10 with updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/10/2022
Registered office address changed from C/O Looe Business Solutions Commonwood Manor St. Martins Road Looe PL13 1LP England to 16 Goonwartha Road C/O Looe Business Solutions Looe PL13 2PJ on 2022-10-27
dot icon30/06/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon07/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/06/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon16/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon04/06/2018
Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England to C/O Looe Business Solutions Commonwood Manor St. Martins Road Looe PL13 1LP on 2018-06-04
dot icon04/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/12/2017
Termination of appointment of Trevor Dietz as a director on 2017-12-08
dot icon25/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon21/09/2016
Registered office address changed from C/O Bartercard Uk Ltd Churchill House 1 London Road Slough Berkshire SL3 7FJ to The Priory Stomp Road Burnham Slough SL1 7LW on 2016-09-21
dot icon16/05/2016
Termination of appointment of Brian Robert Hall as a director on 2016-05-16
dot icon07/05/2016
Full accounts made up to 2015-06-30
dot icon29/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon29/04/2016
Secretary's details changed for Mr Simon Charles Barker on 2015-05-15
dot icon28/04/2016
Director's details changed for Mr Simon Charles Barker on 2015-05-15
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon04/02/2014
Full accounts made up to 2013-06-30
dot icon10/05/2013
Miscellaneous
dot icon12/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon12/04/2013
Secretary's details changed for Mr Simon Charles Barker on 2013-04-11
dot icon11/04/2013
Director's details changed for Mr Simon Charles Barker on 2013-04-11
dot icon19/03/2013
Full accounts made up to 2012-06-30
dot icon12/09/2012
Termination of appointment of Timothy Ashley-Sparks as a director
dot icon14/08/2012
Compulsory strike-off action has been discontinued
dot icon13/08/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon10/08/2012
Termination of appointment of Phillip Gibson as a director
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon23/03/2012
Appointment of Mr Antonie Hendrik Jacobus Wiese as a director
dot icon20/03/2012
Appointment of Mr Brian Robert Hall as a director
dot icon20/03/2012
Appointment of Mr Trevor Dietz as a director
dot icon20/03/2012
Termination of appointment of Wayne Sharpe as a director
dot icon14/03/2012
Appointment of Mr Philip Gibson as a director
dot icon29/09/2011
Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park East Uxbridge UB11 1BD on 2011-09-29
dot icon27/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon24/02/2011
Full accounts made up to 2010-06-30
dot icon18/02/2011
Termination of appointment of Lee Barton as a director
dot icon15/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-06-30
dot icon09/02/2010
Appointment of Mr Simon Charles Barker as a secretary
dot icon09/02/2010
Appointment of Ms Lee Anne Barton as a director
dot icon09/02/2010
Appointment of Mr Timothy Ashley-Sparks as a director
dot icon09/02/2010
Appointment of Mr Simon Charles Barker as a director
dot icon09/02/2010
Termination of appointment of Eliette Lozeil as a secretary
dot icon25/06/2009
Return made up to 10/04/09; full list of members
dot icon07/05/2009
Director's change of particulars / wayne sharpe / 15/08/2008
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon24/09/2008
Appointment terminated director george robinson
dot icon24/09/2008
Registered office changed on 24/09/2008 from sovereign gate first floor 18-20 kew road richmond surrey TW9 2NA
dot icon16/07/2008
Secretary appointed eliette lozeil
dot icon16/07/2008
Appointment terminated secretary carolyn kerwick
dot icon29/04/2008
Return made up to 10/04/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-06-30
dot icon22/01/2008
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon22/06/2007
Return made up to 10/04/07; no change of members
dot icon27/02/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned
dot icon19/04/2006
Return made up to 10/04/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-03-31
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon31/05/2005
Return made up to 24/04/05; full list of members
dot icon28/04/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon04/04/2005
Registered office changed on 04/04/05 from: bartercard house brooklands close sunbury middlesex TW16 7DY
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
New secretary appointed
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon15/07/2004
Director's particulars changed
dot icon25/06/2004
Return made up to 24/04/04; full list of members
dot icon04/05/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon01/04/2004
Location of register of members
dot icon01/04/2004
Registered office changed on 01/04/04 from: 57 london road high wycombe buckinghamshire HP11 1BS
dot icon24/01/2004
New director appointed
dot icon13/01/2004
Full accounts made up to 2003-04-30
dot icon15/07/2003
Director's particulars changed
dot icon11/07/2003
Director resigned
dot icon02/07/2003
Return made up to 24/04/03; full list of members
dot icon28/06/2003
Director resigned
dot icon10/12/2002
Full accounts made up to 2002-04-30
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
New secretary appointed
dot icon23/05/2002
Return made up to 24/04/02; full list of members
dot icon20/03/2002
New director appointed
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon13/02/2002
New secretary appointed
dot icon11/02/2002
Certificate of change of name
dot icon31/12/2001
Ad 11/12/01--------- £ si 221100@1=221100 £ ic 600000/821100
dot icon03/12/2001
Director resigned
dot icon03/12/2001
New director appointed
dot icon10/10/2001
Accounts for a small company made up to 2001-04-30
dot icon25/07/2001
Return made up to 24/04/01; full list of members
dot icon25/07/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon11/07/2001
New director appointed
dot icon08/11/2000
Full accounts made up to 2000-04-30
dot icon20/07/2000
New secretary appointed
dot icon20/07/2000
Secretary resigned
dot icon20/07/2000
Return made up to 24/04/00; full list of members
dot icon22/02/2000
Registered office changed on 22/02/00 from: grenville court britwell road burnham slough berkshire SL1 8DF
dot icon14/02/2000
Auditor's resignation
dot icon29/11/1999
Full accounts made up to 1999-04-30
dot icon05/11/1999
New director appointed
dot icon24/05/1999
Return made up to 24/04/99; full list of members
dot icon13/04/1999
Location of register of members
dot icon13/04/1999
Registered office changed on 13/04/99 from: 39 ledgers road slough berkshire SL1 2RQ
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon10/02/1999
New director appointed
dot icon26/01/1999
Return made up to 24/04/98; no change of members
dot icon24/12/1998
New secretary appointed
dot icon24/12/1998
Secretary resigned
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon17/09/1997
Particulars of mortgage/charge
dot icon30/05/1997
Return made up to 24/04/97; full list of members
dot icon29/05/1997
Secretary resigned
dot icon20/12/1996
Ad 10/11/96-20/11/96 £ si 499998@1=499998 £ ic 2/500000
dot icon12/12/1996
Registered office changed on 12/12/96 from: 39 ledgers row slough berkshire SL1 2RQ
dot icon12/12/1996
New secretary appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon16/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Memorandum and Articles of Association
dot icon02/09/1996
Nc inc already adjusted 11/06/96
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Director resigned
dot icon02/09/1996
New secretary appointed
dot icon02/09/1996
Secretary resigned;director resigned
dot icon02/09/1996
New director appointed
dot icon02/09/1996
Registered office changed on 02/09/96 from: 1 high st mews wimbledon village london SW19 7RG
dot icon10/08/1996
Particulars of mortgage/charge
dot icon19/06/1996
Certificate of change of name
dot icon24/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Simon Charles
Director
10/11/2005 - 09/03/2006
33
Barker, Simon Charles
Director
01/01/2010 - Present
33
Sharpe, Wayne
Director
11/11/2001 - 14/03/2012
19
Payne, Brian John
Director
23/04/1996 - 30/06/1996
318
Boyle, David Roderick Bruce
Secretary
29/06/2000 - 31/12/2001
-

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+
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 BARTERCARD EXCHANGE LIMITED

BARTERCARD EXCHANGE LIMITED is an(a) Active company incorporated on 24/04/1996 with the registered office located at 16 Goonwartha Road, C/O Looe Business Solutions, Looe PL13 2PJ. 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 BARTERCARD EXCHANGE LIMITED?

toggle

BARTERCARD EXCHANGE LIMITED is currently Active. It was registered on 24/04/1996 .

Where is BARTERCARD EXCHANGE LIMITED located?

toggle

BARTERCARD EXCHANGE LIMITED is registered at 16 Goonwartha Road, C/O Looe Business Solutions, Looe PL13 2PJ.

What does BARTERCARD EXCHANGE LIMITED do?

toggle

BARTERCARD EXCHANGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARTERCARD EXCHANGE LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-04-10 with no updates.