BARTERCARD OPERATIONS UK LTD

Register to unlock more data on OkredoRegister

BARTERCARD OPERATIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09009873

Incorporation date

24/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1, The Buffer Depot Melbourne Place, Sowerby, Thirsk YO7 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon25/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon08/12/2025
Registered office address changed from Unit 3, the Buffer Depot Melbourne Place Sowerby Thirsk YO7 1QY England to Unit 1, the Buffer Depot Melbourne Place Sowerby Thirsk YO7 1QY on 2025-12-08
dot icon09/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon18/03/2025
Registered office address changed from Unit 21 Omega Business Village Thurston Road Northallerton DL6 2NJ England to Unit 3 Melbourne Place Sowerby Thirsk YO7 1QY on 2025-03-18
dot icon18/03/2025
Registered office address changed from Unit 3 Melbourne Place Sowerby Thirsk YO7 1QY England to Unit 3, the Buffer Depot Melbourne Place Sowerby Thirsk YO7 1QY on 2025-03-18
dot icon04/06/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon13/03/2024
Registered office address changed from Nettl House Unit 21 Thurston Road Northallerton DL6 2NJ England to Unit 21 Omega Business Village Thurston Road Northallerton DL6 2NJ on 2024-03-13
dot icon15/05/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon10/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon31/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon12/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon17/06/2021
Notification of Marios Constandinos Psyllides as a person with significant control on 2019-01-01
dot icon17/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon13/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon23/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon17/12/2019
Termination of appointment of Gregory James Harrand as a director on 2019-12-17
dot icon18/10/2019
Notification of Chris Kirby as a person with significant control on 2019-09-17
dot icon18/10/2019
Cessation of Gregory James Harrand as a person with significant control on 2019-10-17
dot icon16/10/2019
Appointment of Mr Marios Constandinos Psyllides as a director on 2019-10-16
dot icon16/10/2019
Registered office address changed from Autumn Barn Fleet Bank Barns Tollerton Yorkshire YO61 1RA United Kingdom to Nettl House Unit 21 Thurston Road Northallerton DL6 2NJ on 2019-10-16
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon12/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon12/01/2019
Notification of Gregory Harrand as a person with significant control on 2019-01-01
dot icon12/01/2019
Cessation of Bartercard Group Pty Limited as a person with significant control on 2018-12-31
dot icon02/01/2019
Registered office address changed from 28 King Stable Street Eton Windsor Buckinghamshire SL4 6AB United Kingdom to Autumn Barn Fleet Bank Barns Tollerton Yorkshire YO61 1RA on 2019-01-02
dot icon02/01/2019
Appointment of Chris Kirby as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Gregory James Harrand as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Felice Loreto Ciniglio as a director on 2018-12-31
dot icon24/05/2018
Accounts for a small company made up to 2017-06-30
dot icon08/05/2018
Registered office address changed from The Priory Stomp Road Burnham Buckinghamshire SL1 7LW United Kingdom to 28 King Stable Street Eton Windsor Buckinghamshire SL4 6AB on 2018-05-08
dot icon04/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon01/03/2018
Termination of appointment of Antonie Hendrik Jacobus Wiese as a director on 2018-02-22
dot icon21/02/2018
Termination of appointment of Trevor Dietz as a director on 2018-01-25
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon04/05/2017
Secretary's details changed for Mr Marios Constandinos Psyllides on 2017-05-03
dot icon03/05/2017
Director's details changed for Mr Felice Loreto Ciniglio on 2017-05-03
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon07/09/2016
Registered office address changed from Churchill House 1 London Road Slough Berkshire SL3 7FJ to The Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 2016-09-07
dot icon05/09/2016
Director's details changed
dot icon04/08/2016
Director's details changed for Philip Ciniglio on 2016-08-04
dot icon26/07/2016
Statement of capital following an allotment of shares on 2014-04-24
dot icon18/05/2016
Termination of appointment of Brian Robert Hall as a director on 2016-05-18
dot icon05/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon15/04/2016
Accounts for a small company made up to 2015-06-30
dot icon07/10/2015
Termination of appointment of Simon Charles Barker as a director on 2015-10-06
dot icon17/09/2015
Appointment of Philip Ciniglio as a director on 2015-09-17
dot icon09/09/2015
Appointment of Mr Marios Constandinos Psyllides as a secretary on 2015-09-08
dot icon08/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr Simon Charles Barker on 2015-05-15
dot icon22/12/2014
Current accounting period extended from 2015-04-30 to 2015-06-30
dot icon22/09/2014
Appointment of Trevor Dietz as a director on 2014-09-02
dot icon22/09/2014
Appointment of Brian Robert Hall as a director on 2014-09-02
dot icon18/09/2014
Registered office address changed from 25 Moorgate London EC2R 6AY England to Churchill House 1 London Road Slough Berkshire SL3 7FJ on 2014-09-18
dot icon18/09/2014
Appointment of Mr Simon Charles Barker as a director on 2014-09-08
dot icon20/06/2014
Certificate of change of name
dot icon24/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-50.61 % *

* during past year

Cash in Bank

£80,579.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.41M
-
0.00
402.76K
-
2022
0
1.41M
-
0.00
163.16K
-
2023
0
1.41M
-
0.00
80.58K
-
2023
0
1.41M
-
0.00
80.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.41M £Descended-0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.58K £Descended-50.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Chris
Director
01/01/2019 - Present
38
Ciniglio, Felice Loreto
Director
17/09/2015 - 31/12/2018
4
Barker, Simon Charles
Director
08/09/2014 - 06/10/2015
34
Mr Marios Constandinos Psyllides
Director
16/10/2019 - Present
21
Harrand, Gregory James
Director
01/01/2019 - 17/12/2019
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTERCARD OPERATIONS UK LTD

BARTERCARD OPERATIONS UK LTD is an(a) Active company incorporated on 24/04/2014 with the registered office located at Unit 1, The Buffer Depot Melbourne Place, Sowerby, Thirsk YO7 1QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTERCARD OPERATIONS UK LTD?

toggle

BARTERCARD OPERATIONS UK LTD is currently Active. It was registered on 24/04/2014 .

Where is BARTERCARD OPERATIONS UK LTD located?

toggle

BARTERCARD OPERATIONS UK LTD is registered at Unit 1, The Buffer Depot Melbourne Place, Sowerby, Thirsk YO7 1QY.

What does BARTERCARD OPERATIONS UK LTD do?

toggle

BARTERCARD OPERATIONS UK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BARTERCARD OPERATIONS UK LTD?

toggle

The latest filing was on 25/03/2026: Unaudited abridged accounts made up to 2025-06-30.