BARWORKS (SOHO) LIMITED

Register to unlock more data on OkredoRegister

BARWORKS (SOHO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02937414

Incorporation date

09/06/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Olympus House, Quedgeley, Gloucester GL2 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1994)
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/12/2025
Change of details for Barworks Ltd as a person with significant control on 2025-10-01
dot icon21/11/2025
Director's details changed for Mr Marc Andrew Francis Baum on 2025-11-21
dot icon18/08/2025
Director's details changed for Mr Sebastian Christopher Gray on 2025-06-19
dot icon02/07/2025
Resolutions
dot icon24/06/2025
Memorandum and Articles of Association
dot icon19/06/2025
Appointment of Ms Rosa Kathleen Howard as a director on 2025-06-06
dot icon19/06/2025
Appointment of Mr Sebastian Christopher Gray as a director on 2025-06-06
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon02/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon02/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon02/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon02/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon04/10/2024
Registered office address changed from PO Box 222 124 City Road London EC1V 2NX England to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 2024-10-04
dot icon30/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon21/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon13/04/2023
Registered office address changed from 38-40 the Oval Unit 75 Containerville London E2 9DT England to PO Box 222 124 City Road London EC1V 2NX on 2023-04-13
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon12/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon12/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon15/09/2022
Accounts for a small company made up to 2021-06-30
dot icon29/06/2022
Satisfaction of charge 029374140008 in full
dot icon29/06/2022
Satisfaction of charge 029374140007 in full
dot icon14/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon07/12/2021
Registered office address changed from 23 Exmouth Market London EC1R 4QL to 38-40 the Oval Unit 75 Containerville London E2 9DT on 2021-12-07
dot icon18/11/2021
Accounts for a small company made up to 2020-06-30
dot icon09/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2019-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon08/10/2019
Memorandum and Articles of Association
dot icon08/10/2019
Resolutions
dot icon19/08/2019
Director's details changed for Mr Scott Chillery on 2019-08-19
dot icon12/08/2019
Termination of appointment of Peter Raphael as a secretary on 2019-04-29
dot icon29/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon18/03/2019
Accounts for a small company made up to 2018-06-30
dot icon05/12/2018
Termination of appointment of Jon Andreas Akerlund as a director on 2018-11-29
dot icon22/11/2018
Termination of appointment of Patrik Ulf Mattias Franzen as a director on 2018-11-21
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon15/01/2018
Satisfaction of charge 4 in full
dot icon15/01/2018
Satisfaction of charge 5 in full
dot icon15/01/2018
Satisfaction of charge 029374140006 in full
dot icon04/01/2018
Accounts for a small company made up to 2017-06-30
dot icon18/10/2017
All of the property or undertaking has been released from charge 5
dot icon18/10/2017
All of the property or undertaking has been released from charge 4
dot icon20/09/2017
All of the property or undertaking has been released from charge 029374140006
dot icon14/09/2017
Registration of charge 029374140007, created on 2017-09-06
dot icon14/09/2017
Registration of charge 029374140008, created on 2017-09-06
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon16/02/2017
Accounts for a small company made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon23/06/2016
Director's details changed for Mr Marc Andrew Francis Baum on 2016-01-01
dot icon23/06/2016
Director's details changed for Mr Patrik Ulf Mattias Franzen on 2016-01-01
dot icon23/06/2016
Director's details changed for Mr Jon Andreas Akerlund on 2016-01-01
dot icon23/06/2016
Director's details changed for Mr Scott Chillery on 2016-01-01
dot icon22/03/2016
Accounts for a small company made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Scott Chillery on 2015-05-01
dot icon19/03/2015
Registration of charge 029374140006, created on 2015-03-19
dot icon17/02/2015
Accounts for a small company made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Marc Andrew Francis Baum on 2014-05-01
dot icon04/06/2014
Director's details changed for Mr Scott Chillery on 2014-05-01
dot icon20/01/2014
Full accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Marc Andrew Francis Baum on 2013-05-01
dot icon24/01/2013
Full accounts made up to 2012-06-30
dot icon04/01/2013
Appointment of Mr Scott Chillery as a director
dot icon04/01/2013
Appointment of Mr Peter Raphael as a secretary
dot icon04/01/2013
Termination of appointment of Patrik Franzen as a secretary
dot icon15/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-06-30
dot icon28/09/2011
Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 2011-09-28
dot icon07/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon07/06/2011
Director's details changed for Mr Jon Andreas Akerlund on 2011-05-28
dot icon07/06/2011
Director's details changed for Mr Marc Andrew Francis Baum on 2011-05-28
dot icon02/12/2010
Full accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon29/05/2009
Return made up to 28/05/09; full list of members
dot icon29/05/2009
Location of register of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon26/11/2008
Return made up to 28/05/08; no change of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from the courthouse erftstadt court denmark street workingham berkshire RG40 2YF
dot icon15/11/2007
Full accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 28/05/07; no change of members
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon06/01/2007
Full accounts made up to 2006-06-30
dot icon20/06/2006
Return made up to 28/05/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-06-30
dot icon05/01/2006
Resolutions
dot icon05/01/2006
New director appointed
dot icon31/08/2005
Particulars of mortgage/charge
dot icon02/06/2005
Return made up to 28/05/05; full list of members
dot icon12/04/2005
Accounts for a small company made up to 2004-06-30
dot icon02/06/2004
Return made up to 28/05/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-06-30
dot icon21/01/2004
Return made up to 28/05/03; full list of members; amend
dot icon26/06/2003
Return made up to 28/05/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-06-30
dot icon27/08/2002
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon06/06/2002
Return made up to 28/05/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon06/12/2001
Certificate of change of name
dot icon15/06/2001
Return made up to 28/05/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-09-30
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon21/07/2000
Return made up to 28/05/00; full list of members
dot icon12/07/1999
Return made up to 28/05/99; no change of members
dot icon29/06/1999
Accounts for a small company made up to 1998-09-30
dot icon29/06/1998
Return made up to 28/05/98; full list of members
dot icon14/04/1998
Certificate of change of name
dot icon28/01/1998
Accounts for a small company made up to 1997-09-30
dot icon15/07/1997
Accounts for a small company made up to 1996-09-30
dot icon29/06/1997
Return made up to 09/06/97; no change of members
dot icon22/06/1996
Accounts for a small company made up to 1995-09-30
dot icon13/06/1996
Return made up to 09/06/96; no change of members
dot icon15/09/1995
Return made up to 09/06/95; full list of members
dot icon05/09/1995
Registered office changed on 05/09/95 from: independent house 178 brompton road london SW3 1HQ
dot icon13/02/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Accounting reference date notified as 30/09
dot icon27/09/1994
Ad 08/08/94--------- £ si 998@1=998 £ ic 2/1000
dot icon20/06/1994
Registered office changed on 20/06/94 from: suite 9210 72 new bond street london W1Y 9DD
dot icon20/06/1994
Director resigned;new director appointed
dot icon20/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1994
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
23/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
09/06/1994 - 16/06/1994
6838
FIRST DIRECTORS LIMITED
Nominee Director
09/06/1994 - 16/06/1994
5474
Akerlund, Jon Andreas
Director
16/06/1994 - 29/11/2018
58
Francis Baum, Marc Andrew
Director
28/11/2005 - Present
22
Franzen, Patrik Ulf Mattias
Director
16/06/1994 - 21/11/2018
65

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 BARWORKS (SOHO) LIMITED

BARWORKS (SOHO) LIMITED is an(a) Active company incorporated on 09/06/1994 with the registered office located at 1st Floor Olympus House, Quedgeley, Gloucester GL2 4NF. There are currently 4 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 BARWORKS (SOHO) LIMITED?

toggle

BARWORKS (SOHO) LIMITED is currently Active. It was registered on 09/06/1994 .

Where is BARWORKS (SOHO) LIMITED located?

toggle

BARWORKS (SOHO) LIMITED is registered at 1st Floor Olympus House, Quedgeley, Gloucester GL2 4NF.

What does BARWORKS (SOHO) LIMITED do?

toggle

BARWORKS (SOHO) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BARWORKS (SOHO) LIMITED?

toggle

The latest filing was on 11/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.