BIRRIBI LTD

Register to unlock more data on OkredoRegister

BIRRIBI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09245009

Incorporation date

02/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 14 & 15 The Old School Estate, Station Road, Narberth, Pembrokeshire SA67 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2014)
dot icon30/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Registration of charge 092450090004, created on 2024-09-09
dot icon30/08/2024
Registration of charge 092450090003, created on 2024-08-21
dot icon29/06/2024
Registration of charge 092450090002, created on 2024-06-28
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon15/09/2023
Director's details changed for Mr Steven Charles Jenden on 2023-09-15
dot icon15/09/2023
Change of details for Mr Steven Jenden as a person with significant control on 2023-09-15
dot icon15/12/2022
Change of share class name or designation
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon15/12/2022
Memorandum and Articles of Association
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Resolutions
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon02/11/2022
Memorandum and Articles of Association
dot icon11/10/2022
Resolutions
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon01/09/2021
Termination of appointment of Michael Shane Morrissey as a director on 2021-08-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon10/11/2020
Registered office address changed from Units 4-6 Birribi Ltd Units 4-6 the Old School Estate Station Road Narberth Gb SA67 7DU Wales to Units 14 & 15 the Old School Estate Station Road Narberth Pembrokeshire SA67 7DU on 2020-11-10
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon03/12/2018
Change of details for Mr Stephen Jenden as a person with significant control on 2018-12-03
dot icon29/10/2018
Appointment of Miss Lisa Joanne Mellen as a director on 2018-10-20
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Registered office address changed from Planed Building the Old School Estate, Station Road Narberth Pembrokeshire SA67 7DU Wales to Units 4-6 Birribi Ltd Units 4-6 the Old School Estate Station Road Narberth Gb SA67 7DU on 2018-06-15
dot icon14/06/2018
Termination of appointment of Kim Louise Booton as a secretary on 2018-06-01
dot icon14/06/2018
Appointment of Mr Peter James Blofeld as a secretary on 2018-06-01
dot icon23/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon02/11/2017
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon14/09/2017
Appointment of Mr Michael Shane Morrissey as a director on 2017-09-14
dot icon18/08/2017
Registration of charge 092450090001, created on 2017-08-16
dot icon17/07/2017
Termination of appointment of Julie Davies as a secretary on 2017-07-04
dot icon17/07/2017
Appointment of Miss Kim Louise Booton as a secretary on 2017-07-04
dot icon16/06/2017
Second filing of Confirmation Statement dated 07/03/2017
dot icon16/06/2017
Second filing of Confirmation Statement dated 17/08/2016
dot icon06/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/05/2017
Termination of appointment of Andrew Neil Thomas as a director on 2017-05-22
dot icon08/03/2017
07/03/17 Statement of Capital gbp 100.00
dot icon09/01/2017
Director's details changed for Mr Stephen Charles Jenden on 2017-01-05
dot icon09/01/2017
Director's details changed for Andrew Neil Thomas on 2017-01-06
dot icon06/01/2017
Director's details changed for Dr Deborah Jane Judge on 2017-01-05
dot icon11/10/2016
Appointment of Mrs Julie Davies as a secretary on 2016-10-03
dot icon11/10/2016
Registered office address changed from Wayside Martletwy Narberth Pembrokeshire SA67 8AH to Planed Building the Old School Estate, Station Road Narberth Pembrokeshire SA67 7DU on 2016-10-11
dot icon17/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon02/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/03/2016
Registered office address changed from The Old Granary Goat Street St Davids Haverfordwest SA62 6RQ to Wayside Martletwy Narberth Pembrokeshire SA67 8AH on 2016-03-17
dot icon28/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon13/01/2015
Appointment of Steven Charles Jenden as a director on 2014-12-01
dot icon29/12/2014
Statement of capital following an allotment of shares on 2014-12-14
dot icon09/12/2014
Appointment of Andrew Neil Thomas as a director on 2014-12-01
dot icon09/12/2014
Appointment of Dr Deborah Jane Judge as a director on 2014-12-01
dot icon02/10/2014
Termination of appointment of Peter Valaitis as a director on 2014-10-02
dot icon02/10/2014
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
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
167.19K
-
0.00
277.68K
-
2022
70
45.79K
-
0.00
193.26K
-
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
Jenden, Steven Charles
Director
01/12/2014 - Present
3
Mellen, Lisa Joanne
Director
20/10/2018 - Present
2
Judge, Deborah Jane, Dr
Director
01/12/2014 - Present
6
Mr Michael Shane Morrissey
Director
14/09/2017 - 31/08/2021
13

Persons with Significant Control

2
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 BIRRIBI LTD

BIRRIBI LTD is an(a) Active company incorporated on 02/10/2014 with the registered office located at Units 14 & 15 The Old School Estate, Station Road, Narberth, Pembrokeshire SA67 7DU. 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 BIRRIBI LTD?

toggle

BIRRIBI LTD is currently Active. It was registered on 02/10/2014 .

Where is BIRRIBI LTD located?

toggle

BIRRIBI LTD is registered at Units 14 & 15 The Old School Estate, Station Road, Narberth, Pembrokeshire SA67 7DU.

What does BIRRIBI LTD do?

toggle

BIRRIBI LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIRRIBI LTD?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-04 with no updates.