Company Information for BARRAMUNDI SOLUTIONS LTD
OLD TOWN HALL, FORE STREET, WELLINGTON, SOMERSET, TA21 8LS,
|
Company Registration Number
06193223
Private Limited Company
Active |
Company Name | |
---|---|
BARRAMUNDI SOLUTIONS LTD | |
Legal Registered Office | |
OLD TOWN HALL FORE STREET WELLINGTON SOMERSET TA21 8LS Other companies in TA21 | |
Company Number | 06193223 | |
---|---|---|
Company ID Number | 06193223 | |
Date formed | 2007-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 07:25:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
UK COMPANY SECRETARY LTD |
||
MARC CORBETT |
||
PAULA CORBETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IRON WOLF LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2005-10-03 | Dissolved 2013-09-17 | |
FAIRPLAY SOLUTIONS LTD | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR UK COMPANY SECRETARY LTD on 2018-04-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA CORBETT / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC CORBETT / 01/03/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS PAULA CORBETT | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marc Corbett on 2010-03-30 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR UK COMPANY SECRETARY LTD on 2010-03-30 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARY LTD / 01/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 7A THE GARDENS FAREHAM HAMPSHIRE PO16 8SS | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
Creditors Due Within One Year | 2013-03-31 | £ 15,058 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 19,205 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRAMUNDI SOLUTIONS LTD
Cash Bank In Hand | 2013-03-31 | £ 13,227 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 17,791 |
Current Assets | 2013-03-31 | £ 35,100 |
Current Assets | 2012-03-31 | £ 40,996 |
Debtors | 2013-03-31 | £ 21,873 |
Debtors | 2012-03-31 | £ 23,205 |
Shareholder Funds | 2013-03-31 | £ 21,284 |
Shareholder Funds | 2012-03-31 | £ 22,108 |
Tangible Fixed Assets | 2013-03-31 | £ 1,242 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as BARRAMUNDI SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |