Background WavePink WaveYellow Wave

BARDEN NETWORK ENGINEERING LIMITED (03039308)

BARDEN NETWORK ENGINEERING LIMITED (03039308) is an active UK company. incorporated on 29 March 1995. with registered office in Wotton Under Edge. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. BARDEN NETWORK ENGINEERING LIMITED has been registered for 31 years. Current directors include DAVIES, Henry Mark, SMART, Catherine Elizabeth.

Company Number
03039308
Status
active
Type
ltd
Incorporated
29 March 1995
Age
31 years
Address
Acorn Farm, Wotton Under Edge, GL12 8QW
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DAVIES, Henry Mark, SMART, Catherine Elizabeth
SIC Codes
61100, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARDEN NETWORK ENGINEERING LIMITED

BARDEN NETWORK ENGINEERING LIMITED is an active company incorporated on 29 March 1995 with the registered office located in Wotton Under Edge. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. BARDEN NETWORK ENGINEERING LIMITED was registered 31 years ago.(SIC: 61100, 61900)

Status

active

Active since 31 years ago

Company No

03039308

LTD Company

Age

31 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

LUXURYFRUIT LIMITED
From: 29 March 1995To: 15 May 1995
Contact
Address

Acorn Farm Green Lane Wotton Under Edge, GL12 8QW,

Previous Addresses

Acorn Farm Green Lane Milbury Heath Thornbury Gloucestershire GL12 8QW
From: 29 March 1995To: 11 May 2021
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 12
Director Left
Apr 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
May 16
Loan Cleared
Jan 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIES, Henry Mark

Active
Green Lane, Wotton Under EdgeGL12 8QW
Born August 1973
Director
Appointed 10 Mar 2020

SMART, Catherine Elizabeth

Active
Green Lane, Wotton Under EdgeGL12 8QW
Born October 1974
Director
Appointed 10 Mar 2020

BARDEN, Paul John

Resigned
Green Lane, ThornburyGL12 8QW
Secretary
Appointed 01 Apr 2008
Resigned 10 Apr 2013

LEWIS, Maureen Denise

Resigned
10 Colston Dale, BristolBS16 1TS
Secretary
Appointed 01 Apr 2006
Resigned 01 Apr 2008

MORRIS, Jayne Louise

Resigned
Acorn Farm, Green Lane, ThornburyGL12 8QW
Secretary
Appointed 28 Jun 2013
Resigned 10 Mar 2020

MORRIS, Kevin John

Resigned
Neathwood Cottage, Wotton Under EdgeGL12 8JU
Secretary
Appointed 20 Nov 2001
Resigned 01 Apr 2006

WRIDE, Christopher Richard

Resigned
5 Castle Farm Close, TetburyGL8 8UY
Secretary
Appointed 13 Apr 1995
Resigned 20 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 13 Apr 1995

BARDEN, Paul

Resigned
Green Lane, ThornburyGL12 8QW
Born March 1965
Director
Appointed 26 Oct 2011
Resigned 10 Apr 2013

BARDEN, Paul John

Resigned
Balmoral, DursleyGL11 5DT
Born March 1965
Director
Appointed 24 Feb 1998
Resigned 31 Mar 2006

MORRIS, Kevin John

Resigned
Green Lane, Wotton Under EdgeGL12 8QW
Born July 1962
Director
Appointed 13 Apr 1995
Resigned 01 Apr 2025

WRIDE, Christopher Richard

Resigned
5 Castle Farm Close, TetburyGL8 8UY
Born January 1946
Director
Appointed 13 Apr 1995
Resigned 20 Nov 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 1995
Resigned 13 Apr 1995

Persons with significant control

1

Green Lane, Wotton Under EdgeGL12 8QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
17 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Move Registers To Sail Company With New Address
24 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Medium
3 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Medium
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Legacy
15 December 2011
MG02MG02
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Legacy
1 September 2011
MG02MG02
Legacy
1 September 2011
MG02MG02
Legacy
1 September 2011
MG02MG02
Legacy
1 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
190190
Legacy
7 April 2009
353353
Accounts With Accounts Type Medium
18 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 March 2008
AAAnnual Accounts
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
287Change of Registered Office
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
287Change of Registered Office
Accounts With Accounts Type Medium
7 March 2007
AAAnnual Accounts
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
21 January 2003
88(2)R88(2)R
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
169169
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1996
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
224224
Certificate Change Of Name Company
12 May 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 May 1995
RESOLUTIONSResolutions
Resolution
5 May 1995
RESOLUTIONSResolutions
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
287Change of Registered Office
Incorporation Company
29 March 1995
NEWINCIncorporation