Background WavePink WaveYellow Wave

BAREFOOT TRAVELLER LIMITED (03678086)

BAREFOOT TRAVELLER LIMITED (03678086) is an active UK company. incorporated on 3 December 1998. with registered office in Spalding. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. BAREFOOT TRAVELLER LIMITED has been registered for 27 years. Current directors include SUWARNERAJ, Dipan.

Company Number
03678086
Status
active
Type
ltd
Incorporated
3 December 1998
Age
27 years
Address
Farm House Cottage Cuckoo Lane, Spalding, PE11 3XT
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
SUWARNERAJ, Dipan
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAREFOOT TRAVELLER LIMITED

BAREFOOT TRAVELLER LIMITED is an active company incorporated on 3 December 1998 with the registered office located in Spalding. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. BAREFOOT TRAVELLER LIMITED was registered 27 years ago.(SIC: 79120)

Status

active

Active since 27 years ago

Company No

03678086

LTD Company

Age

27 Years

Incorporated 3 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Farm House Cottage Cuckoo Lane Pinchbeck Spalding, PE11 3XT,

Previous Addresses

23 Harlequin Drive Spalding Lincolnshire PE11 3GL England
From: 5 March 2024To: 30 December 2025
Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL
From: 9 April 2013To: 5 March 2024
Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH
From: 4 September 2012To: 9 April 2013
Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL
From: 11 July 2011To: 4 September 2012
C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD England
From: 16 February 2010To: 11 July 2011
204 King Street London W6 0RA
From: 3 December 1998To: 16 February 2010
Timeline

5 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
May 11
Director Left
Jun 11
Funding Round
Jan 12
Loan Secured
Jun 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SUWARNERAJ, Rajeshwari

Active
26 Bridge Road East, Welwyn Garden CityAL7 1HL
Secretary
Appointed 29 Jun 2011

SUWARNERAJ, Dipan

Active
Cuckoo Lane, SpaldingPE11 3XT
Born December 1979
Director
Appointed 06 May 2011

GRIFFITHS, Manoly Sandra

Resigned
1 Hazel Mead, BarnetEN5 3LP
Secretary
Appointed 03 Dec 1998
Resigned 25 May 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Dec 1998
Resigned 03 Dec 1998

LIYANAGE, Sarath Jayasoma

Resigned
North Street, BromleyBR1 1SD
Born June 1944
Director
Appointed 03 Dec 1998
Resigned 29 Jun 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Dec 1998
Resigned 03 Dec 1998

Persons with significant control

1

Mr Dipan Suwarneraj

Active
Bridge Road East, Welwyn Garden CityAL7 1HL
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Secretary Company With Change Date
1 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Incorporation Company
3 December 1998
NEWINCIncorporation