Background WavePink WaveYellow Wave

BARWORKS LIMITED (03794021)

BARWORKS LIMITED (03794021) is an active UK company. incorporated on 23 June 1999. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BARWORKS LIMITED has been registered for 26 years. Current directors include CHILLERY, Scott, FRANCIS BAUM, Marc Andrew, GRAY, Sebastian Christopher.

Company Number
03794021
Status
active
Type
ltd
Incorporated
23 June 1999
Age
26 years
Address
1st Floor Olympus House, Gloucester, GL2 4NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CHILLERY, Scott, FRANCIS BAUM, Marc Andrew, GRAY, Sebastian Christopher
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWORKS LIMITED

BARWORKS LIMITED is an active company incorporated on 23 June 1999 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BARWORKS LIMITED was registered 26 years ago.(SIC: 82110)

Status

active

Active since 26 years ago

Company No

03794021

LTD Company

Age

26 Years

Incorporated 23 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BONDALIA LIMITED
From: 23 June 1999To: 6 February 2001
Contact
Address

1st Floor Olympus House Quedgeley Gloucester, GL2 4NF,

Previous Addresses

PO Box 222 124 City Road London EC1V 2NX England
From: 13 April 2023To: 4 October 2024
38-40 the Oval Unit 75 Containerville London E2 9DT England
From: 7 December 2021To: 13 April 2023
23 Exmouth Market London EC1R 4QL
From: 28 September 2011To: 7 December 2021
, Unit 3 1 Hoxton Street, Hackney, London, N1 6NL
From: 23 June 1999To: 28 September 2011
Timeline

36 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Capital Reduction
Jul 12
Director Joined
Jan 13
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Funding Round
Oct 16
New Owner
Jun 17
Director Left
Jul 17
Loan Secured
Sept 17
Director Joined
Nov 17
Loan Cleared
Jan 18
Capital Update
Mar 19
Owner Exit
Sept 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Nov 20
Owner Exit
Dec 20
Loan Cleared
Jun 22
Director Left
Aug 22
Director Left
Oct 22
Share Buyback
Feb 23
Capital Reduction
Feb 23
Capital Reduction
Feb 23
Loan Secured
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Aug 25
Owner Exit
Jan 26
6
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHILLERY, Scott

Active
Quedgeley, GloucesterGL2 4NF
Born May 1970
Director
Appointed 01 Jan 2013

FRANCIS BAUM, Marc Andrew

Active
Quedgeley, GloucesterGL2 4NF
Born February 1971
Director
Appointed 28 Nov 2005

GRAY, Sebastian Christopher

Active
Quedgeley, GloucesterGL2 4NF
Born August 1974
Director
Appointed 06 Jun 2025

FRANZEN, Patrik Ulf Mattias

Resigned
Dorton, BuckinghamshireHP18 9NH
Secretary
Appointed 02 Jul 1999
Resigned 31 Dec 2012

RAPHAEL, Peter

Resigned
Exmouth Market, LondonEC1R 4QL
Secretary
Appointed 01 Jan 2013
Resigned 29 Apr 2019

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 23 Jun 1999
Resigned 25 Jun 1999

AKERLUND, Jon Andreas

Resigned
Quedgeley, GloucesterGL2 4NF
Born January 1971
Director
Appointed 02 Jul 1999
Resigned 06 Jun 2025

DE RUVO-AKERLUND, Rebecca

Resigned
Quedgeley, GloucesterGL2 4NF
Born December 1969
Director
Appointed 18 Dec 2015
Resigned 06 Jun 2025

FRANCIS-BAUM, Joanna

Resigned
The Oval, LondonE2 9DT
Born January 1971
Director
Appointed 18 Dec 2015
Resigned 02 Aug 2022

FRANZEN, Patrik Ulf Mattias

Resigned
Quedgeley, GloucesterGL2 4NF
Born February 1971
Director
Appointed 02 Jul 1999
Resigned 06 Jun 2025

HARRINGTON, Michael Francis

Resigned
The Oval, LondonE2 9DT
Born November 1986
Director
Appointed 01 Nov 2017
Resigned 01 Oct 2022

LATIMER, Austin

Resigned
Exmouth Market, LondonEC1R 4QL
Born November 1968
Director
Appointed 01 Sept 2015
Resigned 11 Oct 2016

RAPHAEL, Lisa Louise

Resigned
Quedgeley, GloucesterGL2 4NF
Born July 1974
Director
Appointed 18 Dec 2015
Resigned 06 Jun 2025

TODD, Christopher

Resigned
Exmouth Market, LondonEC1R 4QL
Born September 1978
Director
Appointed 25 Jun 2015
Resigned 17 Jul 2017

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 23 Jun 1999
Resigned 25 Jun 1999

Persons with significant control

6

2 Active
4 Ceased
Charterhouse Square, LondonEC1M 6DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2025

Mr Patrik Ulf Mattias Franzen

Ceased
Quedgeley, GloucesterGL2 4NF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020
Ceased 06 Jun 2025

Mr Andreas Akerlund

Ceased
Quedgeley, GloucesterGL2 4NF
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020
Ceased 06 Jun 2025

Mr Patrik Ulf Mattias Frazen

Ceased
Exmouth Market, LondonEC1R 4QL
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2020
Ceased 16 Sept 2020

Mr Marc Francis-Baum

Active
Quedgeley, GloucesterGL2 4NF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020

Mr Patrik Ulf Mattias Franzen

Ceased
Dorton, AylesburyHP18 9NH
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
20 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
27 February 2023
SH06Cancellation of Shares
Capital Cancellation Shares
22 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Memorandum Articles
28 September 2020
MAMA
Resolution
28 September 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
29 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2019
SH19Statement of Capital
Legacy
29 March 2019
CAP-SSCAP-SS
Resolution
29 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
18 October 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Second Filing Of Director Termination With Name
1 November 2016
RP04TM01RP04TM01
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
22 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Resolution
1 August 2012
RESOLUTIONSResolutions
Resolution
1 August 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2012
SH06Cancellation of Shares
Capital Name Of Class Of Shares
1 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 August 2012
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Group
8 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
20 October 2008
287Change of Registered Office
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2004
AAAnnual Accounts
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Miscellaneous
27 October 2003
MISCMISC
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
3 February 2003
AAMDAAMD
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
88(3)88(3)
Legacy
13 March 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 July 1999
287Change of Registered Office
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Incorporation Company
23 June 1999
NEWINCIncorporation