Background WavePink WaveYellow Wave

BARVIEW LIMITED (03828035)

BARVIEW LIMITED (03828035) is an active UK company. incorporated on 19 August 1999. with registered office in Thatcham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BARVIEW LIMITED has been registered for 26 years. Current directors include SMELLIE, Alastair James.

Company Number
03828035
Status
active
Type
ltd
Incorporated
19 August 1999
Age
26 years
Address
Barn Close Cottage Yattendon Lane, Thatcham, RG18 0UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMELLIE, Alastair James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARVIEW LIMITED

BARVIEW LIMITED is an active company incorporated on 19 August 1999 with the registered office located in Thatcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BARVIEW LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03828035

LTD Company

Age

26 Years

Incorporated 19 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Barn Close Cottage Yattendon Lane Yattendon Thatcham, RG18 0UU,

Timeline

2 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jan 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SMELLIE, Alastair James

Active
Yattendon Lane, ThatchamRG18 0UU
Born November 1963
Director
Appointed 23 Aug 1999

FERGUSON, John Charles Corry

Resigned
Wood Cottage Pook Reed Lane, HeathfieldTN21 0AU
Secretary
Appointed 23 Aug 1999
Resigned 22 Nov 2000

SMELLIE, Alastair James

Resigned
Yattendon Lane, ThatchamRG18 0UU
Secretary
Appointed 01 May 2004
Resigned 31 Dec 2013

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 19 Aug 1999
Resigned 23 Aug 1999

THE COMPANY SECRETARY SERVICES (LONDON) LTD

Resigned
11 Gough Square, LondonEC4A 3DE
Corporate secretary
Appointed 22 Nov 2000
Resigned 01 May 2004

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 19 Aug 1999
Resigned 23 Aug 1999

SMELLIE, Annemarie Kerren

Resigned
Yattendon Lane, ThatchamRG18 0UU
Born July 1965
Director
Appointed 23 Aug 1999
Resigned 31 Dec 2013

Persons with significant control

1

Mr Alastair James Smellie

Active
Yattendon Lane, ThatchamRG18 0UU
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
190190
Legacy
30 October 2008
287Change of Registered Office
Legacy
30 October 2008
353353
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
7 September 2007
288cChange of Particulars
Legacy
7 September 2007
288cChange of Particulars
Legacy
7 September 2007
288cChange of Particulars
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288cChange of Particulars
Legacy
27 May 2004
288cChange of Particulars
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
8 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363aAnnual Return
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Legacy
13 November 2000
363aAnnual Return
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
225Change of Accounting Reference Date
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
88(2)R88(2)R
Legacy
27 August 1999
287Change of Registered Office
Incorporation Company
19 August 1999
NEWINCIncorporation