Background WavePink WaveYellow Wave

BARWELL BUSINESS PARK NOMINEE LIMITED (03942586)

BARWELL BUSINESS PARK NOMINEE LIMITED (03942586) is an active UK company. incorporated on 3 March 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARWELL BUSINESS PARK NOMINEE LIMITED has been registered for 26 years. Current directors include CRANNA, Stuart Robert, LITTLEMORE, Charlie Robert John.

Company Number
03942586
Status
active
Type
ltd
Incorporated
3 March 2000
Age
26 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRANNA, Stuart Robert, LITTLEMORE, Charlie Robert John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWELL BUSINESS PARK NOMINEE LIMITED

BARWELL BUSINESS PARK NOMINEE LIMITED is an active company incorporated on 3 March 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BARWELL BUSINESS PARK NOMINEE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03942586

LTD Company

Age

26 Years

Incorporated 3 March 2000

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PEARL (BARWELL) LIMITED
From: 3 March 2000To: 17 April 2002
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 27 March 2024
1 Poultry London EC2R 8EJ
From: 3 March 2000To: 19 December 2016
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Sept 12
Director Left
Sept 12
Director Left
Dec 13
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Aug 20
Director Left
Oct 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 08 Apr 2002

CRANNA, Stuart Robert

Active
Fenchurch Street, LondonEC3M 4AE
Born January 1972
Director
Appointed 15 Dec 2023

LITTLEMORE, Charlie Robert John

Active
Fenchurch Street, LondonEC3M 4AE
Born October 1997
Director
Appointed 16 Apr 2024

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
4 Broadgate, LondonEC2M 2DA
Corporate secretary
Appointed 03 Mar 2000
Resigned 08 Apr 2002

BORELLO, Michael

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1986
Director
Appointed 06 Jan 2023
Resigned 16 Apr 2024

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 30 Apr 2002
Resigned 13 Jun 2008

GREEN, Michael John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1976
Director
Appointed 18 Jun 2015
Resigned 15 Oct 2021

JONES, Richard Peter

Resigned
Poultry, LondonEC2R 8EJ
Born March 1961
Director
Appointed 08 Apr 2002
Resigned 14 Dec 2013

LAXTON, Chris James Wentworth

Resigned
Poultry, LondonEC2R 8EJ
Born July 1960
Director
Appointed 08 Apr 2002
Resigned 15 Sept 2012

LITTMAN, Ben

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1980
Director
Appointed 19 Jul 2020
Resigned 06 Jan 2023

MANSLEY, Nicholas John Fermor

Resigned
4 Willis Road, CambridgeCB1 2AQ
Born June 1965
Director
Appointed 08 Apr 2002
Resigned 27 Jun 2008

WISE, David Andrew

Resigned
5 Orchid Grange Orchid Road, LondonN14 5HH
Born February 1960
Director
Appointed 08 Apr 2002
Resigned 09 Jul 2007

WOMACK, Ian Bryan

Resigned
Poultry, LondonEC2R 8EJ
Born July 1953
Director
Appointed 08 Apr 2002
Resigned 30 Jun 2015

HENDERSON ADMINISTRATION SERVICES LIMITED

Resigned
4 Broadgate, LondonEC2M 2DA
Corporate director
Appointed 03 Mar 2000
Resigned 08 Apr 2002

Persons with significant control

1

YorkYO90 1WR

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

119

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Sail Address Company With Old Address
31 March 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
31 March 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Sail Address Company With Old Address
21 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Resolution
10 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2010
CC04CC04
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
19 July 2007
288bResignation of Director or Secretary
Resolution
26 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
20 May 2005
288cChange of Particulars
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Legacy
7 March 2003
363aAnnual Return
Legacy
7 October 2002
287Change of Registered Office
Legacy
22 July 2002
288cChange of Particulars
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Memorandum Articles
17 May 2002
MEM/ARTSMEM/ARTS
Legacy
15 May 2002
287Change of Registered Office
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Legacy
19 March 2001
363aAnnual Return
Legacy
8 January 2001
288cChange of Particulars
Legacy
4 January 2001
288cChange of Particulars
Legacy
20 October 2000
287Change of Registered Office
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
225Change of Accounting Reference Date
Incorporation Company
3 March 2000
NEWINCIncorporation