Background WavePink WaveYellow Wave

BARROS LIMITED (04013805)

BARROS LIMITED (04013805) is an active UK company. incorporated on 13 June 2000. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). BARROS LIMITED has been registered for 25 years. Current directors include GREANEY, Thomas Matthew, LEVY, Miles Ivor.

Company Number
04013805
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
1st Floor, 3 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
GREANEY, Thomas Matthew, LEVY, Miles Ivor
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROS LIMITED

BARROS LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). BARROS LIMITED was registered 25 years ago.(SIC: 46320)

Status

active

Active since 25 years ago

Company No

04013805

LTD Company

Age

25 Years

Incorporated 13 June 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

1st Floor, 3 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ
From: 13 June 2000To: 7 November 2017
Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Loan Cleared
Mar 21
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURR, David Lee

Active
Elstree Way, BorehamwoodWD6 1JD
Secretary
Appointed 11 Jun 2004

GREANEY, Thomas Matthew

Active
Elstree Way, BorehamwoodWD6 1JD
Born July 1988
Director
Appointed 16 Jun 2025

LEVY, Miles Ivor

Active
Elstree Way, BorehamwoodWD6 1JD
Born May 1956
Director
Appointed 11 Jun 2004

BURR, David Lee

Resigned
5 Corvus Close, RoystonSG8 7XS
Secretary
Appointed 16 Jun 2000
Resigned 01 May 2003

THOMPSON, Edward Mark

Resigned
Mayfield, GrimsbyDN36 5JJ
Secretary
Appointed 01 May 2003
Resigned 11 Jun 2004

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 13 Jun 2000
Resigned 16 Jun 2000

LEVY, Miles Ivor

Resigned
42 Totteridge Common, LondonN20 8ND
Born May 1956
Director
Appointed 16 Jun 2000
Resigned 01 May 2003

THOMPSON, Robert James

Resigned
Mayfield, GrimsbyDN36 5JJ
Born March 1946
Director
Appointed 01 May 2003
Resigned 11 Jun 2004

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 13 Jun 2000
Resigned 16 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Matthew Greaney

Active
Elstree Way, BorehamwoodWD6 1JD
Born July 1988

Nature of Control

Significant influence or control
Notified 01 Nov 2024

Mr Miles Ivor Levy

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born May 1956

Nature of Control

Significant influence or control
Notified 02 May 2017
Ceased 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

82

Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
13 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
30 June 2000
287Change of Registered Office
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Incorporation Company
13 June 2000
NEWINCIncorporation