Background WavePink WaveYellow Wave

D.BARRIE RISK MANAGEMENT LTD (04337937)

D.BARRIE RISK MANAGEMENT LTD (04337937) is an active UK company. incorporated on 11 December 2001. with registered office in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, engaged in investigation activities. D.BARRIE RISK MANAGEMENT LTD has been registered for 24 years. Current directors include BARRIE, David Stuart, BARRIE, Kay Elisabeth.

Company Number
04337937
Status
active
Type
ltd
Incorporated
11 December 2001
Age
24 years
Address
21 Hawthorn Road, Sutton Coldfield, B72 1ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Investigation activities
Directors
BARRIE, David Stuart, BARRIE, Kay Elisabeth
SIC Codes
80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.BARRIE RISK MANAGEMENT LTD

D.BARRIE RISK MANAGEMENT LTD is an active company incorporated on 11 December 2001 with the registered office located in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in investigation activities. D.BARRIE RISK MANAGEMENT LTD was registered 24 years ago.(SIC: 80300)

Status

active

Active since 24 years ago

Company No

04337937

LTD Company

Age

24 Years

Incorporated 11 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 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

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

CASTLEMOAT RISK MANAGEMENT COMPANY LIMITED
From: 11 December 2001To: 26 March 2002
Contact
Address

21 Hawthorn Road Wylde Green Sutton Coldfield, B72 1ES,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Dec 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRIE, Kay Elisabeth

Active
21 Hawthorn Road, Sutton ColdfieldB72 1ES
Secretary
Appointed 12 Dec 2001

BARRIE, David Stuart

Active
21 Hawthorn Road, Sutton ColdfieldB72 1ES
Born June 1958
Director
Appointed 12 Dec 2001

BARRIE, Kay Elisabeth

Active
21 Hawthorn Road, Sutton ColdfieldB72 1ES
Born August 1959
Director
Appointed 12 Dec 2001

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 11 Dec 2001
Resigned 11 Dec 2001

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 11 Dec 2001
Resigned 11 Dec 2001

Persons with significant control

1

Mr David Stuart Barrie

Active
21 Hawthorn Road, Sutton ColdfieldB72 1ES
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
88(2)R88(2)R
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
11 December 2001
NEWINCIncorporation