Background WavePink WaveYellow Wave

BARSAD LIMITED (04460632)

BARSAD LIMITED (04460632) is an active UK company. incorporated on 13 June 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARSAD LIMITED has been registered for 23 years. Current directors include CODY, Mark Vincent, NAMAKI-SHOUSHTARY, Mansour.

Company Number
04460632
Status
active
Type
ltd
Incorporated
13 June 2002
Age
23 years
Address
12 Gloucester Gate, London, NW1 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CODY, Mark Vincent, NAMAKI-SHOUSHTARY, Mansour
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARSAD LIMITED

BARSAD LIMITED is an active company incorporated on 13 June 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARSAD LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04460632

LTD Company

Age

23 Years

Incorporated 13 June 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1 year left

Last Filed

Made up to 31 August 2025 (9 months ago)
Submitted on 16 September 2025 (8 months ago)
Period: 1 April 2024 - 31 August 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 June 2025 (11 months ago)
Submitted on 16 June 2025 (11 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

PARSIA INTERNATIONAL LIMITED
From: 4 December 2002To: 5 April 2018
BRIDECHARM LIMITED
From: 13 June 2002To: 4 December 2002
Contact
Address

12 Gloucester Gate London, NW1 4HG,

Previous Addresses

Unit G Eskdale Road Uxbridge UB8 2RT England
From: 13 May 2019To: 22 January 2024
Unit 4 Powergate Business Park Volt Avenue Park Royal London NW10 6PW
From: 13 June 2002To: 13 May 2019
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Apr 18
Owner Exit
Feb 24
Director Left
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CODY, Mark Vincent

Active
Gloucester Gate, LondonNW1 4HG
Secretary
Appointed 27 Jun 2002

CODY, Mark Vincent

Active
Gloucester Gate, LondonNW1 4HG
Born November 1961
Director
Appointed 27 Jun 2002

NAMAKI-SHOUSHTARY, Mansour

Active
Gloucester Gate, LondonNW1 4HG
Born August 1960
Director
Appointed 02 Dec 2002

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Jun 2002
Resigned 27 Jun 2002

CONSTABLE, Glen Alec

Resigned
Unit 4 Powergate Business Park, LondonNW10 6PW
Born April 1967
Director
Appointed 27 Jun 2002
Resigned 29 Mar 2018

NAMAKI-SHOUSHTARY, Fariba

Resigned
Gloucester Gate, LondonNW1 4HG
Born February 1961
Director
Appointed 02 Dec 2002
Resigned 18 Dec 2025

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Jun 2002
Resigned 27 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Gloucester Gate, LondonNW1 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024

Mr Mansour Namaki-Shoushtary

Ceased
Gloucester Gate, LondonNW1 4HG
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 31 Mar 2017
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Resolution
5 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Legacy
14 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
27 May 2005
288cChange of Particulars
Legacy
27 May 2005
288cChange of Particulars
Legacy
14 February 2005
288cChange of Particulars
Legacy
14 February 2005
288cChange of Particulars
Legacy
14 February 2005
288cChange of Particulars
Legacy
23 September 2004
287Change of Registered Office
Legacy
23 September 2004
190190
Legacy
23 September 2004
353353
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
12 April 2003
88(2)R88(2)R
Legacy
12 April 2003
123Notice of Increase in Nominal Capital
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
88(2)R88(2)R
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
225Change of Accounting Reference Date
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2002
287Change of Registered Office
Incorporation Company
13 June 2002
NEWINCIncorporation