Background WavePink WaveYellow Wave

BARRACUDA ASSET INVESTMENTS LIMITED (04518343)

BARRACUDA ASSET INVESTMENTS LIMITED (04518343) is an active UK company. incorporated on 23 August 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARRACUDA ASSET INVESTMENTS LIMITED has been registered for 23 years. Current directors include VIRDEE, Harjit Singh.

Company Number
04518343
Status
active
Type
ltd
Incorporated
23 August 2002
Age
23 years
Address
18 Park Street Mayfair, London, W1K 2HZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VIRDEE, Harjit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRACUDA ASSET INVESTMENTS LIMITED

BARRACUDA ASSET INVESTMENTS LIMITED is an active company incorporated on 23 August 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARRACUDA ASSET INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04518343

LTD Company

Age

23 Years

Incorporated 23 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

18 Park Street Mayfair London, W1K 2HZ,

Previous Addresses

11 Upper Grosvenor Street Mayfair London W1K 2nd
From: 23 August 2002To: 17 September 2018
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Feb 13
Director Joined
May 17
Director Left
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

VIRDEE, Harjit Singh

Active
Mayfair, LondonW1K 2HZ
Secretary
Appointed 10 Jul 2024

VIRDEE, Harjit Singh

Active
Mayfair, LondonW1K 2HZ
Born July 1972
Director
Appointed 07 Jul 2024

SINGH VIRDEE, Harjit

Resigned
Rosemount 47 Chain House Lane, PrestonPR4 4LD
Secretary
Appointed 23 Aug 2002
Resigned 15 Oct 2003

VIRDEE, Karprit Singh

Resigned
Mayfair, LondonW1K 2HZ
Secretary
Appointed 15 Oct 2003
Resigned 10 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 2002
Resigned 23 Aug 2002

POPAT, Shivam

Resigned
13 The Gateway, WatfordWD18 7HW
Born April 1978
Director
Appointed 07 Apr 2003
Resigned 13 Apr 2003

SINGH, Harbhajan

Resigned
Mayfair, LondonW1K 2HZ
Born April 1953
Director
Appointed 23 Aug 2002
Resigned 10 Jul 2024

SINGH, Hardip

Resigned
47 Chain House Lane, PrestonPR4 4LD
Born June 1973
Director
Appointed 05 Jul 2005
Resigned 05 May 2017

THAKRAR, Bharat Kumar Hirji

Resigned
17 Lawson Gardens, PinnerHA5 2EB
Born July 1957
Director
Appointed 16 Sept 2002
Resigned 05 Jul 2005

VIRDEE, Karprit Singh

Resigned
Mayfair, LondonW1K 2HZ
Born June 1979
Director
Appointed 05 May 2017
Resigned 10 Jul 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Aug 2002
Resigned 23 Aug 2002

Persons with significant control

4

1 Active
3 Ceased

Mr Harjit Singh Virdee

Active
Mayfair, LondonW1K 2HZ
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2024

Mr Harbhajan Singh

Ceased
Mayfair, LondonW1K 2HZ
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2017
Ceased 05 May 2017

Mr Harbhajan Singh

Ceased
Mayfair, LondonW1K 2HZ
Born April 1953

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
Ceased 10 Jul 2024

Mr Hardip Singh

Ceased
Whitestake, PrestonPR4 4LD
Born June 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 September 2010
AR01AR01
Change Sail Address Company
25 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
20 September 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
2 March 2009
287Change of Registered Office
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
353353
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
287Change of Registered Office
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Incorporation Company
23 August 2002
NEWINCIncorporation