Background WavePink WaveYellow Wave

BARBOUR LOGIC LIMITED (05098036)

BARBOUR LOGIC LIMITED (05098036) is an active UK company. incorporated on 7 April 2004. with registered office in Lancing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BARBOUR LOGIC LIMITED has been registered for 21 years. Current directors include BARBOUR, Cordelia Caroline, BARBOUR, Jason Patrick.

Company Number
05098036
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
St James' Hall, Lancing, BN15 0PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBOUR, Cordelia Caroline, BARBOUR, Jason Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBOUR LOGIC LIMITED

BARBOUR LOGIC LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Lancing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BARBOUR LOGIC LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05098036

LTD Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

COUNTBROOK LIMITED
From: 7 April 2004To: 17 August 2004
Contact
Address

St James' Hall Mill Road Lancing, BN15 0PT,

Previous Addresses

1-2 Harbour House Harbour Way Shoreham-by-Sea BN43 5HZ England
From: 11 October 2016To: 14 April 2025
Peter Jarman & Co 1-2 Harbour House Harbour Way Shoreham-by-Sea BN43 5HZ England
From: 7 October 2016To: 11 October 2016
The Coach House 43 Alderville Road London SW6 3RP
From: 7 April 2004To: 7 October 2016
Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Nov 15
Funding Round
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Jul 18
Director Left
Feb 20
Director Joined
Feb 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARBOUR, Cordelia Caroline

Active
Mill Road, LancingBN15 0PT
Born September 1965
Director
Appointed 28 Jan 2020

BARBOUR, Jason Patrick

Active
Mill Road, LancingBN15 0PT
Born April 1962
Director
Appointed 17 May 2004

BARBOUR, Cordelia Caroline

Resigned
19 Cortayne Road, LondonSW6 3QA
Secretary
Appointed 17 May 2004
Resigned 06 Oct 2016

ACCNET LIMITED

Resigned
Mill Road, LancingBN15 0PT
Corporate secretary
Appointed 06 Oct 2016
Resigned 05 Apr 2024

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 07 Apr 2004
Resigned 17 May 2004

BARBOUR, Patrick Frank

Resigned
Devonshire Gardens, LondonW4 3TN
Born July 1934
Director
Appointed 17 May 2004
Resigned 12 Aug 2016

BARBOUR-SMITH, James Kenneth Alexander

Resigned
Harbour Way, Shoreham-By-SeaBN43 5HZ
Born November 1966
Director
Appointed 01 May 2015
Resigned 28 Jan 2020

DEANS, Fiona

Resigned
Harbour Way, Shoreham-By-SeaBN43 5HZ
Born April 1973
Director
Appointed 01 Sept 2016
Resigned 17 Jul 2018

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 07 Apr 2004
Resigned 17 May 2004

Persons with significant control

1

Mr Jason Patrick Barbour

Active
Mill Road, LancingBN15 0PT
Born April 1962

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

90

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
14 April 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 June 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Resolution
5 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Gazette Notice Compulsary
6 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
6 July 2009
287Change of Registered Office
Legacy
21 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
23 October 2008
287Change of Registered Office
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
88(2)R88(2)R
Resolution
20 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
123Notice of Increase in Nominal Capital
Resolution
19 August 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2004
287Change of Registered Office
Incorporation Company
7 April 2004
NEWINCIncorporation