Background WavePink WaveYellow Wave

RAHEEN BARR UK LIMITED (05592367)

RAHEEN BARR UK LIMITED (05592367) is an active UK company. incorporated on 13 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RAHEEN BARR UK LIMITED has been registered for 20 years. Current directors include BRETT, Patrick, KENEALY, Philomena.

Company Number
05592367
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
Office 7 35-37 Ludgate Hill, London, EC4M 7JN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRETT, Patrick, KENEALY, Philomena
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAHEEN BARR UK LIMITED

RAHEEN BARR UK LIMITED is an active company incorporated on 13 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RAHEEN BARR UK LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05592367

LTD Company

Age

20 Years

Incorporated 13 October 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

RAHEEN BARR LIMITED
From: 16 September 2008To: 10 November 2008
TRINERGY UK LIMITED
From: 13 October 2005To: 16 September 2008
Contact
Address

Office 7 35-37 Ludgate Hill London, EC4M 7JN,

Previous Addresses

PO Box 4385 05592367: Companies House Default Address Cardiff CF14 8LH
From: 9 March 2016To: 20 July 2017
The Holy Family 60 Cockerton Green Darlington Co Durham DL3 9EU
From: 24 May 2013To: 9 March 2016
St. Paulinus Manor Road St. Helen Auckland Bishop Auckland County Durham DL14 9ER
From: 12 August 2010To: 24 May 2013
Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB
From: 13 October 2005To: 12 August 2010
Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Loan Secured
Aug 13
Director Left
Feb 16
Loan Secured
Oct 19
Loan Secured
Nov 20
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Nov 24
Loan Secured
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KENEALY, Philomena

Active
Sion Road, Kilkenny
Secretary
Appointed 13 Aug 2008

BRETT, Patrick

Active
Sion Road, Kilkenny
Born April 1957
Director
Appointed 13 Aug 2008

KENEALY, Philomena

Active
Sion Road, Kilkenny
Born April 1961
Director
Appointed 13 Aug 2008

MATRIX REGISTRARS LIMITED

Resigned
LondonW1J 0AH
Corporate secretary
Appointed 13 Oct 2005
Resigned 13 Aug 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Oct 2005
Resigned 13 Oct 2005

BESSANT, Simon Jonathan

Resigned
4 Shipka Road, LondonSW12 9QP
Born December 1970
Director
Appointed 04 May 2006
Resigned 13 Aug 2008

LYWOOD, Rupert Charles Gifford

Resigned
25 Clapham Manor Street, LondonSW4 6DU
Born May 1958
Director
Appointed 13 Oct 2005
Resigned 13 Aug 2008

RYAN, Harry

Resigned
60 Cockerton Green, DarlingtonDL3 9EU
Born October 1931
Director
Appointed 13 Aug 2008
Resigned 04 Feb 2016

WILLIAMS, Paul Laurence

Resigned
Derrynane, KilpedderIRISH
Born November 1961
Director
Appointed 13 Oct 2005
Resigned 13 Aug 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Oct 2005
Resigned 13 Oct 2005

Persons with significant control

1

Sion Road, Kilkenny

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

86

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Memorandum Articles
23 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Resolution
11 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
14 June 2017
RP05RP05
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Legacy
18 June 2012
MG01MG01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Account Reference Date Company Previous Extended
7 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Memorandum Articles
14 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Memorandum Articles
18 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2008
288cChange of Particulars
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
17 January 2007
225Change of Accounting Reference Date
Legacy
8 November 2006
288cChange of Particulars
Legacy
1 November 2006
363aAnnual Return
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Incorporation Company
13 October 2005
NEWINCIncorporation