Background WavePink WaveYellow Wave

BARRAFINA LIMITED (05845288)

BARRAFINA LIMITED (05845288) is an active UK company. incorporated on 13 June 2006. with registered office in Oakham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BARRAFINA LIMITED has been registered for 19 years. Current directors include CADOGAN, William John, Honourable, EDGSON, Steven David, GABB, Harry Rollo and 7 others.

Company Number
05845288
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
The Old Hall, Oakham, LE15 7PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CADOGAN, William John, Honourable, EDGSON, Steven David, GABB, Harry Rollo, HART, Edward George, HART, James Harry, HART, Samuel Kinsford, HART, Stefa Belitis, HINDMARSH, Caren Ayre, SOMERVILLE, Crispin, WATKINS, Anna Maria
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRAFINA LIMITED

BARRAFINA LIMITED is an active company incorporated on 13 June 2006 with the registered office located in Oakham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BARRAFINA LIMITED was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

05845288

LTD Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

HART BROS BARS LIMITED
From: 13 June 2006To: 8 September 2006
Contact
Address

The Old Hall Market Overton Oakham, LE15 7PL,

Timeline

24 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jun 12
Loan Secured
Feb 14
Loan Secured
Apr 14
Funding Round
Aug 14
Loan Secured
Apr 15
Director Joined
Nov 15
Share Issue
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Director Left
Mar 17
Director Left
May 17
Loan Secured
May 17
Director Joined
Aug 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Loan Secured
Nov 19
Loan Cleared
Jun 22
Director Joined
Sept 22
Loan Secured
Feb 23
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

EDGSON, Steven David

Active
Wing Lane, OakhamLE15 9NR
Secretary
Appointed 16 Jun 2006

CADOGAN, William John, Honourable

Active
Lockinge Manor, WantageOX12 8QQ
Born November 1973
Director
Appointed 16 Aug 2006

EDGSON, Steven David

Active
Highfield Lodge, OakhamLE15 9PA
Born November 1967
Director
Appointed 16 Jun 2006

GABB, Harry Rollo

Active
84 Faroe Road, LondonW14 0EP
Born May 1972
Director
Appointed 16 Aug 2006

HART, Edward George

Active
The Old Hall, OakhamLE15 7PL
Born August 1976
Director
Appointed 16 Jun 2006

HART, James Harry

Active
The Old Hall, OakhamLE15 7PL
Born March 1982
Director
Appointed 01 Aug 2017

HART, Samuel Kinsford

Active
Perryn Road, LondonW3 7LR
Born September 1974
Director
Appointed 16 Jun 2006

HART, Stefa Belitis

Active
The Old Hall, Market OvertonLE15 7PL
Born March 1949
Director
Appointed 16 Jun 2006

HINDMARSH, Caren Ayre

Active
The Old Hall, OakhamLE15 7PL
Born November 1967
Director
Appointed 01 Mar 2018

SOMERVILLE, Crispin

Active
The Old Hall, OakhamLE15 7PL
Born January 1972
Director
Appointed 01 Mar 2018

WATKINS, Anna Maria

Active
The Old Hall, OakhamLE15 7PL
Born August 1974
Director
Appointed 01 Jul 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 13 Jun 2006
Resigned 13 Jun 2006

BARRAGAN MOHACHO, Nieves

Resigned
The Old Hall, OakhamLE15 7PL
Born August 1975
Director
Appointed 01 Jun 2012
Resigned 05 May 2017

HART, Timothy Frederick

Resigned
The Old Hall, Market OvertonLE15 7PL
Born December 1947
Director
Appointed 16 Jun 2006
Resigned 17 Sept 2018

HERNANDEZ ETURA, Jose Maria

Resigned
The Old Hall, OakhamLE15 7PL
Born January 1981
Director
Appointed 01 Aug 2015
Resigned 01 Mar 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 13 Jun 2006
Resigned 13 Jun 2006

Persons with significant control

1

Market Overton, OakhamLE15 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Change To A Person With Significant Control
3 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 April 2016
RP04RP04
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
21 April 2016
RP04RP04
Capital Alter Shares Subdivision
20 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
20 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Resolution
16 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Secretary Company With Change Date
2 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Legacy
16 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
7 September 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
363aAnnual Return
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
88(2)R88(2)R
Legacy
30 April 2007
122122
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288cChange of Particulars
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
287Change of Registered Office
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Incorporation Company
13 June 2006
NEWINCIncorporation