Background WavePink WaveYellow Wave

BARTOK ASSOCIATES LTD (05922295)

BARTOK ASSOCIATES LTD (05922295) is an active UK company. incorporated on 1 September 2006. with registered office in Longfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BARTOK ASSOCIATES LTD has been registered for 19 years. Current directors include BUBB, Daren.

Company Number
05922295
Status
active
Type
ltd
Incorporated
1 September 2006
Age
19 years
Address
Office E Black Barn Gay Dawn Farm, Longfield, DA3 8LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BUBB, Daren
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTOK ASSOCIATES LTD

BARTOK ASSOCIATES LTD is an active company incorporated on 1 September 2006 with the registered office located in Longfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BARTOK ASSOCIATES LTD was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

05922295

LTD Company

Age

19 Years

Incorporated 1 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CONNAUGHT CAVENDISH LIMITED
From: 11 June 2009To: 3 June 2015
ELMBRIGHT CONSTRUCTION LIMITED
From: 1 September 2006To: 11 June 2009
Contact
Address

Office E Black Barn Gay Dawn Farm Fawkham Longfield, DA3 8LY,

Previous Addresses

Chase House 90 Springbank Road London SE13 6SX
From: 1 September 2006To: 29 May 2015
Timeline

10 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Apr 11
Director Left
May 11
Director Joined
Feb 12
Director Left
Mar 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Feb 22
New Owner
Feb 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BUBB, Daren

Active
Gay Dawn Farm, LongfieldDA3 8LY
Born April 1966
Director
Appointed 04 Jun 2015

BUBB, Daren

Resigned
St Anton, Culverstone GreenDA13 0TZ
Secretary
Appointed 01 Aug 2007
Resigned 01 Mar 2011

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 01 Sept 2006
Resigned 21 Mar 2007

BUBB, Daren

Resigned
Chase House, LondonSE13 6SX
Born April 1966
Director
Appointed 01 Jun 2011
Resigned 01 Jan 2013

BUBB, Daren

Resigned
St Anton, Culverstone GreenDA13 0TZ
Born April 1966
Director
Appointed 15 Jun 2009
Resigned 01 Mar 2011

GARCIA, Christina Sabella

Resigned
Gay Dawn Farm, LongfieldDA3 8LY
Born June 1985
Director
Appointed 01 Mar 2011
Resigned 04 Jun 2015

MUNRO, Michael

Resigned
4 Orchard House Woodlands Road, BromleyBR1 2AD
Born June 1961
Director
Appointed 01 Aug 2007
Resigned 04 Jun 2015

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 01 Sept 2006
Resigned 21 Mar 2007

Persons with significant control

2

Mrs Debra Bubb

Active
Gay Dawn Farm, LongfieldDA3 8LY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2022

Mr Daren Bubb

Active
Gay Dawn Farm, LongfieldDA3 8LY
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
10 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Legacy
4 September 2009
363aAnnual Return
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Memorandum Articles
15 June 2009
MEM/ARTSMEM/ARTS
Legacy
15 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
88(2)R88(2)R
Legacy
21 March 2007
287Change of Registered Office
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Incorporation Company
1 September 2006
NEWINCIncorporation