Background WavePink WaveYellow Wave

BARROWS CONNECTED STORE UK LIMITED (06041112)

BARROWS CONNECTED STORE UK LIMITED (06041112) is an active UK company. incorporated on 4 January 2007. with registered office in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BARROWS CONNECTED STORE UK LIMITED has been registered for 19 years. Current directors include DAVIDSON, Stuart, TAYLOR, Brent Ian, WOODHOUSE, Derek Victor Keith.

Company Number
06041112
Status
active
Type
ltd
Incorporated
4 January 2007
Age
19 years
Address
Tms House, Orpington, BR5 3QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DAVIDSON, Stuart, TAYLOR, Brent Ian, WOODHOUSE, Derek Victor Keith
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROWS CONNECTED STORE UK LIMITED

BARROWS CONNECTED STORE UK LIMITED is an active company incorporated on 4 January 2007 with the registered office located in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BARROWS CONNECTED STORE UK LIMITED was registered 19 years ago.(SIC: 73120)

Status

active

Active since 19 years ago

Company No

06041112

LTD Company

Age

19 Years

Incorporated 4 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

BARROWS LONDON LIMITED
From: 4 January 2007To: 1 October 2025
Contact
Address

Tms House Cray Avenue Orpington, BR5 3QB,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 25 August 2016To: 27 June 2024
20-22 Wenlock Road London N1 7GU England
From: 25 August 2016To: 25 August 2016
121-141 Westbourne Terrace Westbourne Terrace London W2 6JR England
From: 11 November 2015To: 25 August 2016
1 Knightsbridge Green Westminster London SW1X 7NW
From: 8 November 2010To: 11 November 2015
C/O Epsilon Business Services Ltd 220 Linen Hall 162 Regent Street London W1B 5TB
From: 16 April 2010To: 8 November 2010
4Th Floor 9 Holyrood Street London SE1 2EL
From: 4 January 2007To: 16 April 2010
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 11
Director Joined
Feb 13
Director Joined
May 13
Director Left
Mar 15
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Aug 18
Loan Secured
Mar 23
Owner Exit
Apr 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DAVIDSON, Stuart

Active
Cray Avenue, OrpingtonBR5 3QB
Born September 1975
Director
Appointed 13 Jan 2010

TAYLOR, Brent Ian

Active
Cray Avenue, OrpingtonBR5 3QB
Born March 1983
Director
Appointed 01 Feb 2011

WOODHOUSE, Derek Victor Keith

Active
Cray Avenue, OrpingtonBR5 3QB
Born December 1957
Director
Appointed 13 Feb 2013

ENERGIZE SECRETARY LIMITED

Resigned
49 King Street, ManchesterM2 7AY
Corporate secretary
Appointed 04 Jan 2007
Resigned 04 Jan 2007

PEREGRINE SECRETARIAL SERVICES LTD

Resigned
Douglas, Isle Of ManIM1 5EP
Corporate secretary
Appointed 04 Jan 2007
Resigned 17 Aug 2011

BAYATLI, Omer

Resigned
Hareket Sitesi Suna Sok.Arnavutkoy Konutlara*, Istanbul
Born January 1970
Director
Appointed 15 Jan 2009
Resigned 28 Dec 2009

D'AVICE, Lucien Caton

Resigned
6 Nonoti Avenue, Durban
Born March 1971
Director
Appointed 04 Jan 2007
Resigned 13 Jan 2010

HARGREAVES, Alistair John

Resigned
Montrose Avenue, LondonNW6 6LE
Born April 1986
Director
Appointed 31 Oct 2017
Resigned 31 Aug 2018

OLIVER, Beverley

Resigned
Wenlock Road, LondonN1 7GU
Born March 1957
Director
Appointed 03 Feb 2010
Resigned 01 Jul 2017

SCOTT, Daniel

Resigned
Knightsbridge Green, LondonSW1X 7NW
Born November 1978
Director
Appointed 29 May 2013
Resigned 28 Nov 2014

SMITH, Timothy Daniel

Resigned
1 Chiltern Close, Princes RisboroughHP27 0EA
Born June 1971
Director
Appointed 01 Feb 2007
Resigned 03 Feb 2010

TAHINCIOGLU, Mumtaz

Resigned
Camli Sok.No.81, Dragos-IstanblFOREIGN
Born December 1952
Director
Appointed 15 Feb 2007
Resigned 01 Jul 2009

ENERGIZE DIRECTOR LTD

Resigned
49 King Street, ManchesterM2 7AY
Corporate director
Appointed 04 Jan 2007
Resigned 04 Jan 2007

Persons with significant control

1

0 Active
1 Ceased
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Auditors Resignation Company
7 September 2012
AUDAUD
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Legacy
23 February 2012
MG02MG02
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Incorporation Company
4 January 2007
NEWINCIncorporation