Background WavePink WaveYellow Wave

BARRETT AND THOMSON FINANCIAL SERVICES LIMITED (06246992)

BARRETT AND THOMSON FINANCIAL SERVICES LIMITED (06246992) is an active UK company. incorporated on 15 May 2007. with registered office in Berks. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BARRETT AND THOMSON FINANCIAL SERVICES LIMITED has been registered for 18 years. Current directors include BAILEY, Kevin John, FITZGERALD, Claire Angela, MATHAROO, Catherine Anne and 1 others.

Company Number
06246992
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
1 Carnegie Road, Berks, RG14 5DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BAILEY, Kevin John, FITZGERALD, Claire Angela, MATHAROO, Catherine Anne, TAYLOR, Richard Mark Lodge
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRETT AND THOMSON FINANCIAL SERVICES LIMITED

BARRETT AND THOMSON FINANCIAL SERVICES LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Berks. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BARRETT AND THOMSON FINANCIAL SERVICES LIMITED was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

06246992

LTD Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

1 Carnegie Road Newbury Berks, RG14 5DJ,

Timeline

4 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Funding Round
Dec 09
Director Left
Nov 13
Director Left
Jun 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TAYLOR, Richard Mark Lodge

Active
10 Wyndham Road, NewburyRG14 2NJ
Secretary
Appointed 15 May 2007

BAILEY, Kevin John

Active
Southmead Lane, TemplecombeBA8 0RJ
Born May 1962
Director
Appointed 15 May 2007

FITZGERALD, Claire Angela

Active
London Road, DatchetSL3 9JR
Born November 1958
Director
Appointed 15 May 2007

MATHAROO, Catherine Anne

Active
Tudor Farm, BinfieldRG42 5QH
Born July 1968
Director
Appointed 15 May 2007

TAYLOR, Richard Mark Lodge

Active
10 Wyndham Road, NewburyRG14 2NJ
Born January 1952
Director
Appointed 15 May 2007

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 15 May 2007
Resigned 15 May 2007

HERRING, Martin

Resigned
Jacaranda, NewburyRG14 7RY
Born April 1959
Director
Appointed 15 May 2007
Resigned 18 Oct 2023

MATHAROO, Sunny Manbir

Resigned
Tudor Farm, BinfieldRG42 5QH
Born September 1963
Director
Appointed 15 May 2007
Resigned 08 Oct 2013

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 15 May 2007
Resigned 15 May 2007

Persons with significant control

2

Mrs Catherine Anne Matharoo

Active
Spinning Wheel Lane, BinfieldRG42 5QH
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
NewburyRG14 5DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Second Filing Of Form With Form Type
29 November 2013
RP04RP04
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Capital Allotment Shares
20 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
22 May 2008
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
287Change of Registered Office
Incorporation Company
15 May 2007
NEWINCIncorporation