Background WavePink WaveYellow Wave

BARNSTRING LTD (07054145)

BARNSTRING LTD (07054145) is an active UK company. incorporated on 22 October 2009. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARNSTRING LTD has been registered for 16 years. Current directors include HALPERN, Jacob.

Company Number
07054145
Status
active
Type
ltd
Incorporated
22 October 2009
Age
16 years
Address
5 Park Hill, Manchester, M25 0FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALPERN, Jacob
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSTRING LTD

BARNSTRING LTD is an active company incorporated on 22 October 2009 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARNSTRING LTD was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07054145

LTD Company

Age

16 Years

Incorporated 22 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

5 Park Hill Bury Old Road Manchester, M25 0FX,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 27 November 2023
86 Princess Street Manchester M1 6NP
From: 7 December 2009To: 14 November 2013
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 22 October 2009To: 7 December 2009
Timeline

12 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Dec 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Mar 14
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OLSBERG, David

Active
Park Hill, ManchesterM25 0FX
Secretary
Appointed 01 Apr 2013

HALPERN, Jacob

Active
Park Hill, ManchesterM25 0FX
Born November 1964
Director
Appointed 26 Nov 2012

HALPERN, Rosalyn

Resigned
Princess Street, ManchesterM1 6NP
Born July 1966
Director
Appointed 01 May 2010
Resigned 01 Mar 2012

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 22 Oct 2009
Resigned 07 Dec 2009

KLEIN, Gella Braina

Resigned
Princess Street, ManchesterM1 6NP
Born August 1956
Director
Appointed 01 May 2010
Resigned 01 Mar 2012

LEWIN, Vivienne Chaya

Resigned
Princess Street, ManchesterM1 6NP
Born January 1954
Director
Appointed 01 May 2010
Resigned 01 Mar 2012

OLSBERG, Hilary Phyllis

Resigned
Bury New Road, PrestwichM25 0TL
Born October 1958
Director
Appointed 01 May 2010
Resigned 01 Apr 2013
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
8 January 2013
RP04RP04
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Incorporation Company
22 October 2009
NEWINCIncorporation