Background WavePink WaveYellow Wave

BARWOOD VENTURES (BOW) LTD (07225745)

BARWOOD VENTURES (BOW) LTD (07225745) is an active UK company. incorporated on 16 April 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BARWOOD VENTURES (BOW) LTD has been registered for 15 years. Current directors include COX, Valerie Anne.

Company Number
07225745
Status
active
Type
ltd
Incorporated
16 April 2010
Age
15 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COX, Valerie Anne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWOOD VENTURES (BOW) LTD

BARWOOD VENTURES (BOW) LTD is an active company incorporated on 16 April 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BARWOOD VENTURES (BOW) LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07225745

LTD Company

Age

15 Years

Incorporated 16 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

1020 Eskdale Road Eskdale Road Winnersh Wokingham RG41 5TS England
From: 22 May 2017To: 23 June 2017
C/O One Savings Bank 85 Newman Street London W1T 3EU
From: 10 June 2014To: 22 May 2017
, Manor House, 21 Soho Square, London, W1D 3QP
From: 18 April 2013To: 10 June 2014
, 4th Floor the Quadrangle, 180 Wardour Street, London, W1F 8FY, United Kingdom
From: 13 June 2012To: 18 April 2013
, 8 Hill Street, London, W1J 5NG, United Kingdom
From: 16 April 2010To: 13 June 2012
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Mar 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
May 12
Loan Secured
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Owner Exit
Mar 24
Director Left
Apr 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COX, Valerie Anne

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 03 Oct 2013

MERRITT, Stephen Paul

Resigned
Cory Drive, BrentwoodCM13 2PT
Born April 1971
Director
Appointed 16 Apr 2010
Resigned 04 Oct 2013

BARWOOD (SUTTONS WHARF) LTD

Resigned
Newman Street, LondonW1T 3EU
Corporate director
Appointed 16 Apr 2010
Resigned 26 Mar 2024

HERITABLE PARTNERS LTD

Resigned
Dorset Street, SouthamptonSO15 2DP
Corporate director
Appointed 13 Apr 2012
Resigned 13 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Barwood (Suttons Wharf) Ltd

Ceased
Newman Street, LondonW1T 3EU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2024

Hollybrook Land Investments Ltd

Active
Queen Elizabeth Street, LondonSE1 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Unaudited Abridged
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 March 2016
RP04RP04
Second Filing Of Form With Form Type
1 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 March 2016
RP04RP04
Change Corporate Director Company With Change Date
10 February 2016
CH02Change of Corporate Director Details
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name Date
13 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Auditors Resignation Company
12 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
17 April 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name Termination Date
14 May 2012
TM01Termination of Director
Appoint Corporate Director Company With Name Date
30 April 2012
AP02Appointment of Corporate Director
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Legacy
27 May 2010
MG01MG01
Change Account Reference Date Company Current Shortened
6 May 2010
AA01Change of Accounting Reference Date
Legacy
27 April 2010
MG01MG01
Incorporation Company
16 April 2010
NEWINCIncorporation