Background WavePink WaveYellow Wave

BARWOOD NOMINEES LTD (07226133)

BARWOOD NOMINEES LTD (07226133) is an active UK company. incorporated on 16 April 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARWOOD NOMINEES LTD has been registered for 15 years. Current directors include COX, David Matthew, COX, Valerie Anne.

Company Number
07226133
Status
active
Type
ltd
Incorporated
16 April 2010
Age
15 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COX, David Matthew, COX, Valerie Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWOOD NOMINEES LTD

BARWOOD NOMINEES LTD is an active company incorporated on 16 April 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARWOOD NOMINEES LTD was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07226133

LTD Company

Age

15 Years

Incorporated 16 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year 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

Third Floor Mill House 8 Mill Street London SE1 2BA
From: 13 November 2013To: 5 May 2016
Manor House 21 Soho Square London W1D 3QP England
From: 17 April 2013To: 13 November 2013
Manor House 21 Soho Square London W1D 3QP England
From: 17 April 2013To: 17 April 2013
4Th Floor the Quadrangle 180 Wardour Street London W1F 8FY United Kingdom
From: 13 June 2012To: 17 April 2013
8 Hill Street London W1J 5NG United Kingdom
From: 16 April 2010To: 13 June 2012
Timeline

8 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Apr 10
Loan Secured
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Jun 14
Loan Secured
Jul 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COX, David Matthew

Active
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 03 Oct 2013

COX, Valerie Anne

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

MERRITT, Stephen Paul

Resigned
House, LondonW1D 3QP
Born April 1971
Director
Appointed 16 Apr 2010
Resigned 04 Oct 2013

BARWOOD (SUTTONS WHARF) LTD

Resigned
House, LondonW1D 3QP
Corporate director
Appointed 16 Apr 2010
Resigned 04 Oct 2013

Persons with significant control

1

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

50

Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Resolution
11 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 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 Dormant
19 November 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
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
7 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2010
NEWINCIncorporation