Background WavePink WaveYellow Wave

WARBENGHAST LIMITED (07269340)

WARBENGHAST LIMITED (07269340) is an active UK company. incorporated on 1 June 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. WARBENGHAST LIMITED has been registered for 15 years. Current directors include BARAT, Carl Ashley Raphael.

Company Number
07269340
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
5th Floor 111 Charterhouse Street, London, EC1M 6AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BARAT, Carl Ashley Raphael
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARBENGHAST LIMITED

WARBENGHAST LIMITED is an active company incorporated on 1 June 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. WARBENGHAST LIMITED was registered 15 years ago.(SIC: 90010)

Status

active

Active since 15 years ago

Company No

07269340

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

5th Floor 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

Dales Evans & Co 88-90 Baker Street Westminster London W1U 6TQ
From: 1 June 2010To: 3 October 2025
Timeline

4 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARAT, Carl Ashley Raphael

Active
111 Charterhouse Street, LondonEC1M 6AW
Born June 1978
Director
Appointed 01 Jun 2010

DALES EVANS BUSINESS MANAGEMENT LIMITED

Resigned
Baker Street, LondonW1U 6TQ
Corporate secretary
Appointed 01 Jun 2010
Resigned 17 Oct 2025

BYWATER, Tom

Resigned
Floor, LondonW1W 7JB
Born August 1977
Director
Appointed 01 Jun 2010
Resigned 10 May 2011

ZEIDLER, Philip Douglas Burgoyne

Resigned
Main Road, NorthamptonNN7 2AB
Born September 1968
Director
Appointed 10 May 2011
Resigned 14 Mar 2012

Persons with significant control

1

Mr Carl Ashley Raphael Barat

Active
111 Charterhouse Street, LondonEC1M 6AW
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
18 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Notice Restriction On Company Articles
16 July 2010
CC01CC01
Resolution
16 July 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 July 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2010
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
16 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2010
NEWINCIncorporation