Background WavePink WaveYellow Wave

BARRATT ASSET MANAGEMENT UK LTD (08026699)

BARRATT ASSET MANAGEMENT UK LTD (08026699) is an active UK company. incorporated on 11 April 2012. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BARRATT ASSET MANAGEMENT UK LTD has been registered for 13 years. Current directors include BARRATT, Catherine Isabell Mailer.

Company Number
08026699
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BARRATT, Catherine Isabell Mailer
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT ASSET MANAGEMENT UK LTD

BARRATT ASSET MANAGEMENT UK LTD is an active company incorporated on 11 April 2012 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BARRATT ASSET MANAGEMENT UK LTD was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08026699

LTD Company

Age

13 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

17 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Crowe U.K. Llp Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH England
From: 20 October 2022To: 15 October 2024
Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
From: 6 December 2017To: 20 October 2022
10 Palace Avenue Maidstone Kent ME15 6NF England
From: 14 April 2016To: 6 December 2017
130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 14 March 2013To: 14 April 2016
the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom
From: 11 April 2012To: 14 March 2013
Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Share Issue
Aug 13
Director Joined
Feb 14
Director Left
Mar 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARRATT, Catherine Isabell Mailer

Active
Medway Bridge House, MaidstoneME14 1JP
Born July 1976
Director
Appointed 29 Jan 2014

BARRATT, Troy David

Resigned
Medway Bridge House, MaidstoneME14 1JP
Born August 1979
Director
Appointed 11 Apr 2012
Resigned 28 Dec 2024

Persons with significant control

2

Mrs Catherine Isabell Mailer Barratt

Active
Medway Bridge House, MaidstoneME14 1JP
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Troy David Barratt

Active
Medway Bridge House, MaidstoneME14 1JP
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
20 August 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Incorporation Company
11 April 2012
NEWINCIncorporation