Background WavePink WaveYellow Wave

BARNET (HOLDINGS) LIMITED (08632530)

BARNET (HOLDINGS) LIMITED (08632530) is an active UK company. incorporated on 31 July 2013. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. BARNET (HOLDINGS) LIMITED has been registered for 12 years. Current directors include BARNES, Richard Jeronym, WAKELING, Dawn.

Company Number
08632530
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
2 Bristol Avenue, London, NW9 4EW
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BARNES, Richard Jeronym, WAKELING, Dawn
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNET (HOLDINGS) LIMITED

BARNET (HOLDINGS) LIMITED is an active company incorporated on 31 July 2013 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. BARNET (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 84110)

Status

active

Active since 12 years ago

Company No

08632530

LTD Company

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

2 Bristol Avenue Bristol Avenue London, NW9 4EW,

Previous Addresses

North London Business Park Building 2 Oakleigh Road South London N11 1NP
From: 31 July 2013To: 18 March 2020
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAW, Lucy

Active
Bristol Avenue, LondonNW9 4EW
Secretary
Appointed 08 Sept 2016

BARNES, Richard Jeronym

Active
Bristol Avenue, LondonNW9 4EW
Born October 1961
Director
Appointed 07 Nov 2022

WAKELING, Dawn

Active
Bristol Avenue, LondonNW9 4EW
Born November 1964
Director
Appointed 04 Sept 2018

FIORE, Davina Jo-Anne

Resigned
Oakleigh Road South, LondonN11 1NP
Secretary
Appointed 11 Aug 2015
Resigned 02 Sept 2016

CORNELIUS, Richard Alan

Resigned
Oakleigh Road South, LondonN11 1NP
Born July 1955
Director
Appointed 31 Jul 2013
Resigned 28 Jun 2018

HOOTON, John Nicholas

Resigned
Oakleigh Road South, LondonN11 1NP
Born July 1977
Director
Appointed 23 Jun 2016
Resigned 28 Jun 2018

MARSHALL, John Leslie, Councillor

Resigned
Bristol Avenue, LondonNW9 4EW
Born August 1940
Director
Appointed 04 Sept 2018
Resigned 06 May 2022

TRAVERS, Andrew Charles

Resigned
Oakleigh Road South, LondonN11 1NP
Born February 1960
Director
Appointed 31 Jul 2013
Resigned 09 May 2016

Persons with significant control

4

1 Active
3 Ceased

Councillor John Leslie Marshall

Ceased
Bristol Avenue, LondonNW9 4EW
Born August 1940

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Sept 2018
Ceased 06 May 2022

Ms Dawn Wakeling

Active
Bristol Avenue, LondonNW9 4EW
Born November 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Sept 2018

Mr John Nicholas Hooton

Ceased
Oakleigh Road South, LondonN11 1NP
Born July 1977

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 23 Jun 2016
Ceased 28 Jun 2018

Mr Richard Alan Cornelius

Ceased
Oakleigh Road South, LondonN11 1NP
Born July 1955

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

62

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Audit Exemption Subsiduary
22 July 2019
AAMDAAMD
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
GUARANTEE2GUARANTEE2
Legacy
22 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2018
AAAnnual Accounts
Legacy
10 April 2018
GUARANTEE2GUARANTEE2
Legacy
20 March 2018
PARENT_ACCPARENT_ACC
Legacy
20 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2017
AAAnnual Accounts
Legacy
6 March 2017
AGREEMENT2AGREEMENT2
Legacy
6 March 2017
PARENT_ACCPARENT_ACC
Legacy
6 March 2017
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 November 2016
AAMDAAMD
Legacy
23 November 2016
GUARANTEE2GUARANTEE2
Legacy
22 November 2016
AGREEMENT2AGREEMENT2
Legacy
27 October 2016
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Account Reference Date Company Previous Extended
8 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Incorporation Company
31 July 2013
NEWINCIncorporation