Background WavePink WaveYellow Wave

BARMAR SERVICING LIMITED (09576990)

BARMAR SERVICING LIMITED (09576990) is an active UK company. incorporated on 6 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BARMAR SERVICING LIMITED has been registered for 10 years. Current directors include BADALE, Manoj Kumar, BITHAL, Manoj Kumar, MINDENHALL, Charles Stuart.

Company Number
09576990
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BADALE, Manoj Kumar, BITHAL, Manoj Kumar, MINDENHALL, Charles Stuart
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARMAR SERVICING LIMITED

BARMAR SERVICING LIMITED is an active company incorporated on 6 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BARMAR SERVICING LIMITED was registered 10 years ago.(SIC: 66190)

Status

active

Active since 10 years ago

Company No

09576990

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

ACCELERATE TALENT LIMITED
From: 12 March 2016To: 1 November 2022
BC BETA LIMITED
From: 6 May 2015To: 12 March 2016
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

1 Hammersmith Broadway London W6 9DL United Kingdom
From: 18 January 2017To: 14 October 2020
C/O Burgess Hodgson 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 6 May 2015To: 18 January 2017
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Funding Round
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BADALE, Manoj Kumar

Active
58 Wood Lane, LondonW12 7RZ
Born December 1967
Director
Appointed 01 Feb 2017

BITHAL, Manoj Kumar

Active
58 Wood Lane, LondonW12 7RZ
Born September 1971
Director
Appointed 06 May 2015

MINDENHALL, Charles Stuart

Active
58 Wood Lane, LondonW12 7RZ
Born May 1971
Director
Appointed 01 Feb 2017

Persons with significant control

1

58 Wood Lane, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Resolution
11 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Certificate Change Of Name Company
12 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2015
NEWINCIncorporation