Background WavePink WaveYellow Wave

BARN ST LTD. (10702446)

BARN ST LTD. (10702446) is an active UK company. incorporated on 31 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARN ST LTD. has been registered for 8 years. Current directors include GRAY, Lucan Claudius Pendragon.

Company Number
10702446
Status
active
Type
ltd
Incorporated
31 March 2017
Age
8 years
Address
Suite A, London, NW6 3BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRAY, Lucan Claudius Pendragon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARN ST LTD.

BARN ST LTD. is an active company incorporated on 31 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARN ST LTD. was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10702446

LTD Company

Age

8 Years

Incorporated 31 March 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

MILLCALM LTD.
From: 31 March 2017To: 3 July 2017
Contact
Address

Suite A 1-3 Canfield Place London, NW6 3BT,

Previous Addresses

88 Crawford Street London W1H 2EJ England
From: 8 October 2020To: 21 March 2025
2 Putney Hill London SW15 6AB England
From: 3 July 2017To: 8 October 2020
88 Crawford Street London W1H 2EJ United Kingdom
From: 31 March 2017To: 3 July 2017
Timeline

12 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRAY, Lucan Claudius Pendragon

Active
1-3 Canfield Place, LondonNW6 3BT
Born August 1969
Director
Appointed 07 Oct 2020

GRAY, Lucan Claudius Pendragon

Resigned
Crawford Street, LondonW1H 2EJ
Born August 1969
Director
Appointed 31 Mar 2017
Resigned 12 Jun 2017

GRAY, Tina Mildahl

Resigned
Greater LondonW1H 2EJ
Born February 1971
Director
Appointed 12 Jun 2017
Resigned 13 Jun 2017

SKELTON, Charles Paul Bouverie

Resigned
Warwick Road, LondonSE20 7YL
Born March 1965
Director
Appointed 13 Jun 2017
Resigned 07 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
1-3 Canfield Place, LondonNW6 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020

Mrs Tina Mildahl Gray

Ceased
Crawford Street, LondonW1H 2EJ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 25 Jun 2020

Lucan Claudius Pendragon Gray

Ceased
Crawford Street, LondonW1H 2EJ
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Resolution
3 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Incorporation Company
31 March 2017
NEWINCIncorporation