Background WavePink WaveYellow Wave

BARRACUDAS HOLDINGS LIMITED (11211112)

BARRACUDAS HOLDINGS LIMITED (11211112) is an active UK company. incorporated on 19 February 2018. with registered office in Huntingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARRACUDAS HOLDINGS LIMITED has been registered for 8 years. Current directors include GREATOREX, Neil Andrew, PACEY, Keith, SPENCER, Thomas Anthony John and 1 others.

Company Number
11211112
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Unit 9 Airfield Industrial Estate, Huntingdon, PE28 2SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREATOREX, Neil Andrew, PACEY, Keith, SPENCER, Thomas Anthony John, STEPHENSON, Simon Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRACUDAS HOLDINGS LIMITED

BARRACUDAS HOLDINGS LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Huntingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARRACUDAS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11211112

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit 9 Airfield Industrial Estate Warboys Huntingdon, PE28 2SH,

Previous Addresses

15th Floor 6 Bevis Marks London England EC3A 7BA England
From: 19 February 2018To: 3 May 2018
Timeline

13 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
May 18
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
May 18
Director Joined
May 18
Share Issue
May 18
Funding Round
May 18
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GREATOREX, Neil Andrew

Active
Airfield Industrial Estate, HuntingdonPE28 2SH
Born July 1966
Director
Appointed 01 May 2018

PACEY, Keith

Active
Airfield Industrial Estate, HuntingdonPE28 2SH
Born November 1949
Director
Appointed 01 May 2018

SPENCER, Thomas Anthony John

Active
Airfield Industrial Estate, HuntingdonPE28 2SH
Born November 1974
Director
Appointed 01 May 2018

STEPHENSON, Simon Paul

Active
Airfield Industrial Estate, HuntingdonPE28 2SH
Born October 1965
Director
Appointed 01 May 2018

COX, Richard Charles

Resigned
15th Floor, 6 Bevis Marks, LondonEC3A 7BA
Born September 1970
Director
Appointed 19 Feb 2018
Resigned 01 May 2018

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate director
Appointed 19 Feb 2018
Resigned 01 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Andrew Greatorex

Active
Airfield Industrial Estate, HuntingdonPE28 2SH
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Castle Meadow Road, NottinghamNG2 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2018
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 May 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
13 March 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
24 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Incorporation Company
19 February 2018
NEWINCIncorporation