Background WavePink WaveYellow Wave

BARSTON HOLDINGS LIMITED (11268950)

BARSTON HOLDINGS LIMITED (11268950) is an active UK company. incorporated on 22 March 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARSTON HOLDINGS LIMITED has been registered for 8 years. Current directors include PROCTOR, Dean Michael, WALKER, Duncan Richard.

Company Number
11268950
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PROCTOR, Dean Michael, WALKER, Duncan Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARSTON HOLDINGS LIMITED

BARSTON HOLDINGS LIMITED is an active company incorporated on 22 March 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BARSTON HOLDINGS LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11268950

LTD Company

Age

8 Years

Incorporated 22 March 2018

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 4 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 3 June 2021To: 24 April 2024
Eastcote Court Barston Lane Hampton in Arden Solihull West Midlands B92 0HR United Kingdom
From: 22 March 2018To: 3 June 2021
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Capital Reduction
Dec 24
Capital Update
Dec 24
Owner Exit
Jul 25
4
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 20 Mar 2024

PROCTOR, Dean Michael

Active
Angel Court, LondonEC2R 7HJ
Born August 1971
Director
Appointed 20 Mar 2024

WALKER, Duncan Richard

Active
Angel Court, LondonEC2R 7HJ
Born October 1969
Director
Appointed 20 Mar 2024

RUDDICK, John Robert Timothy

Resigned
Coventry Business Park, CoventryCV5 6UB
Secretary
Appointed 22 Mar 2018
Resigned 20 Mar 2024

FLEET, David Kenneth

Resigned
Barston Lane, SolihullB92 0HR
Born November 1970
Director
Appointed 22 Mar 2018
Resigned 20 Mar 2024

HEARN, Jonathan

Resigned
Barston Lane, SolihullB92 0HR
Born October 1969
Director
Appointed 22 Mar 2018
Resigned 20 Mar 2024

KENYON, Robert John

Resigned
Barston Lane, SolihullB92 0HR
Born January 1968
Director
Appointed 22 Mar 2018
Resigned 20 Mar 2024

LAW, Trevor Ian

Resigned
Coventry Business Park, CoventryCV5 6UB
Born October 1956
Director
Appointed 22 Mar 2018
Resigned 20 Mar 2024

RUDDICK, John Robert Timothy

Resigned
Coventry Business Park, CoventryCV5 6UB
Born June 1968
Director
Appointed 22 Mar 2018
Resigned 20 Mar 2024

Persons with significant control

5

1 Active
4 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2025
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024
Ceased 02 Jul 2025

Mr Jonathan Hearn

Ceased
Coventry Business Park, CoventryCV5 6UB
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 20 Mar 2024

Mr David Kenneth Fleet

Ceased
Coventry Business Park, CoventryCV5 6UB
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 20 Mar 2024

Mr Trevor Ian Law

Ceased
Coventry Business Park, CoventryCV5 6UB
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
1 August 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2025
CH04Change of Corporate Secretary Details
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
4 December 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
4 December 2024
SH19Statement of Capital
Resolution
4 December 2024
RESOLUTIONSResolutions
Legacy
4 December 2024
CAP-SSCAP-SS
Legacy
4 December 2024
SH20SH20
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
28 March 2024
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Memorandum Articles
29 September 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2021
CH03Change of Secretary Details
Change Person Director Company
11 June 2021
CH01Change of Director Details
Change Person Director Company
11 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Resolution
5 November 2018
RESOLUTIONSResolutions
Resolution
25 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Incorporation Company
22 March 2018
NEWINCIncorporation