Background WavePink WaveYellow Wave

BARSPARTA LTD (11402035)

BARSPARTA LTD (11402035) is an active UK company. incorporated on 7 June 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BARSPARTA LTD has been registered for 7 years. Current directors include CHRIS, Jonah Joseph James Matthew.

Company Number
11402035
Status
active
Type
ltd
Incorporated
7 June 2018
Age
7 years
Address
43 Robert Street, London, NW1 3JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
CHRIS, Jonah Joseph James Matthew
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARSPARTA LTD

BARSPARTA LTD is an active company incorporated on 7 June 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BARSPARTA LTD was registered 7 years ago.(SIC: 93130)

Status

active

Active since 7 years ago

Company No

11402035

LTD Company

Age

7 Years

Incorporated 7 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

43 Robert Street London, NW1 3JS,

Previous Addresses

4 Soldene Court George's Road London N7 8HQ England
From: 7 May 2019To: 20 August 2020
43 Robert Street London NW1 3JS England
From: 10 April 2019To: 7 May 2019
17 Clarendon Mews London W2 2NR United Kingdom
From: 7 June 2018To: 10 April 2019
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHRIS, Jonah Joseph James Matthew

Active
Robert Street, LondonNW1 3JS
Born June 1995
Director
Appointed 07 Jun 2018

BOULOS, Mark

Resigned
Clarendon Mews, LondonW2 2NR
Born August 1980
Director
Appointed 07 Jun 2018
Resigned 01 Apr 2019

NARCISO, Claudio

Resigned
Georges Road, LondonN7 8HQ
Born December 1989
Director
Appointed 25 Apr 2019
Resigned 18 Aug 2020

NARCISO, Claudio

Resigned
Georges Road, LondonN7 8HQ
Born December 1989
Director
Appointed 07 Jun 2018
Resigned 01 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Boulos

Ceased
Clarendon Mews, LondonW2 2NR
Born August 1980

Nature of Control

Right to appoint and remove directors
Notified 07 Jun 2018
Ceased 01 Apr 2019

Mr Claudio Narciso

Ceased
Georges Road, LondonN7 8HQ
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2018
Ceased 01 Aug 2018

Mr Jonah Joseph James Matthew Chris

Active
Robert Street, LondonNW1 3JS
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 June 2018
NEWINCIncorporation