Background WavePink WaveYellow Wave

BARMACK LIMITED (11784853)

BARMACK LIMITED (11784853) is an active UK company. incorporated on 24 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BARMACK LIMITED has been registered for 7 years. Current directors include NERDEN, Marc Justin, SHAPIRO, Harvey Ian.

Company Number
11784853
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
Cavendish House First Floor, London, NW4 4DD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NERDEN, Marc Justin, SHAPIRO, Harvey Ian
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARMACK LIMITED

BARMACK LIMITED is an active company incorporated on 24 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BARMACK LIMITED was registered 7 years ago.(SIC: 68100, 68320)

Status

active

Active since 7 years ago

Company No

11784853

LTD Company

Age

7 Years

Incorporated 24 January 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Cavendish House First Floor 13 Lodge Road London, NW4 4DD,

Previous Addresses

The Exchange Ground Floor, Building 4 Brent Cross Gardens London NW4 3RJ United Kingdom
From: 24 January 2019To: 9 May 2019
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Loan Secured
Dec 24
Director Left
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHAPIRO, Ben

Active
Beit Ha’Arava, Jerusalem93390
Secretary
Appointed 02 Dec 2025

NERDEN, Marc Justin

Active
First Floor, LondonNW4 4DD
Born January 1971
Director
Appointed 24 Jan 2019

SHAPIRO, Harvey Ian

Active
First Floor, LondonNW4 4DD
Born March 1966
Director
Appointed 24 Jan 2019

SHAPIRO, Ben, Mr.

Resigned
First Floor, LondonNW4 4DD
Born August 2002
Director
Appointed 30 Dec 2022
Resigned 02 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr. Ben Shapiro

Active
First Floor, LondonNW4 4DD
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2022

Mr Harvey Ian Shapiro

Ceased
First Floor, LondonNW4 4DD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019
Ceased 30 Dec 2022

Mrs Tovah Shapiro

Ceased
Ground Floor, Building 4, LondonNW4 3RJ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Incorporation Company
24 January 2019
NEWINCIncorporation