Background WavePink WaveYellow Wave

BARNES CORNER INVESTMENTS LIMITED (12240482)

BARNES CORNER INVESTMENTS LIMITED (12240482) is an active UK company. incorporated on 2 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARNES CORNER INVESTMENTS LIMITED has been registered for 6 years. Current directors include BROWN, Adrian Peter, GOY, Matthew Leslie, JACKSON, Paul Francis and 3 others.

Company Number
12240482
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Adrian Peter, GOY, Matthew Leslie, JACKSON, Paul Francis, JELF, Christopher, ROWE, Alex, WILD, Donald James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNES CORNER INVESTMENTS LIMITED

BARNES CORNER INVESTMENTS LIMITED is an active company incorporated on 2 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARNES CORNER INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12240482

LTD Company

Age

6 Years

Incorporated 2 October 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

82 St. John Street London, EC1M 4JN,

Previous Addresses

Eagle House 25 Amersham Hill High Wycombe HP13 6NU United Kingdom
From: 2 October 2019To: 22 September 2020
Timeline

24 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 19
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Jan 21
1
Funding
11
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BROWN, Adrian Peter

Active
St. John Street, LondonEC1M 4JN
Born March 1965
Director
Appointed 31 Jul 2020

GOY, Matthew Leslie

Active
St. John Street, LondonEC1M 4JN
Born August 1976
Director
Appointed 24 Jan 2021

JACKSON, Paul Francis

Active
St. John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 31 Jul 2020

JELF, Christopher

Active
St John Street, LondonEC1M 4JN
Born July 1959
Director
Appointed 31 Jul 2020

ROWE, Alex

Active
St. John Street, LondonEC1M 4JN
Born April 1960
Director
Appointed 31 Jul 2020

WILD, Donald James

Active
St. John Street, LondonEC1M 4JN
Born March 1957
Director
Appointed 31 Jul 2020

FINCH, Edward James Robert

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born March 1977
Director
Appointed 02 Oct 2019
Resigned 31 Jul 2020

FINCH, Maureen Rose

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born May 1940
Director
Appointed 02 Oct 2019
Resigned 31 Jul 2020

FINCH, Paul

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born June 1967
Director
Appointed 02 Oct 2019
Resigned 31 Jul 2020

FINCH, Peter Leslie

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1941
Director
Appointed 02 Oct 2019
Resigned 31 Jul 2020

WOODALL, Elaine Nicola

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born July 1969
Director
Appointed 02 Oct 2019
Resigned 31 Jul 2020

Persons with significant control

7

1 Active
6 Ceased
St. John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020

Mr Paul Richard William Finch

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 31 Jul 2020

Mr Edward James Robert Finch

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 31 Jul 2020

Mr Andrew Richard Woodall

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 31 Jul 2020

Mrs Maureen Rose Finch

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2019
Ceased 01 May 2020

Mr Peter Leslie Finch

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2019
Ceased 01 May 2020

Mrs Elaine Nicola Woodall

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2019
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
28 October 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
28 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 September 2020
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 October 2019
NEWINCIncorporation