Background WavePink WaveYellow Wave

BARNARDO CAPITAL LIMITED (12942697)

BARNARDO CAPITAL LIMITED (12942697) is an active UK company. incorporated on 12 October 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BARNARDO CAPITAL LIMITED has been registered for 5 years. Current directors include GRANT-RENNICK, Felix Winston.

Company Number
12942697
Status
active
Type
ltd
Incorporated
12 October 2020
Age
5 years
Address
Office 162 28 Old Brompton Road, London, SW7 3SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GRANT-RENNICK, Felix Winston
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNARDO CAPITAL LIMITED

BARNARDO CAPITAL LIMITED is an active company incorporated on 12 October 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BARNARDO CAPITAL LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12942697

LTD Company

Age

5 Years

Incorporated 12 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Office 162 28 Old Brompton Road South Kensington London, SW7 3SS,

Previous Addresses

Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom
From: 12 October 2020To: 7 August 2023
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRANT-RENNICK, Felix Winston

Active
28 Old Brompton Road, LondonSW7 3SS
Born May 1996
Director
Appointed 12 Oct 2020

GRANT-RENNICK, Simon Richard

Resigned
Hurstwood Grange, Haywards HeathRH17 7QX
Born November 1957
Director
Appointed 12 Oct 2020
Resigned 12 Nov 2020

Persons with significant control

1

Mr Felix Winston Grant-Rennick

Active
28 Old Brompton Road, LondonSW7 3SS
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Incorporation Company
12 October 2020
NEWINCIncorporation