Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04304392 LTD
Company Information for

04304392 LTD

16 Goonwartha Road, C/O Looe Business Solutions, Looe, PL13 2PJ,
Company Registration Number
04304392
Private Limited Company
Active

Company Overview

About 04304392 Ltd
04304392 LTD was founded on 2001-10-15 and has its registered office in Looe. The organisation's status is listed as "Active". 04304392 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
04304392 LTD
 
Legal Registered Office
16 Goonwartha Road
C/O Looe Business Solutions
Looe
PL13 2PJ
Other companies in SL3
 
Previous Names
BARTERCARD UK LIMITED05/02/2018
Filing Information
Company Number 04304392
Company ID Number 04304392
Date formed 2001-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-15
Return next due 2024-10-29
Type of accounts DORMANT
Last Datalog update: 2024-06-25 14:35:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04304392 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 04304392 LTD

Current Directors
Officer Role Date Appointed
SIMON CHARLES BARKER
Company Secretary 2009-11-30
SIMON CHARLES BARKER
Director 2009-03-02
MURRAY HOWARD D'ALMEIDA
Director 2012-03-15
ANTONIE HENDRIK JACOBUS WIESE
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR DIETZ
Director 2012-03-15 2017-12-08
BRIAN ROBERT HALL
Director 2012-03-15 2016-05-16
PHILLIP ANDREW GIBSON
Director 2012-03-01 2012-11-30
TIMOHY ASHLEY SPARKES
Director 2008-03-01 2012-07-01
WAYNE SHARPE
Director 2002-02-12 2012-03-15
LEE ANNE BARTON
Director 2009-03-16 2011-01-31
ELIETTE LOZEIL
Company Secretary 2008-07-11 2009-11-30
LEE LOCHAB
Director 2006-12-19 2009-02-16
GEORGE EDWARD SILVANUS ROBINSON
Director 2002-02-12 2008-08-27
CAROLYN KERWICK
Company Secretary 2006-11-15 2008-07-11
GEOFF SEARLE
Director 2006-05-30 2006-12-19
MARIA GIAMBRONE
Company Secretary 2005-11-25 2006-11-15
SIMON CHARLES BARKER
Director 2005-11-11 2006-03-10
IAN CHARLES JONES
Director 2002-08-27 2006-03-10
DAVID ERNEST WRIGHT
Director 2003-12-08 2005-11-29
NARDA KELLY MAY SMITHERS
Company Secretary 2004-09-01 2005-11-25
KEITH JOHN SPRINGALL
Director 2005-03-17 2005-10-27
CHRISTIAN DENIS LESLIE WILLIAMS
Director 2002-02-12 2005-10-27
SUSAN MARGARET MINNEKEER
Company Secretary 2003-10-24 2004-08-31
DIANE LOUISE STAPLES
Company Secretary 2002-09-18 2003-10-24
MICHAEL TIMONEY
Director 2001-10-15 2003-06-20
STEPHEN DAVID DIEDERICH
Director 2002-02-12 2003-05-08
COLIN ANDREW MCWHIRTER
Company Secretary 2002-01-25 2002-09-18
NICHOLAS ANDREI TAMMIK
Director 2001-10-22 2002-02-12
ROBERT CHARLES KELLY
Company Secretary 2001-10-15 2002-01-22
ROBERT CHARLES KELLY
Director 2001-10-15 2002-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES BARKER BARTERCARD ROMFORD LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2017-05-09
SIMON CHARLES BARKER LOOE BUSINESS SOLUTIONS LTD Director 2014-09-17 CURRENT 2014-09-17 Active
SIMON CHARLES BARKER SME FINANCE SOLUTIONS LTD. Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-11-15
SIMON CHARLES BARKER BARTERCARD UK MARKETING LIMITED Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2013-08-27
SIMON CHARLES BARKER 01823753 LTD Director 2007-04-10 CURRENT 1984-06-12 Active
MURRAY HOWARD D'ALMEIDA 01823753 LTD Director 2012-03-15 CURRENT 1984-06-12 Active
MURRAY HOWARD D'ALMEIDA 04447504 LTD Director 2012-03-15 CURRENT 2002-05-27 Active
MURRAY HOWARD D'ALMEIDA 05720690 LTD Director 2012-03-15 CURRENT 2006-02-24 Active
MURRAY HOWARD D'ALMEIDA D-ISC (UK) LIMITED Director 2012-03-15 CURRENT 2005-06-16 Active
ANTONIE HENDRIK JACOBUS WIESE 01823753 LTD Director 2012-03-15 CURRENT 1984-06-12 Active
ANTONIE HENDRIK JACOBUS WIESE BARTERCARD EXCHANGE LIMITED Director 2012-03-15 CURRENT 1996-04-24 Active
ANTONIE HENDRIK JACOBUS WIESE 04447504 LTD Director 2012-03-15 CURRENT 2002-05-27 Active
ANTONIE HENDRIK JACOBUS WIESE 05720690 LTD Director 2012-03-15 CURRENT 2006-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-03Compulsory strike-off action has been discontinued
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2024-01-02CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-17SECRETARY'S DETAILS CHNAGED FOR MR SIMON CHARLES BARKER on 2022-10-28
2023-02-16Director's details changed for Mr Simon Charles Barker on 2022-10-28
2022-11-17CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM C/O Looe Business Solutions Commonwood Manor St. Martins Road Looe PL13 1LP England
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON CHARLES BARKER on 2015-04-01
2021-01-09CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY HOWARD D'ALMEIDA
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM The Priory Stomp Road Burnham Slough SL1 7LW England
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-05RES15CHANGE OF COMPANY NAME 05/02/18
2018-02-05CERTNMCOMPANY NAME CHANGED BARTERCARD UK LIMITED CERTIFICATE ISSUED ON 05/02/18
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DIETZ
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 85653
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM C/O Bartercard Uk Ltd 1 Churchill House London Road Slough Berkshire SL3 7FJ
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT HALL
2016-05-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 85653
2015-11-12AR0115/10/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 85653
2014-11-24AR0115/10/14 ANNUAL RETURN FULL LIST
2014-08-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-08-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 85653
2013-10-29AR0115/10/13 ANNUAL RETURN FULL LIST
2013-05-10MISCSection 519
2013-03-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GIBSON
2012-11-27AR0115/10/12 ANNUAL RETURN FULL LIST
2012-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON CHARLES BARKER on 2011-04-11
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BARKER / 11/04/2011
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOHY ASHLEY SPARKES
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-02AP01DIRECTOR APPOINTED MR MURRAY HOWARD D'ALMEIDA
2012-03-23AP01DIRECTOR APPOINTED MR ANTONIE HENDRIK JACOBUS WIESE
2012-03-20AP01DIRECTOR APPOINTED MR BRIAN ROBERT HALL
2012-03-20AP01DIRECTOR APPOINTED MR TREVOR DIETZ
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SHARPE
2012-03-14AP01DIRECTOR APPOINTED MR PHILIP GIBSON
2011-10-19AR0115/10/11 FULL LIST
2011-10-19AD02SAIL ADDRESS CHANGED FROM: LAKESIDE HOUSE, 1 FURZEGROUND WAY, STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD ENGLAND
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK EAST UXBRIDGE UB11 1BD
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE BARTON
2010-11-10AR0115/10/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-01AR0115/10/09 FULL LIST
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SHARPE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ANNE BARTON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOHY ASHLEY SPARKES / 01/12/2009
2009-12-01AP03SECRETARY APPOINTED MR SIMON CHARLES BARKER
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY ELIETTE LOZEIL
2009-05-28288aDIRECTOR APPOINTED SIMON CHARLES BARKER
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE SHARPE / 15/08/2008
2009-05-06288aDIRECTOR APPOINTED LEE ANNE BARTON
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR LEE LOCHAB
2008-11-14363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ROBINSON
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM SOVEREIGN GATE FIRST FLOOR 18-20 KEW ROAD RICHMOND SURREY TW9 2NA
2008-07-16288aSECRETARY APPOINTED ELIETTE LOZEIL
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY CAROLYN KERWICK
2008-04-18288aDIRECTOR APPOINTED TIMOHY ASHLEY SPARKES
2008-02-27363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-22225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-09-28288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18288bSECRETARY RESIGNED
2006-11-24363sRETURN MADE UP TO 15/10/06; NO CHANGE OF MEMBERS
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16288aNEW DIRECTOR APPOINTED
2006-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-01-16363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 04304392 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 04304392 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-21 Outstanding GEORGE ROBINSON OF SLOANE ROBINSON LLP
RENT DEPOSIT DEED 2005-03-08 Outstanding BURGERKING LIMITED
RENT DEPOSIT AGREEMENT 2004-02-14 Outstanding ALTOVALE LIMITED
DEBENTURE 2002-11-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 04304392 LTD

Intangible Assets
Patents
We have not found any records of 04304392 LTD registering or being granted any patents
Domain Names

04304392 LTD owns 1 domain names.

barterbreaks.co.uk  

Trademarks
We have not found any records of 04304392 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04304392 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 04304392 LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 04304392 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 04304392 LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0190065900Cameras for roll film of a width of > 35 mm or for film in the flat (excl. instant print cameras and special cameras of subheading 9006.10 or 9006.30)
2014-08-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04304392 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 04304392 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.