Company NameBarracuda Digital Limited
Company StatusActive
Company Number04056857
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 7 months ago)
Previous NameEuston Digital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Henry Thomas Harrington Lewington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(1 day after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c, The Chandlery, 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Nicholas Andrew Leech
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(1 year, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c, The Chandlery, 50 Westminster Bridge Road
London
SE1 7QY
Director NameMs Suraiya Banu Pamela Hossain
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(11 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c, The Chandlery, 50 Westminster Bridge Road
London
SE1 7QY
Secretary NameMr Henry Thomas Harrinton Lewington
StatusCurrent
Appointed01 October 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressUnit 1c, The Chandlery, 50 Westminster Bridge Road
London
SE1 7QY
Director NameBarbara Eljse Lewington
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address22 Vicars Moor Lane
London
N21 2QJ
Secretary NameBarbara Eljse Lewington
NationalityBritish
StatusResigned
Appointed22 August 2000(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address22 Vicars Moor Lane
London
N21 2QJ
Secretary NameMr Nicholas Andrew Leech
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westminster Bridge Road
London
SE1 7XW
Director NameJames Ashwood
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2005)
RoleAccount Director
Correspondence Address40 Elephant Lane
London
SE16 4JD
Director NameMr David Lawrence Reilly
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Landells Road
East Dulwich
London
SE22 9PN
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Contact

Websitewww.barracuda.digital
Telephone020 38824404
Telephone regionLondon

Location

Registered AddressUnit 1c, The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

6.6k at £0.01H. Lewington
56.63%
Ordinary
2.6k at £0.01Suraiya Banu Pamlea Hossain
21.94%
Ordinary
2.5k at £0.01N. Leech
21.43%
Ordinary

Financials

Year2014
Net Worth£3,349
Cash£60,118
Current Liabilities£635,391

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

16 July 2013Delivered on: 26 July 2013
Persons entitled: David Lawrence Reilly

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
21 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
28 June 2023Termination of appointment of Nicholas Andrew Leech as a director on 31 October 2015 (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
17 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
17 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 October 2016Registered office address changed from 1 Westminster Bridge Road London London SE1 7XW to Unit 1C, the Chandlery, 50 Westminster Bridge Road London SE1 7QY on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 1 Westminster Bridge Road London London SE1 7XW to Unit 1C, the Chandlery, 50 Westminster Bridge Road London SE1 7QY on 11 October 2016 (1 page)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 January 2016Director's details changed for Ms Suraiya Banu Pamela Hossain on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Ms Suraiya Banu Pamela Hossain on 26 January 2016 (2 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 116.67
(4 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 116.67
(4 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 116.67
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 September 2014Appointment of Mr Henry Thomas Harrinton Lewington as a secretary on 1 October 2013 (2 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 116.67
(4 pages)
2 September 2014Appointment of Mr Henry Thomas Harrinton Lewington as a secretary on 1 October 2013 (2 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 116.67
(4 pages)
2 September 2014Termination of appointment of Nicholas Andrew Leech as a secretary on 1 October 2013 (1 page)
2 September 2014Termination of appointment of Nicholas Andrew Leech as a secretary on 1 October 2013 (1 page)
2 September 2014Appointment of Mr Henry Thomas Harrinton Lewington as a secretary on 1 October 2013 (2 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 116.67
(4 pages)
2 September 2014Termination of appointment of Nicholas Andrew Leech as a secretary on 1 October 2013 (1 page)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 September 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for David Reilly
(4 pages)
12 September 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for David Reilly
(4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 116.67
(4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 116.67
(4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 116.67
(4 pages)
29 August 2013Termination of appointment of David Reilly as a director
  • ANNOTATION A second filed TM01 was registered on 12/09/2013
(2 pages)
29 August 2013Termination of appointment of David Reilly as a director
  • ANNOTATION A second filed TM01 was registered on 12/09/2013
(2 pages)
26 July 2013Registration of charge 040568570001 (43 pages)
26 July 2013Registration of charge 040568570001 (43 pages)
22 July 2013Resolutions
  • RES13 ‐ Purchase agreement 15/07/2013
(12 pages)
22 July 2013Resolutions
  • RES13 ‐ Purchase agreement 15/07/2013
(12 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Director's details changed for Ms Suraiya Banu Pamela Hossain on 1 June 2012 (2 pages)
26 September 2012Director's details changed for Ms Suraiya Banu Pamela Hossain on 1 June 2012 (2 pages)
26 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
26 September 2012Director's details changed for Ms Suraiya Banu Pamela Hossain on 1 June 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 January 2012Company name changed euston digital LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-10-01
(2 pages)
4 January 2012Change of name notice (2 pages)
4 January 2012Company name changed euston digital LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-10-01
(2 pages)
4 January 2012Change of name notice (2 pages)
28 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-01
(1 page)
28 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-01
(1 page)
28 November 2011Change of name notice (2 pages)
28 November 2011Change of name notice (2 pages)
21 November 2011Registered office address changed from Unit 1C the Chandlery 50 Westminster Bridge Road London SE1 7QY on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Unit 1C the Chandlery 50 Westminster Bridge Road London SE1 7QY on 21 November 2011 (1 page)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 166.67
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 166.67
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 166.67
(3 pages)
10 November 2011Change of name notice (1 page)
10 November 2011Change of name notice (1 page)
7 October 2011Sub-division of shares on 1 October 2011 (5 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision, removal of max share cap 01/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
7 October 2011Sub-division of shares on 1 October 2011 (5 pages)
7 October 2011Sub-division of shares on 1 October 2011 (5 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision, removal of max share cap 01/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
4 October 2011Appointment of Suraiya Banu Pamela Hossain as a director (2 pages)
4 October 2011Appointment of David Lawrence Reilly as a director (2 pages)
4 October 2011Appointment of David Lawrence Reilly as a director (2 pages)
4 October 2011Appointment of Suraiya Banu Pamela Hossain as a director (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 August 2010Director's details changed for Nicholas Andrew Leech on 5 August 2010 (2 pages)
31 August 2010Director's details changed for Henry Lewington on 5 August 2010 (2 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Nicholas Andrew Leech on 5 August 2010 (1 page)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Nicholas Andrew Leech on 5 August 2010 (2 pages)
31 August 2010Director's details changed for Henry Lewington on 5 August 2010 (2 pages)
31 August 2010Secretary's details changed for Nicholas Andrew Leech on 5 August 2010 (1 page)
31 August 2010Secretary's details changed for Nicholas Andrew Leech on 5 August 2010 (1 page)
31 August 2010Director's details changed for Henry Lewington on 5 August 2010 (2 pages)
31 August 2010Director's details changed for Nicholas Andrew Leech on 5 August 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 August 2009Return made up to 05/08/09; full list of members (4 pages)
11 August 2009Return made up to 05/08/09; full list of members (4 pages)
18 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
18 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
17 October 2008Return made up to 05/08/08; no change of members (4 pages)
17 October 2008Return made up to 05/08/08; no change of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 February 2008Registered office changed on 13/02/08 from: 117 waterloo road london SE1 8UL (1 page)
13 February 2008Registered office changed on 13/02/08 from: 117 waterloo road london SE1 8UL (1 page)
22 October 2007Return made up to 05/08/07; no change of members (7 pages)
22 October 2007Return made up to 05/08/07; no change of members (7 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 November 2005Registered office changed on 16/11/05 from: 75 cannon street london EC4N 5BN (1 page)
16 November 2005Registered office changed on 16/11/05 from: 75 cannon street london EC4N 5BN (1 page)
20 October 2005Return made up to 05/08/05; full list of members (8 pages)
20 October 2005Return made up to 05/08/05; full list of members (8 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 August 2004Return made up to 05/08/04; full list of members (8 pages)
13 August 2004Return made up to 05/08/04; full list of members (8 pages)
17 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
19 November 2003Return made up to 21/08/03; full list of members (8 pages)
19 November 2003Return made up to 21/08/03; full list of members (8 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
4 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 November 2002Registered office changed on 20/11/02 from: 91D mora road london NW2 6TB (1 page)
20 November 2002Registered office changed on 20/11/02 from: 91D mora road london NW2 6TB (1 page)
9 September 2002Return made up to 21/08/02; full list of members (7 pages)
9 September 2002Return made up to 21/08/02; full list of members (7 pages)
8 August 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
8 August 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
26 March 2002New secretary appointed (3 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002New secretary appointed (3 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
22 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
22 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
6 November 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
6 November 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
8 November 2000Ad 22/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2000Ad 22/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
25 August 2000Registered office changed on 25/08/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
21 August 2000Incorporation (8 pages)
21 August 2000Incorporation (8 pages)