Company NameBarrierfold Limited
Company StatusActive
Company Number06896534
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Previous NamesVisatfold Limited and Vistafold Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Dear
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Dolphin Point
Dolphin Way
Purfleet
Essex
RM19 1NR
Director NameMr James Daniel Evans
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Dolphin Point
Dolphin Way
Purfleet
Essex
RM19 1NR
Director NameMr David Christopher Poole
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Dolphin Point
Dolphin Way
Purfleet
Essex
RM19 1NR
Director NameMr Charles Graham Walker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Dolphin Point
Dolphin Way
Purfleet
Essex
RM19 1NR
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 8 Dolphin Point
Dolphin Way
Purfleet
Essex
RM19 1NR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Charles Graham Walker
25.00%
Ordinary
25 at £1David Christopher Poole
25.00%
Ordinary
25 at £1James Daniel Evans
25.00%
Ordinary
25 at £1William Dear
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 May 2023 (3 pages)
29 June 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
29 June 2023Cessation of William Dear as a person with significant control on 30 November 2022 (1 page)
29 June 2023Termination of appointment of Charles Graham Walker as a director on 30 November 2022 (1 page)
29 June 2023Termination of appointment of William Dear as a director on 30 November 2022 (1 page)
29 June 2023Cessation of Charles Graham Walker as a person with significant control on 30 November 2022 (1 page)
16 August 2022Accounts for a dormant company made up to 31 May 2022 (3 pages)
10 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
2 August 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
12 June 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
8 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
21 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
11 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
1 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 May 2011Director's details changed for Mr James Daniel Evans on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr William Dear on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr James Daniel Evans on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Charles Graham Walker on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr William Dear on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr William Dear on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Charles Graham Walker on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr James Daniel Evans on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Charles Graham Walker on 6 May 2011 (2 pages)
22 February 2011Company name changed vistafold LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
22 February 2011Company name changed vistafold LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
22 February 2011Change of name notice (2 pages)
22 February 2011Change of name notice (2 pages)
8 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 May 2010Director's details changed for Mr David Christopher Poole on 6 May 2010 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mr David Christopher Poole on 6 May 2010 (2 pages)
7 May 2010Director's details changed for Mr David Christopher Poole on 6 May 2010 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
24 June 2009Registered office changed on 24/06/2009 from 28 lichfield street tamworth staffs B79 7QE (1 page)
24 June 2009Registered office changed on 24/06/2009 from 28 lichfield street tamworth staffs B79 7QE (1 page)
24 June 2009Director appointed mr charles graham walker (1 page)
24 June 2009Director appointed mr james daniel evans (1 page)
24 June 2009Director appointed mr charles graham walker (1 page)
24 June 2009Director appointed mr david christopher poole (1 page)
24 June 2009Director appointed mr william dear (1 page)
24 June 2009Director appointed mr david christopher poole (1 page)
24 June 2009Director appointed mr william dear (1 page)
24 June 2009Ad 06/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 June 2009Director appointed mr james daniel evans (1 page)
24 June 2009Ad 06/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 May 2009Memorandum and Articles of Association (5 pages)
16 May 2009Memorandum and Articles of Association (5 pages)
11 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 May 2009Appointment terminated director aderyn hurworth (1 page)
11 May 2009Appointment terminated director aderyn hurworth (1 page)
8 May 2009Company name changed visatfold LIMITED\certificate issued on 11/05/09 (2 pages)
8 May 2009Company name changed visatfold LIMITED\certificate issued on 11/05/09 (2 pages)
6 May 2009Incorporation (6 pages)
6 May 2009Incorporation (6 pages)