Company NameBardd Partnership Limited
Company StatusActive
Company Number08238199
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Previous NamesBarrd Limited and Bardd Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Alan Robert Lush
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Silver Street Farm Silver Street
Coaley
Dursley
Gloucestershire
GL11 5AX
Wales
Director NameDr Ashley Bryn Stocker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameMr Graham Crawford Compton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(2 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address402 Gloucester Road
Cheltenham
Gloucestershire
GL51 7TB
Wales
Director NameMr Richard James Todd
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 5 Links House
Dundas Lane
Portsmouth
Hampshire
PO3 5BL
Director NameMr Kyle Bryan Andrew Barker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Links House
Dundas Lane
Portsmouth
Hampshire
PO3 5BL
Director NameMr Adrian John Oldfield
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crookham Reach
Church Crookham
Fleet
Hampshire
GU52 6QA

Contact

Websitebarddpartnership.com
Email address[email protected]
Telephone020 31953863
Telephone regionLondon

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Alan Lush
25.00%
Ordinary
25 at £1Ashley Bryn Stocker
25.00%
Ordinary
25 at £1Graham Crawford Compton
25.00%
Ordinary
25 at £1Kyle Barker
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,410
Cash£90
Current Liabilities£2,500

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

1 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
12 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
24 April 2023Change of details for Bardd Group Limited as a person with significant control on 24 April 2023 (2 pages)
6 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 October 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
15 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
23 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
23 October 2017Notification of Bardd Group Limited as a person with significant control on 24 August 2017 (1 page)
23 October 2017Notification of Bardd Group Limited as a person with significant control on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
17 October 2017Cessation of Ashley Bryn Stocker as a person with significant control on 17 October 2017 (1 page)
17 October 2017Cessation of Graham Crawford Compton as a person with significant control on 17 October 2017 (1 page)
17 October 2017Cessation of Kyle Bryan Andrew Barker as a person with significant control on 17 October 2017 (1 page)
17 October 2017Cessation of Kyle Bryan Andrew Barker as a person with significant control on 24 August 2017 (1 page)
17 October 2017Cessation of Alan Robert Lush as a person with significant control on 17 October 2017 (1 page)
17 October 2017Cessation of Alan Robert Lush as a person with significant control on 24 August 2017 (1 page)
17 October 2017Cessation of Ashley Bryn Stocker as a person with significant control on 24 August 2017 (1 page)
17 October 2017Cessation of Graham Crawford Compton as a person with significant control on 24 August 2017 (1 page)
4 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 September 2017Director's details changed for Mr Ashley Bryn Stocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Ashley Bryn Stocker on 4 September 2017 (2 pages)
24 August 2017Termination of appointment of Kyle Bryan Andrew Barker as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Kyle Bryan Andrew Barker as a director on 24 August 2017 (1 page)
7 August 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
7 August 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
26 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
19 November 2015Appointment of Mr Graham Crawford Compton as a director on 1 October 2015 (2 pages)
19 November 2015Appointment of Mr Graham Crawford Compton as a director on 1 October 2015 (2 pages)
15 June 2015Termination of appointment of Adrian John Oldfield as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Adrian John Oldfield as a director on 15 June 2015 (1 page)
20 March 2015Appointment of Mr Alan Robert Lush as a director on 20 March 2015 (2 pages)
20 March 2015Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL to 112 Morden Road London SW19 3BP on 20 March 2015 (1 page)
20 March 2015Company name changed bardd LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
20 March 2015Appointment of Mr Ashley Bryn Stocker as a director on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Richard James Todd as a director on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Alan Robert Lush as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr Ashley Bryn Stocker as a director on 20 March 2015 (2 pages)
20 March 2015Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL to 112 Morden Road London SW19 3BP on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Richard James Todd as a director on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Adrian John Oldfield as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr Adrian John Oldfield as a director on 20 March 2015 (2 pages)
20 March 2015Company name changed bardd LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
15 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
12 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
19 November 2012Company name changed barrd LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2012Company name changed barrd LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Incorporation (23 pages)
3 October 2012Incorporation (23 pages)