Company NameBarbican Tech Limited
DirectorRalph Thomas Swann
Company StatusActive
Company Number08405638
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Previous NameRTS It Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Ralph Thomas Swann
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address50a Montague Road
London
Not Specified
E8 2HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
6 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
5 April 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
17 November 2021Previous accounting period shortened from 28 February 2021 to 31 January 2021 (1 page)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
3 June 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
3 June 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 50a Montague Road London Not Specified E8 2HW on 3 June 2021 (1 page)
19 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
5 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 March 2016Register(s) moved to registered inspection location 50a Montague Road London E8 2HW (1 page)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Register(s) moved to registered inspection location 50a Montague Road London E8 2HW (1 page)
14 March 2016Register inspection address has been changed to 50a Montague Road London E8 2HW (1 page)
14 March 2016Register inspection address has been changed to 50a Montague Road London E8 2HW (1 page)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 July 2015Director's details changed for Mr Ralph Thomas Swann on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Ralph Thomas Swann on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Ralph Thomas Swann on 8 July 2015 (2 pages)
29 April 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 April 2015 (1 page)
29 April 2015Director's details changed for Mr Ralph Thomas Swann on 28 April 2015 (2 pages)
29 April 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 April 2015 (1 page)
29 April 2015Director's details changed for Mr Ralph Thomas Swann on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from 27 Mycenae Road London SE3 7SF to 71-75 Shelton Street London WC2H 9JQ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 27 Mycenae Road London SE3 7SF to 71-75 Shelton Street London WC2H 9JQ on 28 April 2015 (1 page)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
16 January 2015Company name changed rts it LIMITED\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
16 January 2015Company name changed rts it LIMITED\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
16 January 2015Change of name notice (2 pages)
16 January 2015Change of name notice (2 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Mr Ralph Ralph Swann on 15 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Ralph Ralph Swann on 15 February 2014 (2 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)