Company NameBarefoot Technology Limited
DirectorMarius Florian Nistor
Company StatusActive
Company Number08795308
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Marius Florian Nistor
Date of BirthAugust 1985 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed01 August 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address199 Clements Road
London
E6 2DW
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Barrington George Johnson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Zeus House
16-30, Provost Street
London
N1 7NG
Director NameMr Baljeet Singh Garcha
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Zeus House
16-30, Provost Street
London
N1 7NG
Director NameMr Nicholas Doyley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 June 2019)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Imperial House, 2a Heigham Road
East Ham
London
E6 2JG

Location

Registered Address199 Clements Road
London
E6 2DW
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardWall End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bajeet Garca
50.00%
Ordinary
1 at £1Barrington Johnson
50.00%
Ordinary

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return28 November 2023 (5 months, 2 weeks ago)
Next Return Due12 December 2024 (7 months from now)

Filing History

18 March 2024Micro company accounts made up to 28 March 2023 (3 pages)
11 March 2024Cessation of Barjeet Singh Garcha as a person with significant control on 31 October 2022 (1 page)
24 January 2024Confirmation statement made on 28 November 2023 with no updates (3 pages)
20 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
12 March 2023Micro company accounts made up to 29 March 2022 (3 pages)
19 December 2022Change of details for Mr. Barjeet Singh Garcha as a person with significant control on 31 October 2022 (2 pages)
16 December 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
16 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
28 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
28 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
10 February 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
10 February 2021Registered office address changed from C/O D Sandground Suite 4 Imperial House, 2a Heigham Road East Ham London E6 2JG to 199 Clements Road London E6 2DW on 10 February 2021 (1 page)
2 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
18 February 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
14 August 2019Appointment of Mr Marius Florian Nistor as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of Nicholas Doyley as a director on 1 June 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
13 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
21 February 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
13 February 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
13 February 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 June 2016Termination of appointment of Baljeet Singh Garcha as a director on 7 June 2016 (1 page)
7 June 2016Appointment of Mr Nicholas Doyley as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Barrington George Johnson as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Baljeet Singh Garcha as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Barrington George Johnson as a director on 7 June 2016 (1 page)
7 June 2016Appointment of Mr Nicholas Doyley as a director on 1 June 2016 (2 pages)
15 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
18 November 2015Registered office address changed from Flat 406 Fortis House 160 London Road Barking Essex IG11 8BB to C/O D Sandground Suite 4 Imperial House, 2a Heigham Road East Ham London E6 2JG on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Flat 406 Fortis House 160 London Road Barking Essex IG11 8BB to C/O D Sandground Suite 4 Imperial House, 2a Heigham Road East Ham London E6 2JG on 18 November 2015 (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 April 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 1
(3 pages)
16 December 2013Appointment of Mr Baljeet Singh Garcha as a director (2 pages)
16 December 2013Appointment of Mr Baljeet Singh Garcha as a director (2 pages)
16 December 2013Appointment of Mr Barrington George Johnson as a director (2 pages)
16 December 2013Appointment of Mr Barrington George Johnson as a director (2 pages)
28 November 2013Incorporation (20 pages)
28 November 2013Termination of appointment of Osker Heiman as a director (1 page)
28 November 2013Termination of appointment of Osker Heiman as a director (1 page)
28 November 2013Incorporation (20 pages)