Company NameBarco 2022 Limited
DirectorsDonald Wildey and David Michael James Harrop
Company StatusActive
Company Number09182269
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Previous NamesGrindco 613 Limited and BRG Enterprise Solutions (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Donald Wildey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC P House 97-107 Uxbridge Road
Ealing
London
W5 5TL
Director NameMr David Michael James Harrop
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC P House 97-107 Uxbridge Road
Ealing
London
W5 5TL
Secretary NameMrs Joanna Lander
StatusCurrent
Appointed26 July 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC P House 97-107 Uxbridge Road
Ealing
London
W5 5TL
Director NameMiss Hayley Goodwin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Grindeys Llp 24 Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET
Director NameMr Jamie Alexander Denison-Pender
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC P House 97-107 Uxbridge Road
Ealing
London
W5 5TL
Secretary NameAndrew Charles Gordon McMeeking
NationalityBritish
StatusResigned
Appointed20 October 2014(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2017)
RoleCompany Director
Correspondence AddressC P House 97-107 Uxbridge Road
Ealing
London
W5 5TL
Director NameGrindco Directors Limited (Corporation)
StatusResigned
Appointed19 August 2014(same day as company formation)
Correspondence AddressC/O Grindeys Llp 24 Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET

Contact

Websitecianalysis.com
Telephone020 88327905
Telephone regionLondon

Location

Registered AddressC P House 97-107 Uxbridge Road
Ealing
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5m at £0.01Donald Wildey
58.48%
Ordinary
250k at £0.01David Harrop
5.85%
Ordinary
187k at £0.01Jamie Denison Pender
4.37%
Ordinary
751.7k at £0.01Martin Pope
17.58%
Ordinary
5.7k at £1Jlt Trustees Limited & Donald Wildey
13.36%
Preferred Ordinary
10.1k at £0.01Catherine Galbraith
0.24%
Ordinary
5k at £0.01Laura Pitcher
0.12%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

4 December 2014Delivered on: 10 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
7 September 2023Confirmation statement made on 19 August 2023 with updates (5 pages)
30 November 2022Notification of Brg Enterprise Solutions (Holdings) Limited as a person with significant control on 20 October 2022 (2 pages)
30 November 2022Cessation of Donald Wildey as a person with significant control on 20 October 2022 (1 page)
16 November 2022Change of name notice (2 pages)
16 November 2022Company name changed brg enterprise solutions (holdings) LIMITED\certificate issued on 16/11/22
  • RES15 ‐ Change company name resolution on 2022-10-27
(3 pages)
28 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (24 pages)
16 June 2022Cancellation of shares. Statement of capital on 10 June 2022
  • GBP 26,550
(4 pages)
13 June 2022Statement of capital on 6 June 2022
  • GBP 2,655,000
(4 pages)
13 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 June 2022Statement of capital on 6 June 2022
  • GBP 26,550
(4 pages)
1 June 2022Statement of capital on 26 February 2021
  • GBP 2,952,863
(4 pages)
12 October 2021Statement of capital on 1 October 2021
  • GBP 2,803,931
(6 pages)
12 October 2021Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (25 pages)
1 September 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
6 July 2021Change of share class name or designation (2 pages)
13 March 2021Satisfaction of charge 091822690001 in full (4 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
26 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
6 October 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
2 September 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
27 August 2019Cancellation of shares. Statement of capital on 5 July 2019
  • GBP 32,528
(4 pages)
1 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
22 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 September 2017Appointment of Mrs Joanna Lander as a secretary on 26 July 2017 (2 pages)
29 September 2017Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 26 July 2017 (1 page)
29 September 2017Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 26 July 2017 (1 page)
29 September 2017Appointment of Mrs Joanna Lander as a secretary on 26 July 2017 (2 pages)
31 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
1 August 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
1 August 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
30 June 2017Appointment of Mr David Harrop as a director on 1 June 2017 (2 pages)
30 June 2017Appointment of Mr David Harrop as a director on 1 June 2017 (2 pages)
27 June 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 35,242.63
(6 pages)
27 June 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 35,242.63
(6 pages)
27 June 2017Purchase of own shares. (3 pages)
27 June 2017Purchase of own shares. (3 pages)
27 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 January 2017Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 39,259.18
(4 pages)
20 January 2017Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 39,259.18
(4 pages)
10 January 2017Purchase of own shares. (3 pages)
10 January 2017Purchase of own shares. (3 pages)
3 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 October 2016Termination of appointment of Jamie Alexander Denison-Pender as a director on 7 October 2016 (1 page)
20 October 2016Termination of appointment of Jamie Alexander Denison-Pender as a director on 7 October 2016 (1 page)
11 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
9 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
5 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
5 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 42,759.18
(5 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 42,759.18
(5 pages)
1 July 2015Previous accounting period shortened from 31 August 2015 to 31 October 2014 (1 page)
1 July 2015Previous accounting period shortened from 31 August 2015 to 31 October 2014 (1 page)
15 January 2015Company name changed grindco 613 LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
15 January 2015Change of name notice (2 pages)
15 January 2015Change of name notice (2 pages)
15 January 2015Company name changed grindco 613 LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2014-12-22
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 42,759.18
(4 pages)
10 December 2014Registration of charge 091822690001, created on 4 December 2014 (24 pages)
10 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 42,759.18
(4 pages)
10 December 2014Registration of charge 091822690001, created on 4 December 2014 (24 pages)
10 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 42,759.18
(4 pages)
10 December 2014Registration of charge 091822690001, created on 4 December 2014 (24 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ord share of £100 be subdivided into 100 shares of £0.01 each 01/12/2014
(25 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ord share of £100 be subdivided into 100 shares of £0.01 each 01/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 December 2014Sub-division of shares on 1 December 2014 (5 pages)
10 December 2014Sub-division of shares on 1 December 2014 (5 pages)
10 December 2014Sub-division of shares on 1 December 2014 (5 pages)
6 November 2014Termination of appointment of Hayley Goodwin as a director on 21 October 2014 (2 pages)
6 November 2014Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to C P House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages)
6 November 2014Appointment of Andrew Charles Gordon Mcmeeking as a secretary on 20 October 2014 (3 pages)
6 November 2014Termination of appointment of Hayley Goodwin as a director on 21 October 2014 (2 pages)
6 November 2014Termination of appointment of Grindco Directors Limited as a director on 21 October 2014 (2 pages)
6 November 2014Appointment of Jamie Alexander Denison-Pender as a director on 20 October 2014 (3 pages)
6 November 2014Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to C P House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Donald Wildey as a director on 20 October 2014 (3 pages)
6 November 2014Termination of appointment of Grindco Directors Limited as a director on 21 October 2014 (2 pages)
6 November 2014Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to C P House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages)
6 November 2014Appointment of Andrew Charles Gordon Mcmeeking as a secretary on 20 October 2014 (3 pages)
6 November 2014Appointment of Mr Donald Wildey as a director on 20 October 2014 (3 pages)
6 November 2014Appointment of Jamie Alexander Denison-Pender as a director on 20 October 2014 (3 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)