Company NameBaresquare Ltd
Company StatusActive
Company Number10677862
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Joseph Nassos Samuel
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory Old Street Yard
London
EC1Y 8AF
Director NameMr Georgios Grigoriadis
Date of BirthApril 1979 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed23 July 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressWhite Collar Factory Old Street Yard
London
EC1Y 8AF
Director NameFlorian Schweitzer
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed13 August 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Botv 1c Rue Gabriel Lippmann
L-5365 Munsbach
Luxembourg
Director NameMr Markos Panteleimon Klerides
Date of BirthApril 1980 (Born 44 years ago)
NationalityCypriot
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressSt Georges House, 6th Floor 15 Hanover Square
London
W1S 1HS
Secretary NameFiduci-Corp (UK) Services Limited (Corporation)
StatusResigned
Appointed20 March 2017(same day as company formation)
Correspondence AddressSt Georges House, 6th Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressWhite Collar Factory
Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
7 March 2022Director's details changed for Mr Georgios Grigoriadis on 21 February 2022 (2 pages)
7 March 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
7 March 2022Director's details changed for Mr Joseph Nassos Samuel on 21 February 2022 (2 pages)
24 February 2022Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
23 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 February 2022Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
21 February 2022Statement of capital following an allotment of shares on 13 August 2021
  • GBP 7,364.005
(3 pages)
15 February 2022Resolutions
  • RES13 ‐ Entering into various documents & transactions for company business 13/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 February 2022Memorandum and Articles of Association (40 pages)
11 February 2022Appointment of Florian Schweitzer as a director on 13 August 2021 (2 pages)
9 August 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 5,902.785
(3 pages)
8 August 2021Resolutions
  • RES13 ‐ Sub-division of shares 19/07/2021
(1 page)
5 August 2021Sub-division of shares on 19 July 2021 (4 pages)
28 July 2021Appointment of Mr Georgios Grigoriadis as a director on 23 July 2021 (2 pages)
10 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 19 March 2020 with updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 August 2018Registered office address changed from St Georges House, 6th Floor 15 Hanover Square London W1S 1HS United Kingdom to 1 Old Street Yard White Collar Factory 1 Old Street Yard London EC1Y 8AF on 2 August 2018 (1 page)
2 August 2018Registered office address changed from 1 Old Street Yard White Collar Factory 1 Old Street Yard London EC1Y 8AF England to White Collar Factory Old Street Yard London EC1Y 8AF on 2 August 2018 (1 page)
26 July 2018Termination of appointment of Markos Panteleimon Klerides as a director on 28 June 2018 (1 page)
26 July 2018Appointment of Mr Joseph Nassos Samuel as a director on 28 June 2018 (2 pages)
26 July 2018Termination of appointment of Fiduci-Corp (Uk) Services Limited as a secretary on 26 July 2018 (1 page)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
24 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)