Barrys Discount Ltd.

DataGardener
live
Micro

Barrys Discount Ltd.

07420287Private Limited With Share Capital

Langley House, 53 Theobald Street, Borehamwood, WD64RT
Incorporated

27/10/2010

Company Age

15 years

Directors

1

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Barrys Discount Ltd. (07420287) is a private limited with share capital incorporated on 27/10/2010 (15 years old) and registered in borehamwood, WD64RT. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 27/10/2010
WD64RT

Financial Overview

Total Assets

£2.95M

Liabilities

£1.82M

Net Assets

£1.13M

Est. Turnover

£89.8K

AI Estimated
Unreported
Cash

£17.9K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

79
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-05-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:09-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-08-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2011
Termination Director Company With Name
Category:Officers
Date:24-03-2011
Capital Allotment Shares
Category:Capital
Date:10-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2010
Capital Allotment Shares
Category:Capital
Date:04-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2010
Termination Director Company With Name
Category:Officers
Date:27-10-2010
Incorporation Company
Category:Incorporation
Date:27-10-2010

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date29/09/2026
Filing Date07/11/2025
Latest Accounts31/12/2024

Trading Addresses

386A Staines Road, Feltham, Middlesex, TW148BT
Langley House, 53 Theobald Street, Borehamwood, Wd6 4Rt, WD64RTRegistered

Contact

02088906494
Langley House, 53 Theobald Street, Borehamwood, WD64RT