Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARBOUR LOGIC LIMITED
Company Information for

BARBOUR LOGIC LIMITED

1-2 HARBOUR HOUSE, HARBOUR WAY, SHOREHAM-BY-SEA, BN43 5HZ,
Company Registration Number
05098036
Private Limited Company
Active

Company Overview

About Barbour Logic Ltd
BARBOUR LOGIC LIMITED was founded on 2004-04-07 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Barbour Logic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARBOUR LOGIC LIMITED
 
Legal Registered Office
1-2 HARBOUR HOUSE
HARBOUR WAY
SHOREHAM-BY-SEA
BN43 5HZ
Other companies in SW6
 
Previous Names
COUNTBROOK LIMITED17/08/2004
Filing Information
Company Number 05098036
Company ID Number 05098036
Date formed 2004-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843750715  
Last Datalog update: 2024-04-06 21:19:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARBOUR LOGIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARBOUR LOGIC LIMITED

Current Directors
Officer Role Date Appointed
ACCNET LIMITED
Company Secretary 2016-10-06
JASON PATRICK BARBOUR
Director 2004-05-17
JAMES KENNETH ALEXANDER BARBOUR-SMITH
Director 2015-05-01
FIONA DEANS
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORDELIA CAROLINE BARBOUR
Company Secretary 2004-05-17 2016-10-06
PATRICK FRANK BARBOUR
Director 2004-05-17 2016-08-12
ACI SECRETARIES LIMITED
Nominated Secretary 2004-04-07 2004-05-17
ACI DIRECTORS LIMITED
Nominated Director 2004-04-07 2004-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACCNET LIMITED SILVER BEACH DEVELOPMENTS LIMITED Company Secretary 2016-11-30 CURRENT 2003-12-12 Active
ACCNET LIMITED SILVER BEACH PROPERTIES LIMITED Company Secretary 2016-11-25 CURRENT 2003-10-30 Active
ACCNET LIMITED LOTUS EQUITIES LIMITED Company Secretary 2016-07-11 CURRENT 2007-05-17 Active
ACCNET LIMITED URBAN VELVET LIMITED Company Secretary 2006-12-31 CURRENT 2001-12-18 Dissolved 2014-04-15
JAMES KENNETH ALEXANDER BARBOUR-SMITH PALADONE INTERNATIONAL LIMITED Director 2017-09-15 CURRENT 2016-05-27 Active
JAMES KENNETH ALEXANDER BARBOUR-SMITH HILLCREST VENTURES LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Director's details changed for Mrs Cordelia, Caroline Barbour on 2024-04-04
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-04-04PSC04Change of details for Mr Jason Patrick Barbour as a person with significant control on 2022-04-04
2022-04-04CH01Director's details changed for Mr Jason Patrick Barbour on 2022-04-04
2021-10-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2020-08-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH ALEXANDER BARBOUR-SMITH
2020-02-13AP01DIRECTOR APPOINTED MRS CORDELIA, CAROLINE BARBOUR
2018-06-01CH04SECRETARY'S DETAILS CHNAGED FOR ACCNET LIMITED on 2018-06-01
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-01-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA DEANS / 18/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PATRICK BARBOUR / 18/04/2017
2017-04-05RES01ADOPT ARTICLES 05/04/17
2016-10-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM Peter Jarman & Co 1-2 Harbour House Harbour Way Shoreham-by-Sea BN43 5HZ England
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM The Coach House 43 Alderville Road London SW6 3RP
2016-10-07AP04Appointment of Accnet Limited as company secretary on 2016-10-06
2016-10-07TM02Termination of appointment of Cordelia Caroline Barbour on 2016-10-06
2016-09-13AP01DIRECTOR APPOINTED MS FIONA DEANS
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANK BARBOUR
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 11735
2016-08-10SH0127/06/16 STATEMENT OF CAPITAL GBP 11735
2016-07-19CH01Director's details changed for Mr James Kenneth Alexander Barbour-Smith on 2016-07-19
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 11000
2016-04-08AR0107/04/16 FULL LIST
2016-01-27AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-18AP01DIRECTOR APPOINTED MR JAMES KENNETH ALEXANDER BARBOUR-SMITH
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANK BARBOUR / 29/09/2015
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 11000
2015-05-01AR0107/04/15 FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 10750
2014-05-02AR0107/04/14 FULL LIST
2014-03-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-31DISS40DISS40 (DISS40(SOAD))
2013-08-28AR0107/04/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PATRICK BARBOUR / 01/04/2013
2013-08-06GAZ1FIRST GAZETTE
2013-01-15AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-02AR0107/04/12 NO CHANGES
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-25AR0107/04/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-17AR0107/04/10 FULL LIST
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2009-01-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM (PO BOX 900) ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2008-04-07363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2007-04-16363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-20363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS; AMEND
2006-07-20363aRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS; AMEND
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-2088(2)RAD 23/07/04--------- £ SI 9998@1
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-06-16363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-06-20363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-28288bSECRETARY RESIGNED
2004-08-19RES04£ NC 1000/10000 23/07/
2004-08-19123NC INC ALREADY ADJUSTED 23/07/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-08-17CERTNMCOMPANY NAME CHANGED COUNTBROOK LIMITED CERTIFICATE ISSUED ON 17/08/04
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 2ND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ
2004-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARBOUR LOGIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-06
Fines / Sanctions
No fines or sanctions have been issued against BARBOUR LOGIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARBOUR LOGIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-05-01 £ 809,440
Creditors Due Within One Year 2012-05-01 £ 325,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARBOUR LOGIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 10,750
Cash Bank In Hand 2012-05-01 £ 107,597
Current Assets 2012-05-01 £ 250,322
Debtors 2012-05-01 £ 142,725
Fixed Assets 2012-05-01 £ 13,182
Shareholder Funds 2012-05-01 £ 871,000
Tangible Fixed Assets 2012-05-01 £ 13,182

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARBOUR LOGIC LIMITED registering or being granted any patents
Domain Names

BARBOUR LOGIC LIMITED owns 1 domain names.

barbourlogic.co.uk  

Trademarks
We have not found any records of BARBOUR LOGIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARBOUR LOGIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-1 GBP £12,500 Parking Services
Brighton & Hove City Council 2016-12 GBP £12,500 Parking Services
Sevenoaks District Council 2016-8 GBP £8,250
London Borough of Barking and Dagenham Council 2016-5 GBP £29,750 PRIVATE CONTRACTORS PAYMENT - OTHER
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-4 GBP £7,425 TRAINING
Solihull Metropolitan Borough Council 2016-4 GBP £8,250
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-3 GBP £2,475 TRAINING
Portsmouth City Council 2016-3 GBP £14,500 Communications and computing
London Borough of Barking and Dagenham Council 2015-10 GBP £29,750 ON STREET PARKING AND ENFORCEMENT
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-10 GBP £29,700 TRAINING
Sevenoaks District Council 2015-9 GBP £8,250
Hull City Council 2015-7 GBP £8,250 Street Scene
Bradford Metropolitan District Council 2015-5 GBP £0 ICT Software
Northumberland County Council 2015-4 GBP £23,500 Computer software
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-4 GBP £54,450 TRAINING
Harrogate Borough Council 2014-12 GBP £11,750
London Borough of Sutton 2014-11 GBP £7,250 Fees - Computer Software
London Borough of Barking and Dagenham Council 2014-9 GBP £29,750 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Newham 2014-8 GBP £25,000 USER SOFTWARE/LICENCES > USER SOFTWARE/LICENCES
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-8 GBP £8,250 TRAINING
Hull City Council 2014-8 GBP £11,750 Street Scene Services
Torbay Council 2014-7 GBP £11,456 COMPUTING - S/WARE MTCE & LIC
Walsall Metropolitan Borough Council 2014-7 GBP £7,838
Plymouth City Council 2014-7 GBP £14,875
Tunbridge Wells Borough Council 2014-5 GBP £11,750 EXTERNAL CONTRACT PAYMENTS
Brighton & Hove City Council 2014-5 GBP £17,000 Parking Services
Merton Council 2014-4 GBP £29,750
London Borough of Merton 2014-4 GBP £29,750 Computer Servs Special
East Sussex County Council 2014-3 GBP £8,750
Northumberland County Council 2014-3 GBP £8,250 Computer software - annual licence agreement
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-3 GBP £9,900 TRAINING
Colchester Borough Council 2014-3 GBP £3,825
Plymouth City Council 2014-2 GBP £39,667
Tunbridge Wells Borough Council 2013-12 GBP £3,917 EXTERNAL CONTRACT PAYMENTS
London Borough of Newham 2013-12 GBP £16,917
London Borough of Hackney 2013-11 GBP £28,263
Carlisle City Council 2013-10 GBP £8,250
Sevenoaks District Council 2013-8 GBP £4,950
Walsall Council 2013-8 GBP £8,250
Colchester Borough Council 2013-8 GBP £12,250
Hounslow Council 2013-7 GBP £6,992
Spelthorne Borough Council 2013-4 GBP £8,250 Computer Software
Merton Council 2013-4 GBP £29,750
London Borough of Merton 2013-4 GBP £29,750
Hounslow Council 2013-4 GBP £6,992
Hounslow Council 2012-12 GBP £13,983
Plymouth City Council 2012-12 GBP £23,500
Carlisle City Council 2012-12 GBP £13,250
Bournemouth Borough Council 2012-11 GBP £11,750
Hounslow Council 2012-10 GBP £6,992
Hounslow Council 2012-9 GBP £13,983
London Borough of Brent 2012-7 GBP £29,999
Hounslow Council 2012-6 GBP £6,992
Sevenoaks District Council 2012-5 GBP £8,250
Spelthorne Borough Council 2012-5 GBP £4,950 Operational equipment leasing
Hounslow Council 2012-4 GBP £6,992
Plymouth City Council 2012-3 GBP £29,000
Spelthorne Borough Council 2011-5 GBP £4,950 Computer Software
Plymouth City Council 2011-3 GBP £12,083 Private Contractors
London Borough of Newham 2000-1 GBP £50,000
Cheshire East Council 0-0 GBP £11,750 Computer Systems & Software (Sales)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARBOUR LOGIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBARBOUR LOGIC LIMITEDEvent Date2013-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARBOUR LOGIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARBOUR LOGIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.