About

Registered Number: 06977977
Date of Incorporation: 31/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, 98 Commercial Street, London, E1 6LZ

 

Bare Conductive Ltd was registered on 31 July 2009 and has its registered office in London, it's status at Companies House is "Active". The current directors of this organisation are listed as Johnson, Matt Mullins, Lizardi, Isabel, Nelson, Bibiana Christina in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Matt Mullins 10 September 2009 - 1
LIZARDI, Isabel 28 September 2009 - 1
NELSON, Bibiana Christina 30 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
SH01 - Return of Allotment of shares 01 June 2020
SH01 - Return of Allotment of shares 01 June 2020
SH01 - Return of Allotment of shares 01 June 2020
SH01 - Return of Allotment of shares 14 February 2020
SH01 - Return of Allotment of shares 21 December 2019
SH01 - Return of Allotment of shares 05 November 2019
SH01 - Return of Allotment of shares 05 November 2019
CS01 - N/A 05 November 2019
SH01 - Return of Allotment of shares 05 November 2019
SH01 - Return of Allotment of shares 05 November 2019
SH01 - Return of Allotment of shares 05 November 2019
AA - Annual Accounts 23 September 2019
SH01 - Return of Allotment of shares 22 July 2019
CS01 - N/A 02 November 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 17 April 2018
MR04 - N/A 11 April 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 05 October 2017
SH01 - Return of Allotment of shares 29 September 2017
SH01 - Return of Allotment of shares 29 September 2017
SH01 - Return of Allotment of shares 29 September 2017
SH01 - Return of Allotment of shares 04 May 2017
SH01 - Return of Allotment of shares 18 January 2017
CS01 - N/A 20 October 2016
SH01 - Return of Allotment of shares 20 October 2016
AA - Annual Accounts 14 July 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 21 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 08 September 2012
AD01 - Change of registered office address 16 August 2012
AA01 - Change of accounting reference date 30 July 2012
AA - Annual Accounts 30 April 2012
SH01 - Return of Allotment of shares 19 December 2011
RP04 - N/A 15 December 2011
RP04 - N/A 15 December 2011
SH01 - Return of Allotment of shares 28 November 2011
SH01 - Return of Allotment of shares 10 October 2011
AR01 - Annual Return 10 October 2011
SH01 - Return of Allotment of shares 27 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 September 2011
SH01 - Return of Allotment of shares 27 September 2011
AP01 - Appointment of director 26 July 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 04 February 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
RESOLUTIONS - N/A 23 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
NEWINC - New incorporation documents 31 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.