About

Registered Number: 05145504
Date of Incorporation: 04/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 25 Canada Square, Level 37, London, E14 5LQ,

 

Founded in 2004, Barracuda Networks Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Honda, Diane Ceonzo, Thackeray, Susan Elizabeth, Drako, Dean Michael, Faugno, David are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONDA, Diane Ceonzo 22 October 2014 - 1
DRAKO, Dean Michael 04 June 2004 10 April 2012 1
FAUGNO, David 12 July 2010 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
THACKERAY, Susan Elizabeth 04 June 2004 19 May 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
RESOLUTIONS - N/A 14 March 2017
AA - Annual Accounts 02 March 2017
AAMD - Amended Accounts 08 September 2016
TM01 - Termination of appointment of director 17 August 2016
AR01 - Annual Return 19 July 2016
AUD - Auditor's letter of resignation 13 May 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 10 June 2015
AD01 - Change of registered office address 18 May 2015
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 04 December 2014
RESOLUTIONS - N/A 06 November 2014
CH01 - Change of particulars for director 11 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 13 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM02 - Termination of appointment of secretary 19 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 11 June 2007
225 - Change of Accounting Reference Date 15 May 2007
363a - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 07 September 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 August 2010 Outstanding

N/A

Deposit deed 23 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.