ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bartr Technologies Limited

Bartr Technologies Limited is a liquidation company incorporated on 30 May 2017 with the registered office located in Stockton-on-Tees, County Durham. Bartr Technologies Limited was registered 8 years ago.
Status
Liquidation
Company No
10793026
Private limited company
Age
8 years
Incorporated 30 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 May 2022 (3 years ago)
Next confirmation dated 29 May 2023
Was due on 12 June 2023 (2 years 2 months ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2022
Was due on 31 July 2023 (2 years 1 month ago)
Contact
Address
Suite 13 Durham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
TS19 0GD
England
Address changed on 26 May 2022 (3 years ago)
Previous address was 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Mar 1983
Bartr Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HWL 002 Limited
Paul Thomas Henderson is a mutual person.
Active
Bartr Connect Limited
Paul Thomas Henderson is a mutual person.
Active
HW Legacy Holdings Limited
Paul Thomas Henderson is a mutual person.
Active
Jacaranda Worldwide Ltd
Paul Thomas Henderson is a mutual person.
Active
HWL 003 Limited
Paul Thomas Henderson is a mutual person.
Active
HWL 004 Limited
Paul Thomas Henderson is a mutual person.
Active
Bartr Holdings Limited
Paul Thomas Henderson is a mutual person.
Dissolved
HWL 005 Limited
Paul Thomas Henderson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
£19.22K
Increased by £19.06K (+12143%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£212.28K
Decreased by £62.6K (-23%)
Total Liabilities
-£725.94K
Increased by £83K (+13%)
Net Assets
-£513.66K
Decreased by £145.6K (+40%)
Debt Ratio (%)
342%
Increased by 108.07% (+46%)
Latest Activity
Court Order to Wind Up
2 Years 4 Months Ago on 3 May 2023
Full Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Registered Address Changed
3 Years Ago on 26 May 2022
Registered Address Changed
3 Years Ago on 4 Mar 2022
Registered Address Changed
3 Years Ago on 2 Mar 2022
Registered Address Changed
4 Years Ago on 20 Jul 2021
Confirmation Submitted
4 Years Ago on 1 Jun 2021
Full Accounts Submitted
4 Years Ago on 22 Feb 2021
Mr Paul Thomas Henderson Details Changed
4 Years Ago on 28 Nov 2020
Get Credit Report
Discover Bartr Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 3 May 2023
Total exemption full accounts made up to 31 October 2021
Submitted on 28 Sep 2022
Confirmation statement made on 29 May 2022 with no updates
Submitted on 6 Jun 2022
Registered office address changed from 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 26 May 2022
Submitted on 26 May 2022
Registered office address changed from 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England to 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 4 March 2022
Submitted on 4 Mar 2022
Registered office address changed from PO Box Vo10 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE England to 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2 March 2022
Submitted on 2 Mar 2022
Registered office address changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW England to PO Box Vo10 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE on 20 July 2021
Submitted on 20 Jul 2021
Confirmation statement made on 29 May 2021 with no updates
Submitted on 1 Jun 2021
Total exemption full accounts made up to 31 October 2020
Submitted on 22 Feb 2021
Director's details changed for Mr Paul Thomas Henderson on 28 November 2020
Submitted on 11 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year