Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Barnes Commercial Limited
Barnes Commercial Limited is an active company incorporated on 27 March 2019 with the registered office located in London, City of London. Barnes Commercial Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11909011
Private limited company
Age
6 years
Incorporated
27 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 October 2025
(20 days ago)
Next confirmation dated
21 October 2026
Due by
4 November 2026
(11 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jul
⟶
31 Dec 2024
(1 year 6 months)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Barnes Commercial Limited
Contact
Update Details
Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
United Kingdom
Address changed on
7 Sep 2023
(2 years 2 months ago)
Previous address was
3 Fenice Court Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EW England
Companies in EC4N 8AW
Telephone
01403 327714
Email
Unreported
Website
Lifesure.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Louise Marie Hughes
Director • British • Lives in England • Born in Dec 1970
Nicholas George Robert Harris
Director • British • Lives in England • Born in May 1974
Paul Reid
Director • British • Lives in England • Born in Dec 1974
Michael Peter Rea
Director • British • Lives in UK • Born in Feb 1966
James Oliver Whittingham
Director • British • Lives in England • Born in Aug 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lifesure Group Limited
James Oliver Whittingham, Nicholas George Robert Harris, and 2 more are mutual people.
Active
Lifesure Limited
James Oliver Whittingham, Nicholas George Robert Harris, and 1 more are mutual people.
Active
Teesside Insurance Consultants Limited
James Oliver Whittingham, Nicholas George Robert Harris, and 1 more are mutual people.
Active
Devitt Insurance Services Limited
James Oliver Whittingham, Nicholas George Robert Harris, and 1 more are mutual people.
Active
Erimus Holdings Teesside Limited
Nicholas George Robert Harris, Louise Marie Hughes, and 1 more are mutual people.
Active
Fe Protect Ltd
James Oliver Whittingham, Nicholas George Robert Harris, and 1 more are mutual people.
Active
Education Protect Limited
James Oliver Whittingham, Nicholas George Robert Harris, and 1 more are mutual people.
Active
Erimus Group Limited
Nicholas George Robert Harris, Louise Marie Hughes, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
1 Jul
⟶
31 Dec 2024
Traded for
18 months
Cash in Bank
£273.95K
Increased by £106.5K (+64%)
Turnover
£220.21K
Increased by £220.21K (%)
Employees
5
Decreased by 2 (-29%)
Total Assets
£566.04K
Increased by £346.48K (+158%)
Total Liabilities
-£339.17K
Decreased by £593.2K (-64%)
Net Assets
£226.88K
Increased by £939.68K (-132%)
Debt Ratio (%)
60%
Decreased by 364.73% (-86%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
20 Days Ago on 21 Oct 2025
Full Accounts Submitted
1 Month Ago on 15 Sep 2025
Mr Nicholas George Robert Harris Details Changed
2 Months Ago on 14 Aug 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Louise Marie Hughes Resigned
8 Months Ago on 24 Feb 2025
Mr Nicholas George Robert Harris Appointed
1 Year 2 Months Ago on 2 Sep 2024
Michael Peter Rea Resigned
1 Year 2 Months Ago on 2 Sep 2024
Paul Reid Resigned
1 Year 3 Months Ago on 31 Jul 2024
Accounting Period Extended
1 Year 5 Months Ago on 16 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 7 Apr 2024
Get Alerts
Get Credit Report
Discover Barnes Commercial Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 October 2025 with no updates
Submitted on 21 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 15 Sep 2025
Director's details changed for Mr Nicholas George Robert Harris on 14 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 26 Feb 2025
Termination of appointment of Louise Marie Hughes as a director on 24 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Michael Peter Rea as a director on 2 September 2024
Submitted on 4 Sep 2024
Appointment of Mr Nicholas George Robert Harris as a director on 2 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Paul Reid as a director on 31 July 2024
Submitted on 2 Aug 2024
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 16 May 2024
Resolutions
Submitted on 9 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs