BARBICAN SERVICES LIMITED

Active Surrey
0 employees website.com
B

BARBICAN SERVICES LIMITED

Founded 20 May 1998 Active Surrey, United Kingdom 0 employees website.com

Previous Company Names

MILLENNIUM BUSINESS MANAGEMENT SERVICES LIMITED 20 May 1998 — 11 Aug 1999
Accounts Submitted 29 Apr 2026 Next due 30 Apr 2026 18 days overdue
Confirmation Submitted 22 May 2025 Next due 3 Jun 2026 16 days remaining
Net assets £33K £26K 2024 year on year
Total assets £44K £28K 2024 year on year
Total Liabilities £11K £2K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

69-71 East Street Epsom Surrey KT17 1BP

Full company profile for BARBICAN SERVICES LIMITED (03567780), an active company based in Surrey, United Kingdom. Incorporated 20 May 1998. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.07k

Decreased by £3.41k (-76%)

Net Assets

£32.97k

Decreased by £25.65k (-44%)

Total Liabilities

£10.55k

Decreased by £2.22k (-17%)

Turnover

N/A

Employees

N/A

Decreased by 1 (-100%)

Debt Ratio

24%

Increased by 6 (+33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Nilesh Chimanbhai PatelSecretaryBritishUnknown20 May 1998Active
Sherstone, Lynn MarieDirectorBritishUnited Kingdom581 May 2014Active

Shareholders

Shareholders (4)

Nilesh Chimanbhai Patel
69.0%
69
Lynn Sherstone
31.0%
31

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Nilesh Chimanbhai Patel

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1959
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Ms Lynn Marie Sherstone

British

Active
Notified 30 Mar 2024
Residence United Kingdom
DOB January 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Dominic Edward Witham

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
29 Apr 2026AccountsAnnual accounts made up to 30 Apr 2025
16 Mar 2026Persons With Significant ControlChange to Mr Nilesh Chimanbhai Patel as a person with significant control on 30 Mar 2024
16 Mar 2026Persons With Significant ControlLynn Marie Sherstone notified as a person with significant control
22 May 2025Confirmation StatementConfirmation statement made on 20 May 2025 with updates
22 May 2025Confirmation StatementConfirmation statement made on 22 May 2025 with updates
29 Apr 2026 Accounts

Annual accounts made up to 30 Apr 2025

16 Mar 2026 Persons With Significant Control

Change to Mr Nilesh Chimanbhai Patel as a person with significant control on 30 Mar 2024

16 Mar 2026 Persons With Significant Control

Lynn Marie Sherstone notified as a person with significant control

22 May 2025 Confirmation Statement

Confirmation statement made on 20 May 2025 with updates

22 May 2025 Confirmation Statement

Confirmation statement made on 22 May 2025 with updates

Recent Activity

Latest Activity

Annual accounts made up to 30 Apr 2025

2 weeks ago on 29 Apr 2026

Change to Mr Nilesh Chimanbhai Patel as a person with significant control on 30 Mar 2024

2 months ago on 16 Mar 2026

Lynn Marie Sherstone notified as a person with significant control

2 months ago on 16 Mar 2026

Confirmation statement made on 20 May 2025 with updates

12 months ago on 22 May 2025

Confirmation statement made on 22 May 2025 with updates

12 months ago on 22 May 2025