BARRACUDA NETWORKS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XR

Company number 05145504
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address BRUNEL HOUSE STEPHENSON ROAD, HOUNDMILLS, BASINGSTOKE, HAMPSHIRE, RG21 6XR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions RES13 ‐ Auth to allot 27/02/2017 RES11 ‐ Resolution of removal of pre-emption rights ; Full accounts made up to 29 February 2016; Amended full accounts made up to 28 February 2015. The most likely internet sites of BARRACUDA NETWORKS LIMITED are www.barracudanetworks.co.uk, and www.barracuda-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Bramley (Hants) Rail Station is 4.7 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 9.3 miles; to Thatcham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barracuda Networks Limited is a Private Limited Company. The company registration number is 05145504. Barracuda Networks Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Barracuda Networks Limited is Brunel House Stephenson Road Houndmills Basingstoke Hampshire Rg21 6xr. . HONDA, Diane Ceonzo is a Director of the company. Secretary THACKERAY, Susan Elizabeth has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DRAKO, Dean Michael has been resigned. Director FAUGNO, David has been resigned. Director THACKERAY, Paul Alan has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HONDA, Diane Ceonzo
Appointed Date: 22 October 2014
60 years old

Resigned Directors

Secretary
THACKERAY, Susan Elizabeth
Resigned: 19 May 2010
Appointed Date: 04 June 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Director
DRAKO, Dean Michael
Resigned: 10 April 2012
Appointed Date: 04 June 2004
59 years old

Director
FAUGNO, David
Resigned: 01 August 2016
Appointed Date: 12 July 2010
55 years old

Director
THACKERAY, Paul Alan
Resigned: 20 July 2010
Appointed Date: 04 June 2004
67 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

BARRACUDA NETWORKS LIMITED Events

14 Mar 2017
Resolutions
  • RES13 ‐ Auth to allot 27/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights

02 Mar 2017
Full accounts made up to 29 February 2016
08 Sep 2016
Amended full accounts made up to 28 February 2015
17 Aug 2016
Termination of appointment of David Faugno as a director on 1 August 2016
19 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1

...
... and 37 more events
15 Jun 2004
New secretary appointed
15 Jun 2004
New director appointed
10 Jun 2004
Secretary resigned
10 Jun 2004
Director resigned
04 Jun 2004
Incorporation

BARRACUDA NETWORKS LIMITED Charges

19 August 2010
Charge of deposit
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
23 June 2005
Deposit deed
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Postel Properties Limited
Description: The sum of £25,027.50 standing to the credit of the account…