Check the

BAREFRUIT LIMITED

Company
BAREFRUIT LIMITED (05161745)

BAREFRUIT

Phone: +44 (0)2076 370 304
A⁺ rating

ABOUT BAREFRUIT LIMITED

Barefruit generates highly targeted traffic for ISPs by replacing DNS and HTTP errors with relevant advertising. Operating at network level, Barefruit technology enables ISPs to resolve error traffic across the customer base with no capital outlay.

The patented relevance engine and usability-tested landing page implemented by the Barefruit solution is helpful, relevant and most importantly, provides a 'go-forward' surfing experience.

Barefruit has a wide variety of partner ISPs globally including Tier One providers and national carriers.

Since launch, Barefruit's partner ISPs have benefited from economies of scale derived from volume-based advertising partnerships.

To contact a member of the Barefruit team, please call us on

KEY FINANCES

Year
2016
Assets
£1620.91k ▲ £432.7k (36.42 %)
Cash
£229.98k ▲ £204.61k (806.44 %)
Liabilities
£1312.7k ▼ £-7.57k (-0.57 %)
Net Worth
£308.21k ▼ £440.27k (-333.38 %)

REGISTRATION INFO

Company name
BAREFRUIT LIMITED
Company number
05161745
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jun 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
barefruit.co.uk
Phones
+44 (0)2076 370 304
02076 370 304
Registered Address
WAUGH & CO,
51 HIGH STREET,
ARUNDEL,
WEST SUSSEX,
ENGLAND,
BN18 9AJ

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

26 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 1,405.72
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Aug 2016
Secretary's details changed for Mr Elwyn Waugh on 1 April 2016

CHARGES

7 February 2012
Status
Satisfied on 18 August 2015
Delivered
14 February 2012
Persons entitled
Metropolitan Restaurants Limited
Description
Initially £5,375.00. see image for full details.

7 February 2012
Status
Satisfied on 18 August 2015
Delivered
11 February 2012
Persons entitled
Steven Nicholas Chivers and Louise Rachel Chivers
Description
The deposit sum of £5,375.00 see image for full details.

1 October 2010
Status
Outstanding
Delivered
6 October 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

27 May 2008
Status
Outstanding
Delivered
7 June 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums for the time being standing to the credit…

27 May 2008
Status
Satisfied on 12 October 2010
Delivered
4 June 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

BAREFRUIT LIMITED DIRECTORS

Elwyn Waugh

  Acting
Appointed
28 February 2007
Role
Secretary
Nationality
Other
Address
Waugh & Co, 51 High Street, Arundel, West Sussex, England, BN18 9AJ
Name
WAUGH, Elwyn

Shane Lee Ambridge

  Acting
Appointed
23 June 2004
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
The Roof House, Windmill Lane, Ringwood, Hampshire, BH24 2DQ
Country Of Residence
United Kingdom
Name
AMBRIDGE, Shane Lee

Graham Scott Miller

  Acting
Appointed
06 February 2009
Occupation
Consultant
Role
Director
Age
62
Nationality
British
Address
Fosseway Lodge, Fosseway, Bath, BA1 7JS
Country Of Residence
United Kingdom
Name
MILLER, Graham Scott

David George Roberts

  Acting
Appointed
23 June 2004
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
17 Orpington Road, London, N21 3PD
Country Of Residence
United Kingdom
Name
ROBERTS, David George

Thomas John Blackburn Roberts

  Acting
Appointed
31 May 2005
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Manor Farmhouse, Wootton Fitzpaine, Bridport, West Dorset, DT6 6NQ
Country Of Residence
United Kingdom
Name
ROBERTS, Thomas John Blackburn

David George Roberts

  Resigned
Appointed
23 June 2004
Resigned
28 February 2007
Role
Secretary
Address
17 Orpington Road, London, N21 3PD
Name
ROBERTS, David George

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
23 June 2004
Resigned
23 June 2004
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
23 June 2004
Resigned
23 June 2004
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.