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 FINANCE
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
-
Check the company
-
UK
-
Arun
- Company name
- BAREFRUIT LIMITED
- Company number
- 05161745
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jun 2004
Age - 21 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
- 56
- 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
- 63
- 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
- 76
- 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
- 83
- 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.