Background WavePink WaveYellow Wave

BARWORKS (SOHO) LIMITED (02937414)

BARWORKS (SOHO) LIMITED (02937414) is an active UK company. incorporated on 9 June 1994. with registered office in Gloucester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BARWORKS (SOHO) LIMITED has been registered for 31 years. Current directors include CHILLERY, Scott, FRANCIS BAUM, Marc Andrew, GRAY, Sebastian Christopher and 1 others.

Company Number
02937414
Status
active
Type
ltd
Incorporated
9 June 1994
Age
31 years
Address
1st Floor Olympus House, Gloucester, GL2 4NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CHILLERY, Scott, FRANCIS BAUM, Marc Andrew, GRAY, Sebastian Christopher, HOWARD, Rosa Kathleen
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWORKS (SOHO) LIMITED

BARWORKS (SOHO) LIMITED is an active company incorporated on 9 June 1994 with the registered office located in Gloucester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BARWORKS (SOHO) LIMITED was registered 31 years ago.(SIC: 56302)

Status

active

Active since 31 years ago

Company No

02937414

LTD Company

Age

31 Years

Incorporated 9 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

KEYBEAT (SOHO) LIMITED
From: 15 April 1998To: 6 December 2001
KEYBEAT LIMITED
From: 9 June 1994To: 15 April 1998
Contact
Address

1st Floor Olympus House Quedgeley Gloucester, GL2 4NF,

Previous Addresses

PO Box 222 124 City Road London EC1V 2NX England
From: 13 April 2023To: 4 October 2024
38-40 the Oval Unit 75 Containerville London E2 9DT England
From: 7 December 2021To: 13 April 2023
23 Exmouth Market London EC1R 4QL
From: 28 September 2011To: 7 December 2021
Unit 3 1 Hoxton Street Hackney London N1 6NL
From: 9 June 1994To: 28 September 2011
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jan 13
Loan Secured
Mar 15
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Nov 18
Director Left
Dec 18
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CHILLERY, Scott

Active
Quedgeley, GloucesterGL2 4NF
Born May 1970
Director
Appointed 01 Jan 2013

FRANCIS BAUM, Marc Andrew

Active
Quedgeley, GloucesterGL2 4NF
Born February 1971
Director
Appointed 28 Nov 2005

GRAY, Sebastian Christopher

Active
Quedgeley, GloucesterGL2 4NF
Born August 1974
Director
Appointed 06 Jun 2025

HOWARD, Rosa Kathleen

Active
Quedgeley, GloucesterGL2 4NF
Born April 1974
Director
Appointed 06 Jun 2025

FRANZEN, Patrik Ulf Mattias

Resigned
Dorton, BuckinghamshireHP18 9NH
Secretary
Appointed 16 Jun 1994
Resigned 31 Dec 2012

RAPHAEL, Peter

Resigned
Exmouth Market, LondonEC1R 4QL
Secretary
Appointed 01 Jan 2013
Resigned 29 Apr 2019

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 09 Jun 1994
Resigned 16 Jun 1994

AKERLUND, Jon Andreas

Resigned
Exmouth Market, LondonEC1R 4QL
Born January 1971
Director
Appointed 16 Jun 1994
Resigned 29 Nov 2018

FRANZEN, Patrik Ulf Mattias

Resigned
Exmouth Market, LondonEC1R 4QL
Born February 1971
Director
Appointed 16 Jun 1994
Resigned 21 Nov 2018

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 09 Jun 1994
Resigned 16 Jun 1994

Persons with significant control

1

Quedgeley, GloucesterGL2 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Resolution
2 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2025
AAAnnual Accounts
Legacy
2 April 2025
PARENT_ACCPARENT_ACC
Legacy
2 April 2025
GUARANTEE2GUARANTEE2
Legacy
2 April 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Memorandum Articles
8 October 2019
MAMA
Resolution
8 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 October 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 October 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 September 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
353353
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
26 November 2008
363sAnnual Return (shuttle)
Legacy
20 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
27 August 2002
225Change of Accounting Reference Date
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
5 September 1995
287Change of Registered Office
Legacy
13 February 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 September 1994
224224
Legacy
27 September 1994
88(2)R88(2)R
Legacy
20 June 1994
287Change of Registered Office
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Incorporation Company
9 June 1994
NEWINCIncorporation