Background WavePink WaveYellow Wave

BASS BEERS WORLDWIDE LIMITED (04003563)

BASS BEERS WORLDWIDE LIMITED (04003563) is an active UK company. incorporated on 30 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BASS BEERS WORLDWIDE LIMITED has been registered for 25 years. Current directors include CHAPPELL, Ewa, THADANI, Ashish.

Company Number
04003563
Status
active
Type
ltd
Incorporated
30 May 2000
Age
25 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPPELL, Ewa, THADANI, Ashish
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASS BEERS WORLDWIDE LIMITED

BASS BEERS WORLDWIDE LIMITED is an active company incorporated on 30 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BASS BEERS WORLDWIDE LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04003563

LTD Company

Age

25 Years

Incorporated 30 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

INTERBREW UK WORLDWIDE LIMITED
From: 6 June 2000To: 1 September 2000
FIGURELIMIT LIMITED
From: 30 May 2000To: 6 June 2000
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS
From: 30 May 2000To: 25 February 2019
Timeline

38 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Left
Jun 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
May 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHAPPELL, Ewa

Active
90 Fetter Lane, LondonEC4A 1EN
Born June 1980
Director
Appointed 04 Aug 2025

THADANI, Ashish

Active
90 Fetter Lane, LondonEC4A 1EN
Born November 1987
Director
Appointed 04 Aug 2025

BAHOSHY, Claude Louis

Resigned
Cole Park Road, TwickenhamTW1 1HP
Secretary
Appointed 07 Nov 2007
Resigned 14 Aug 2009

MALHOTRA, Deepak Kumar

Resigned
9 Monkville Avenue, LondonNW11 0AH
Secretary
Appointed 01 Apr 2003
Resigned 19 Apr 2004

MCCAREY, Jemma Louise

Resigned
104a Sugden Road, LondonSW11 5EE
Secretary
Appointed 26 Sept 2006
Resigned 07 Nov 2007

MERSCH, Sabine Anne

Resigned
Avenue De Fre 104, Brussels 1180FOREIGN
Secretary
Appointed 22 Mar 2001
Resigned 08 Jul 2002

NOIRFALISSE, Catherine Elisabeth

Resigned
Rue De La Bryle 60-1, 1390
Secretary
Appointed 08 Jul 2002
Resigned 31 Mar 2004

NOIRFALISSE, Catherine Elisabeth

Resigned
Rue De La Bryle 60-1, 1390
Secretary
Appointed 06 Jun 2000
Resigned 22 Mar 2001

PARMAR, Hina

Resigned
90 Fetter Lane, LondonEC4A 1EN
Secretary
Appointed 16 Sept 2019
Resigned 12 May 2020

PARMAR, Hina

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 01 Dec 2016
Resigned 26 Jun 2018

PENNY, Megan Ruth

Resigned
90 Fetter Lane, LondonEC4A 1EN
Secretary
Appointed 01 Jan 2019
Resigned 09 Sept 2019

PHILLIPS, Simon Gordon

Resigned
Forge House, CanterburyCT4 6ED
Secretary
Appointed 19 Apr 2004
Resigned 26 Sept 2006

RUGGLES, Ben

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 06 Oct 2015
Resigned 15 Aug 2016

TOLLEY, Anna

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 14 Aug 2009
Resigned 15 Dec 2011

WALEWSKI, Paul

Resigned
90 Fetter Lane, LondonEC4A 1EN
Secretary
Appointed 12 May 2020
Resigned 08 Nov 2020

WALKER, Natalie Louise

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 26 Jun 2018
Resigned 01 Jan 2019

WALKER, Natalie Louise

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 15 Aug 2016
Resigned 01 Dec 2016

WILSHAW, Kayleigh Anne

Resigned
Porter Tun House, LutonLU1 3LS
Secretary
Appointed 15 Dec 2011
Resigned 06 Oct 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 2000
Resigned 06 Jun 2000

ALLARD, David

Resigned
31 The Chilterns, HitchinSG4 9PP
Born May 1963
Director
Appointed 16 Jun 2006
Resigned 31 Jul 2007

BAHOHSY, Claude Louis

Resigned
Pinehurst Court 1-3 Colville Gardens, LondonW11 2BH
Born July 1973
Director
Appointed 29 Jan 2007
Resigned 29 Apr 2011

BAPTIST, Willy Andre

Resigned
Bruulstraat 131, BelgiumFOREIGN
Born April 1961
Director
Appointed 06 Jun 2000
Resigned 22 Mar 2001

BARTHOLOMEEUSEN, Nicolas Katleen Jozef

Resigned
Porter Tun House, LutonLU1 3LS
Born January 1988
Director
Appointed 01 Dec 2016
Resigned 01 Jan 2019

BRANEY, Alison Joanne

Resigned
20 Hardwick Road, Woburn SandsMK17 8QJ
Born May 1970
Director
Appointed 07 Nov 2007
Resigned 30 Apr 2008

BROWN, Lynette

Resigned
Porter Tun House, LutonLU1 3LS
Born December 1977
Director
Appointed 31 Dec 2010
Resigned 21 Nov 2011

COOKE, Paul Nigel

Resigned
Ave Victoria 10, BrusselsFOREIGN
Born April 1955
Director
Appointed 22 Mar 2001
Resigned 01 Apr 2003

CRANWELL, Timiko Naomi

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born December 1974
Director
Appointed 04 Feb 2020
Resigned 31 Mar 2024

CREMONA, Giuseppe

Resigned
6 Tydeman Close, BedfordMK41 7GF
Born July 1966
Director
Appointed 07 Nov 2007
Resigned 01 Mar 2008

DEVON, Oliver James

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born May 1989
Director
Appointed 01 Jan 2019
Resigned 23 Nov 2021

EVANS, Richard Steven Laycock

Resigned
24 Boxwell Road, BerkhamstedHP4 3ET
Born October 1965
Director
Appointed 16 Jun 2006
Resigned 01 Mar 2008

HALL, Iain Robert Lindley

Resigned
Porter Tun House, LutonLU1 3LS
Born August 1983
Director
Appointed 18 Feb 2016
Resigned 01 Dec 2016

JACOBS, Marc Philomena Francois

Resigned
23 Acht Meistraat, BelgiumFOREIGN
Born October 1953
Director
Appointed 08 Jul 2001
Resigned 27 Jul 2007

JOHNS, Ophelia

Resigned
Porter Tun House, LutonLU1 3LS
Born March 1978
Director
Appointed 21 Nov 2011
Resigned 31 Mar 2014

KITCHING, Steven

Resigned
Trinity Avenue, NorthamptonNN2 6JJ
Born February 1964
Director
Appointed 31 Jul 2007
Resigned 30 Jun 2008

LAKE, Clare

Resigned
Porter Tun House, LutonLU1 3LS
Born April 1977
Director
Appointed 31 Dec 2010
Resigned 01 Jan 2016

Persons with significant control

1

Capability Green, LutonLU1 3LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 December 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Resolution
18 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288cChange of Particulars
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
287Change of Registered Office
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288cChange of Particulars
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
28 October 2001
244244
Legacy
24 July 2001
363aAnnual Return
Legacy
16 July 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 2000
RESOLUTIONSResolutions
Memorandum Articles
13 June 2000
MEM/ARTSMEM/ARTS
Resolution
13 June 2000
RESOLUTIONSResolutions
Memorandum Articles
13 June 2000
MEM/ARTSMEM/ARTS
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2000
NEWINCIncorporation