Background WavePink WaveYellow Wave

HOOTANANNY, BRIXTON LTD (06311515)

HOOTANANNY, BRIXTON LTD (06311515) is an active UK company. incorporated on 13 July 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. HOOTANANNY, BRIXTON LTD has been registered for 18 years. Current directors include FRASER, Christopher James, YATES, Sophia Margaret.

Company Number
06311515
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
Hootananny Pub/Music Venue, London, SW2 1DF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
FRASER, Christopher James, YATES, Sophia Margaret
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOTANANNY, BRIXTON LTD

HOOTANANNY, BRIXTON LTD is an active company incorporated on 13 July 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. HOOTANANNY, BRIXTON LTD was registered 18 years ago.(SIC: 56302)

Status

active

Active since 18 years ago

Company No

06311515

LTD Company

Age

18 Years

Incorporated 13 July 2007

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Hootananny Pub/Music Venue 95 Effra Road London, SW2 1DF,

Previous Addresses

5 Tunstall Studios 34-44 Tunstall Road London SW9 8DA
From: 4 September 2013To: 10 January 2018
4 Croxted Mews 286/288 Croxted Road London SE24 9DA United Kingdom
From: 14 February 2011To: 4 September 2013
C/O Staffords Cpc1, Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE
From: 13 July 2007To: 14 February 2011
Timeline

2 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Mar 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YATES, Sophia Margaret

Active
187 Rosendale Road, LondonSE21 8LW
Secretary
Appointed 13 Jul 2007

FRASER, Christopher James

Active
Knockbain, InvernessIV5 7PL
Born July 1954
Director
Appointed 13 Jul 2007

YATES, Sophia Margaret

Active
187 Rosendale Road, LondonSE21 8LW
Born January 1964
Director
Appointed 17 Jul 2007

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 13 Jul 2007
Resigned 13 Jul 2007

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 13 Jul 2007
Resigned 13 Jul 2007

Persons with significant control

3

Mr Christopher James Fraser

Active
Knockbain, InvernessIV5 7PL
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Sophia Margaret Yates

Active
Rosendale Road, LondonSE21 8LW
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robin Yates

Active
Rosendale Road, LondonSE21 8LW
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
10 November 2009
AA01Change of Accounting Reference Date
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 September 2009
353353
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
16 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363sAnnual Return (shuttle)
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Incorporation Company
13 July 2007
NEWINCIncorporation