Background WavePink WaveYellow Wave

BARWORKS (KINGS CROSS) LIMITED (06500087)

BARWORKS (KINGS CROSS) LIMITED (06500087) is an active UK company. incorporated on 11 February 2008. with registered office in Gloucester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BARWORKS (KINGS CROSS) LIMITED has been registered for 18 years. Current directors include BAUM, Marc Francis, CHILLERY, Scott, GRAY, Sebastian Christopher and 1 others.

Company Number
06500087
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
1st Floor Olympus House, Gloucester, GL2 4NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BAUM, Marc Francis, CHILLERY, Scott, 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 (KINGS CROSS) LIMITED

BARWORKS (KINGS CROSS) LIMITED is an active company incorporated on 11 February 2008 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 (KINGS CROSS) LIMITED was registered 18 years ago.(SIC: 56302)

Status

active

Active since 18 years ago

Company No

06500087

LTD Company

Age

18 Years

Incorporated 11 February 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 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 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BARWORKS INVESTMENTS LIMITED
From: 11 February 2008To: 12 February 2021
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: 11 February 2008To: 28 September 2011
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Nov 09
Director Joined
Jan 13
Loan Secured
Sept 17
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Jun 22
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BAUM, Marc Francis

Active
Richmond Road, LondonE8 3QN
Born February 1971
Director
Appointed 11 Feb 2008

CHILLERY, Scott

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

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, Ulf Patric Mattias

Resigned
Dorton, AylesburyHP18 9NH
Secretary
Appointed 11 Feb 2008
Resigned 31 Dec 2012

RAPHAEL, Peter

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

JPCORS LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 11 Feb 2008
Resigned 11 Feb 2008

AKERLUND, Jon Andreas

Resigned
Mapesbury Road, LondonNW2 4HX
Born January 1971
Director
Appointed 11 Feb 2008
Resigned 17 Dec 2021

FRANZEN, Ulf Patric Mattias

Resigned
Dorton, AylesburyHP18 9NH
Born February 1971
Director
Appointed 11 Feb 2008
Resigned 17 Dec 2021

JPCORD LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate director
Appointed 11 Feb 2008
Resigned 11 Feb 2008

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

84

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
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
Memorandum Articles
24 June 2025
MAMA
Resolution
24 June 2025
RESOLUTIONSResolutions
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
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 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
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
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
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
7 April 2021
CS01Confirmation Statement
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 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
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2017
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 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
22 February 2013
AR01AR01
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
8 March 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Legacy
29 September 2011
MG02MG02
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
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 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 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
20 October 2008
287Change of Registered Office
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Incorporation Company
11 February 2008
NEWINCIncorporation