Background WavePink WaveYellow Wave

BEDS & BARS (UK) LIMITED (06806072)

BEDS & BARS (UK) LIMITED (06806072) is an active UK company. incorporated on 30 January 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels and 1 other business activities. BEDS & BARS (UK) LIMITED has been registered for 17 years. Current directors include KNOWLES, Keith Charles, KNOWLES, Luke Charles, KROEZEN, Johannes Wilhelmus.

Company Number
06806072
Status
active
Type
ltd
Incorporated
30 January 2009
Age
17 years
Address
Id Colet Gardens, London, W14 9DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
KNOWLES, Keith Charles, KNOWLES, Luke Charles, KROEZEN, Johannes Wilhelmus
SIC Codes
55202, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDS & BARS (UK) LIMITED

BEDS & BARS (UK) LIMITED is an active company incorporated on 30 January 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels and 1 other business activity. BEDS & BARS (UK) LIMITED was registered 17 years ago.(SIC: 55202, 56302)

Status

active

Active since 17 years ago

Company No

06806072

LTD Company

Age

17 Years

Incorporated 30 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Id Colet Gardens Hammersmith London, W14 9DH,

Previous Addresses

the Stag Hawthorn Lane Burnham Beeches East Burnham SL2 3TA
From: 30 January 2009To: 25 February 2010
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Apr 18
Loan Secured
Sept 20
Owner Exit
Jan 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KNOWLES, Keith Charles

Active
Colet Gardens, LondonW14 9DH
Born March 1960
Director
Appointed 30 Jan 2009

KNOWLES, Luke Charles

Active
Colet Gardens, LondonW14 9DH
Born February 1988
Director
Appointed 12 Sept 2017

KROEZEN, Johannes Wilhelmus

Active
Colet Gardens, LondonW14 9DH
Born August 1982
Director
Appointed 31 Oct 2024

BYRNE, John

Resigned
36 Woodfield Avenue, LondonW5 1PA
Secretary
Appointed 30 Jan 2009
Resigned 31 Dec 2010

ROBERTS, Murray Charles

Resigned
Colet Gardens, LondonW14 9DH
Born January 1961
Director
Appointed 12 Sept 2017
Resigned 31 Oct 2024

SYKES, Timothy Roger

Resigned
The Old Rectory, TowcesterNN12 8JF
Born April 1951
Director
Appointed 30 Jan 2009
Resigned 12 Sept 2017

Persons with significant control

3

2 Active
1 Ceased

Beds And Bars Ltd

Active
Colet Gardens, LondonW14 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Mar 2018

Mr Tim Sykes

Ceased
Colet Gardens, LondonW14 9DH
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mr Keith Charles Knowles

Active
Colet Gardens, LondonW14 9DH
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Incorporation Company
30 January 2009
NEWINCIncorporation