Background WavePink WaveYellow Wave

BAR2.0 LTD (07160904)

BAR2.0 LTD (07160904) is an active UK company. incorporated on 17 February 2010. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAR2.0 LTD has been registered for 16 years. Current directors include ALLEN, Carol, EADES, Benjamin Graham.

Company Number
07160904
Status
active
Type
ltd
Incorporated
17 February 2010
Age
16 years
Address
Universal Square, Building 2, 3rd Floor, Manchester, M12 6JH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Carol, EADES, Benjamin Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAR2.0 LTD

BAR2.0 LTD is an active company incorporated on 17 February 2010 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAR2.0 LTD was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07160904

LTD Company

Age

16 Years

Incorporated 17 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 July 2025 (10 months ago)
Submitted on 22 July 2025 (10 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

LBG1.11 LTD
From: 17 February 2010To: 22 July 2011
Contact
Address

Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester, M12 6JH,

Previous Addresses

Mcr House 341 Great Western Street Manchester M14 4AL
From: 1 August 2014To: 3 May 2016
Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom
From: 17 February 2010To: 1 August 2014
Timeline

8 key events • 2010 - 2018

Funding Officers Ownership
Director Left
Feb 10
Company Founded
Feb 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jul 11
Director Joined
Feb 17
Director Left
May 17
Director Left
Aug 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLEN, Carol

Active
Devonshire Street North, ManchesterM12 6JH
Born April 1963
Director
Appointed 22 Jul 2011

EADES, Benjamin Graham

Active
Devonshire Street North, ManchesterM12 6JH
Born July 1981
Director
Appointed 01 Feb 2017

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 17 Feb 2010
Resigned 17 Feb 2010

LAKE, Graham Edward

Resigned
Devonshire Street North, ManchesterM12 6JH
Born April 1944
Director
Appointed 17 Feb 2010
Resigned 19 Apr 2017

MUSSARAT, Aneel

Resigned
Devonshire Street North, ManchesterM12 6JH
Born November 1969
Director
Appointed 17 Feb 2010
Resigned 01 Apr 2018

Persons with significant control

1

Mr Aneel Mussarat

Active
Devonshire Street North, ManchesterM12 6JH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
22 July 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Incorporation Company
17 February 2010
NEWINCIncorporation