Background WavePink WaveYellow Wave

GROUND ZERO BARS LIMITED (07444709)

GROUND ZERO BARS LIMITED (07444709) is an active UK company. incorporated on 18 November 2010. with registered office in Fawkham. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GROUND ZERO BARS LIMITED has been registered for 15 years. Current directors include STEVENS, Mathew Stuart, STEVENS, Victoria.

Company Number
07444709
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Black Barn Gay Dawn Farm, Fawkham, DA3 8LY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
STEVENS, Mathew Stuart, STEVENS, Victoria
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND ZERO BARS LIMITED

GROUND ZERO BARS LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Fawkham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GROUND ZERO BARS LIMITED was registered 15 years ago.(SIC: 56302)

Status

active

Active since 15 years ago

Company No

07444709

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Black Barn Gay Dawn Farm Valley Road Fawkham, DA3 8LY,

Previous Addresses

10 Stone Street Gravesend Kent DA11 0NH
From: 23 November 2010To: 1 August 2012
61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom
From: 18 November 2010To: 23 November 2010
Timeline

6 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Loan Secured
Mar 16
Director Joined
Sept 16
New Owner
Dec 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STEVENS, Mathew Stuart

Active
Gay Dawn Farm, FawkhamDA3 8LY
Secretary
Appointed 18 Nov 2010

STEVENS, Mathew Stuart

Active
Gay Dawn Farm, FawkhamDA3 8LY
Born November 1973
Director
Appointed 18 Nov 2010

STEVENS, Victoria

Active
Gay Dawn Farm, FawkhamDA3 8LY
Born December 1974
Director
Appointed 15 Sept 2016

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 18 Nov 2010
Resigned 19 Nov 2010

Persons with significant control

2

Mrs Victoria Stevens

Active
Gay Dawn Farm, FawkhamDA3 8LY
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016

Mr Mathew Stuart Stevens

Active
Gay Dawn Farm, FawkhamDA3 8LY
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Incorporation Company
18 November 2010
NEWINCIncorporation