Background WavePink WaveYellow Wave

BARWORKS (ANGEL) LIMITED (08185447)

BARWORKS (ANGEL) LIMITED (08185447) is an active UK company. incorporated on 20 August 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BARWORKS (ANGEL) LIMITED has been registered for 13 years. Current directors include HEAP, Malcolm Stuart Joseph, PICKWORTH, James, PRING, Nick.

Company Number
08185447
Status
active
Type
ltd
Incorporated
20 August 2012
Age
13 years
Address
Marlborough Head, London, WC2B 5RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HEAP, Malcolm Stuart Joseph, PICKWORTH, James, PRING, Nick
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWORKS (ANGEL) LIMITED

BARWORKS (ANGEL) LIMITED is an active company incorporated on 20 August 2012 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. BARWORKS (ANGEL) LIMITED was registered 13 years ago.(SIC: 56302)

Status

active

Active since 13 years ago

Company No

08185447

LTD Company

Age

13 Years

Incorporated 20 August 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SPELLBOOK LIMITED
From: 20 August 2012To: 18 September 2013
Contact
Address

Marlborough Head 36 Drury Lane London, WC2B 5RR,

Previous Addresses

36 Drury Lane London WC2B 5RR England
From: 5 February 2026To: 5 February 2026
42 Brendon Street London W1H 5HE England
From: 6 December 2021To: 5 February 2026
23 Exmouth Market London EC1R 4QL
From: 19 September 2013To: 6 December 2021
368 Forest Road London E17 5JF United Kingdom
From: 1 October 2012To: 19 September 2013
41 Chalton Street London NW1 1JD United Kingdom
From: 20 August 2012To: 1 October 2012
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jun 22
Director Joined
Jan 23
Director Left
Apr 24
Director Joined
May 24
Loan Secured
Dec 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FERRIGGI, Anthony

Active
36 Drury Lane, LondonWC2B 5RR
Secretary
Appointed 11 Jan 2023

HEAP, Malcolm Stuart Joseph

Active
36 Drury Lane, LondonWC2B 5RR
Born September 1971
Director
Appointed 01 Dec 2021

PICKWORTH, James

Active
36 Drury Lane, LondonWC2B 5RR
Born September 1967
Director
Appointed 30 Apr 2024

PRING, Nick

Active
36 Drury Lane, LondonWC2B 5RR
Born May 1972
Director
Appointed 01 Dec 2021

RAPHAEL, Peter

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

YATES, Tim

Resigned
Brendon Street, LondonW1H 5HE
Secretary
Appointed 01 Dec 2021
Resigned 11 Jan 2023

AKERLUND, Jon Andreas

Resigned
Mapesbury Road, LondonNW2 4HX
Born January 1971
Director
Appointed 29 Aug 2013
Resigned 29 Nov 2018

BAKKER, Charles Jonathan Samuel

Resigned
Curtain Road, LondonEC2A 3NZ
Born May 1977
Director
Appointed 28 Sept 2012
Resigned 28 Sept 2012

BAUM, Marc Francis

Resigned
Richmond Road, LondonE8 3QN
Born February 1971
Director
Appointed 29 Aug 2013
Resigned 01 Dec 2021

CHILLERY, Scott

Resigned
Exmouth Market, LondonEC1R 4QL
Born May 1970
Director
Appointed 29 Aug 2013
Resigned 01 Dec 2021

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 20 Aug 2012
Resigned 28 Sept 2012

FRANZEN, Patrik Ulf Mattias

Resigned
Dorton, AylesburyHP18 9NH
Born February 1971
Director
Appointed 29 Aug 2013
Resigned 21 Nov 2018

PEARSON, Glenn Sheldon

Resigned
Brendon Street, LondonW1H 5HE
Born July 1970
Director
Appointed 11 Jan 2023
Resigned 30 Apr 2024

PERKINS, Francis Laurence

Resigned
Downs Hill, BeckenhamBR3 5ET
Born May 1967
Director
Appointed 28 Sept 2012
Resigned 29 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Brendon Street, LondonW1H 5HE

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Dec 2021
Exmouth Market, LondonEC1R 4QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

85

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 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
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 October 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 October 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 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
15 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 September 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 August 2013
AA01Change of Accounting Reference Date
Legacy
11 December 2012
MG01MG01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Incorporation Company
20 August 2012
NEWINCIncorporation