Background WavePink WaveYellow Wave

2BAR LIMITED (08205842)

2BAR LIMITED (08205842) is an active UK company. incorporated on 7 September 2012. with registered office in Derby. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. 2BAR LIMITED has been registered for 13 years. Current directors include MCGRATH, Damian Patrick.

Company Number
08205842
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
18 St Christopher's Way, Derby, DE24 8JY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MCGRATH, Damian Patrick
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2BAR LIMITED

2BAR LIMITED is an active company incorporated on 7 September 2012 with the registered office located in Derby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. 2BAR LIMITED was registered 13 years ago.(SIC: 56302)

Status

active

Active since 13 years ago

Company No

08205842

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

HORSE & JOCKEY ( STAPLEFORD ) LIMITED
From: 7 September 2012To: 13 January 2017
Contact
Address

18 St Christopher's Way Pride Park Derby, DE24 8JY,

Previous Addresses

1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom
From: 24 October 2018To: 5 February 2025
26 Sidney Road Beeston Nottingham Nottinghamshire NG9 1AN
From: 7 September 2012To: 24 October 2018
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Dec 13
Funding Round
Feb 15
Loan Secured
Jan 17
Director Left
Dec 21
Owner Exit
Mar 22
Loan Cleared
Aug 22
Owner Exit
Sept 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCGRATH, Damian Patrick

Active
Pride Park, DerbyDE24 8JY
Born August 1969
Director
Appointed 07 Sept 2012

PRETTY, Ian Michael

Resigned
Sidney Road, NottinghamNG9 1AN
Secretary
Appointed 07 Sept 2012
Resigned 06 Sept 2018

JOWETT, Ian

Resigned
Pride Park, DerbyDE24 8ZS
Born July 1973
Director
Appointed 01 Dec 2013
Resigned 20 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Jowett

Ceased
Pride Park, DerbyDE24 8ZS
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2021

Mr Damian Patrick Mcgrath

Ceased
Pride Park, DerbyDE24 8ZS
Born August 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pride Park, DerbyDE24 8ZS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Incorporation Company
7 September 2012
NEWINCIncorporation