Background WavePink WaveYellow Wave

BATH FORUM LIMITED (08434485)

BATH FORUM LIMITED (08434485) is an active UK company. incorporated on 7 March 2013. with registered office in Bath. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. BATH FORUM LIMITED has been registered for 13 years. Current directors include DURRANT, Simon James, KINNEAR, Craig, WRIGHT, Jake Hockley.

Company Number
08434485
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
1a Forum Buildings, Bath, BA1 1UG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DURRANT, Simon James, KINNEAR, Craig, WRIGHT, Jake Hockley
SIC Codes
56101, 90040, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH FORUM LIMITED

BATH FORUM LIMITED is an active company incorporated on 7 March 2013 with the registered office located in Bath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. BATH FORUM LIMITED was registered 13 years ago.(SIC: 56101, 90040, 94910)

Status

active

Active since 13 years ago

Company No

08434485

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 7 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

1a Forum Buildings St James Parade Bath, BA1 1UG,

Timeline

29 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 17
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Dec 18
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DURRANT, Simon James

Active
Forum Buildings, BathBA1 1UG
Born May 1974
Director
Appointed 08 Dec 2014

KINNEAR, Craig

Active
Forum Buildings, BathBA1 1UG
Born February 1987
Director
Appointed 10 Dec 2024

WRIGHT, Jake Hockley

Active
Forum Buildings, BathBA1 1UG
Born August 1972
Director
Appointed 20 Mar 2018

MARTIN, Ruth Elizabeth

Resigned
Forum Buildings, BathBA1 1UG
Secretary
Appointed 10 Dec 2013
Resigned 10 Dec 2018

ADDAI, Kwabena Sarpong

Resigned
Forum Buildings, BathBA1 1UG
Born April 1982
Director
Appointed 09 Apr 2013
Resigned 01 Jan 2016

BEVERIDGE, Norman Mark

Resigned
Bradford Road, BathBA2 5BS
Born July 1958
Director
Appointed 08 Mar 2013
Resigned 10 Dec 2013

HARRISON, Simon Richard

Resigned
Forum Buildings, BathBA1 1UG
Born October 1959
Director
Appointed 25 Jul 2016
Resigned 10 Dec 2024

KATZ, Lloyd Matthew

Resigned
Forum Buildings, BathBA1 1UG
Born December 1982
Director
Appointed 08 Mar 2013
Resigned 19 Aug 2017

KEILLER, Murray Stewart

Resigned
Forum Buildings, BathBA1 1UG
Born January 1964
Director
Appointed 08 Mar 2013
Resigned 17 Nov 2014

MARTIN, Ruth Elizabeth

Resigned
Forum Buildings, BathBA1 1UG
Born February 1956
Director
Appointed 08 Mar 2013
Resigned 10 Dec 2018

MORGAN, Peter Robert

Resigned
Eckweek Road, BathBA2 8EQ
Born February 1953
Director
Appointed 08 Mar 2013
Resigned 10 Dec 2013

MORRIS, Vivienne Jane

Resigned
Forum Buildings, BathBA1 1UG
Born October 1957
Director
Appointed 08 Mar 2013
Resigned 18 Jul 2016

ROUSE, Antony Charles

Resigned
Forum Buildings, BathBA1 1UG
Born June 1943
Director
Appointed 07 Mar 2013
Resigned 10 Dec 2013

SHEARD, Philip Anthony, Rev

Resigned
Forum Buildings, BathBA1 1UG
Born February 1953
Director
Appointed 08 Mar 2013
Resigned 25 Jul 2016

Persons with significant control

7

1 Active
6 Ceased

Mr Simon Richard Harrison

Ceased
Forum Buildings, BathBA1 1UG
Born October 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Jul 2016
Ceased 11 Dec 2017

Mrs Ruh Elizabeth Martin

Ceased
Forum Buildings, BathBA1 1UG
Born February 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Lloyd Matthew Katz

Ceased
Forum Buildings, BathBA1 1UG
Born December 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Simon James Durrant

Ceased
Forum Buildings, BathBA1 1UG
Born May 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Daniel John Reynolds

Ceased
Forum Buildings, BathBA1 1UG
Born March 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Nigel Paul Stenning

Ceased
Forum Buildings, BathBA1 1UG
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2017
Forum Buildings, BathBA1 1UG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Incorporation Company
7 March 2013
NEWINCIncorporation