Background WavePink WaveYellow Wave

FUBAR PUB COMPANY LIMITED (08586421)

FUBAR PUB COMPANY LIMITED (08586421) is an active UK company. incorporated on 26 June 2013. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FUBAR PUB COMPANY LIMITED has been registered for 12 years. Current directors include MCGRATH, Damian Patrick.

Company Number
08586421
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
18 St Christopher's Way, Derby, DE24 8JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGRATH, Damian Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUBAR PUB COMPANY LIMITED

FUBAR PUB COMPANY LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FUBAR PUB COMPANY LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08586421

LTD Company

Age

12 Years

Incorporated 26 June 2013

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

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

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

Previous Addresses

1 Pinnacle Way Pride Park Derby DE24 8ZS
From: 26 June 2013To: 12 May 2025
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Jan 17
Funding Round
Feb 17
Loan Secured
Jun 17
New Owner
Jul 18
New Owner
Oct 18
Loan Secured
Apr 19
Director Left
Dec 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Jul 24
1
Funding
1
Officers
5
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 26 Jun 2013

PRETTY, Ian Michael

Resigned
Pinnacle Way, DerbyDE24 8ZS
Secretary
Appointed 26 Jun 2013
Resigned 22 Jun 2022

JOWETT, Ian

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born July 1973
Director
Appointed 26 Jun 2013
Resigned 20 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Pride Park, DerbyDE24 8JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2021
Pride Park, DerbyDE24 8ZS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
Ceased 12 Aug 2021

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 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 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
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2017
MR01Registration of a Charge
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
8 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Incorporation Company
26 June 2013
NEWINCIncorporation