Background WavePink WaveYellow Wave

CALL TO THE BAR LTD (08678970)

CALL TO THE BAR LTD (08678970) is an active UK company. incorporated on 5 September 2013. with registered office in Truro. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CALL TO THE BAR LTD has been registered for 12 years. Current directors include MUNDING, Rolf Hugo, WELSH, Stephen John.

Company Number
08678970
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
Kernow House Gas Hill, Truro, TR1 2XP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MUNDING, Rolf Hugo, WELSH, Stephen John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALL TO THE BAR LTD

CALL TO THE BAR LTD is an active company incorporated on 5 September 2013 with the registered office located in Truro. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CALL TO THE BAR LTD was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08678970

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Kernow House Gas Hill Newham Truro, TR1 2XP,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 5 May 2017To: 24 May 2018
The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ
From: 19 April 2015To: 5 May 2017
Lower Lower Ground Floor, 31 Lemon Street Truro Cornwall TR1 2LS
From: 16 September 2014To: 19 April 2015
Truro Vean House Moresk Road Truro Cornwall TR1 1DA England
From: 16 September 2014To: 16 September 2014
Charles House 18-21 Charles Street Truro Cornwall TR1 2PQ United Kingdom
From: 5 September 2013To: 16 September 2014
Timeline

12 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 14
Loan Secured
Sept 14
Funding Round
Oct 14
Loan Secured
Apr 16
Director Joined
Dec 16
Director Left
Jan 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Oct 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MUNDING, Rolf Hugo

Active
Gas Hill, TruroTR1 2XP
Born January 1953
Director
Appointed 12 Sept 2014

WELSH, Stephen John

Active
Moor Common, High WycombeHP14 3HX
Born July 1959
Director
Appointed 05 Sept 2013

FEARN, Gary Philip

Resigned
Moresk Road, TruroTR1 1DA
Secretary
Appointed 16 Sept 2014
Resigned 28 Feb 2017

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Feb 2017
Resigned 01 Mar 2018

FEARN, Gary Philip

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1979
Director
Appointed 15 Dec 2016
Resigned 22 Sept 2017

Persons with significant control

1

Mr Rolf Hugo Munding

Active
Gas Hill, TruroTR1 2XP
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Legacy
26 October 2018
RPCH01RPCH01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 September 2017
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Resolution
2 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Incorporation Company
5 September 2013
NEWINCIncorporation