Background WavePink WaveYellow Wave

DERBY BAR LIMITED (09458456)

DERBY BAR LIMITED (09458456) is an active UK company. incorporated on 25 February 2015. with registered office in Kempston. The company operates in the Manufacturing sector, engaged in unknown sic code (11070) and 1 other business activities. DERBY BAR LIMITED has been registered for 11 years. Current directors include NANUA, Baljinder, NANUA, Dipti, SIDHU, Raminder Singh.

Company Number
09458456
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
First Floor, Woburn Court 2 Railton Road, Kempston, MK42 7PN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
NANUA, Baljinder, NANUA, Dipti, SIDHU, Raminder Singh
SIC Codes
11070, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY BAR LIMITED

DERBY BAR LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Kempston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070) and 1 other business activity. DERBY BAR LIMITED was registered 11 years ago.(SIC: 11070, 56210)

Status

active

Active since 11 years ago

Company No

09458456

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 22 March 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston, MK42 7PN,

Previous Addresses

Ashleigh House Ashleigh Drive Chellaston Derby DE73 6RG England
From: 7 December 2017To: 27 March 2023
St Helens House King Street Derby DE1 3EE England
From: 1 March 2016To: 7 December 2017
53 Derby Road Chellaston Derby DE73 5SD England
From: 25 February 2015To: 1 March 2016
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 20
Loan Secured
Sept 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Jun 21
Owner Exit
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Owner Exit
Feb 22
Funding Round
Jun 23
Loan Cleared
Jun 24
Loan Secured
Nov 24
Loan Cleared
Jul 25
Loan Secured
Sept 25
Owner Exit
Mar 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NANUA, Baljinder

Active
2 Railton Road, KempstonMK42 7PN
Born August 1980
Director
Appointed 25 Feb 2015

NANUA, Dipti

Active
2 Railton Road, KempstonMK42 7PN
Born May 1981
Director
Appointed 27 Mar 2026

SIDHU, Raminder Singh

Active
2 Railton Road, KempstonMK42 7PN
Born February 1956
Director
Appointed 02 Feb 2022

NANUA, Dipti

Resigned
2 Railton Road, KempstonMK42 7PN
Born May 1982
Director
Appointed 25 Feb 2015
Resigned 02 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Railton Road, BedfordMK42 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2026
2 Railton Road, BedfordMK42 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2022
Ceased 25 Mar 2026

Mr Baljinder Nanua

Ceased
Ashleigh Drive, DerbyDE73 6RG
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2022

Mrs Dipti Nanua

Ceased
Ashleigh Drive, DerbyDE73 6RG
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company
11 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Incorporation Company
25 February 2015
NEWINCIncorporation