Background WavePink WaveYellow Wave

DIVE BAR CONCEPT LTD (09689223)

DIVE BAR CONCEPT LTD (09689223) is an active UK company. incorporated on 16 July 2015. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. DIVE BAR CONCEPT LTD has been registered for 10 years. Current directors include COHEN, James Randle.

Company Number
09689223
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Victoria Warehouse, Manchester, M17 1AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
COHEN, James Randle
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVE BAR CONCEPT LTD

DIVE BAR CONCEPT LTD is an active company incorporated on 16 July 2015 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. DIVE BAR CONCEPT LTD was registered 10 years ago.(SIC: 56301)

Status

active

Active since 10 years ago

Company No

09689223

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 17 May 2023 (2 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Victoria Warehouse Trafford Wharf Road Manchester, M17 1AE,

Previous Addresses

The Basement 21 Tib Street Manchester M4 1SH
From: 26 February 2016To: 20 March 2020
20-22 Wenlock Road London N1 7GU England
From: 16 July 2015To: 26 February 2016
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jun 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

COHEN, James Randle

Active
Trafford Wharf Road, ManchesterM17 1AE
Born November 1988
Director
Appointed 16 Jul 2015

Persons with significant control

1

Mr James Cohen

Active
Trafford Wharf Road, ManchesterM17 1AE
Born November 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
28 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
30 October 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 July 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Capital Allotment Shares
26 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Incorporation Company
16 July 2015
NEWINCIncorporation