Background WavePink WaveYellow Wave

THE FUN PUB COMPANY LIMITED (09913374)

THE FUN PUB COMPANY LIMITED (09913374) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. THE FUN PUB COMPANY LIMITED has been registered for 10 years. Current directors include CURTIS, Michael James, GODDEN, Rochelle Susan.

Company Number
09913374
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CURTIS, Michael James, GODDEN, Rochelle Susan
SIC Codes
56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUN PUB COMPANY LIMITED

THE FUN PUB COMPANY LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. THE FUN PUB COMPANY LIMITED was registered 10 years ago.(SIC: 56302, 68209)

Status

active

Active since 10 years ago

Company No

09913374

LTD Company

Age

10 Years

Incorporated 11 December 2015

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: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 16 October 2017To: 2 July 2024
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 17 February 2016To: 16 October 2017
3 Lloyd Road Broadstairs Kent CT10 1HY United Kingdom
From: 11 December 2015To: 17 February 2016
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CURTIS, Michael James

Active
Lloyd Road, BroadstairsCT10 1HY
Born April 1981
Director
Appointed 11 Dec 2015

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Director
Appointed 23 Apr 2018

GODDEN, Jordan Harry

Resigned
Gadd House, LondonN3 2JU
Born October 1993
Director
Appointed 11 Dec 2015
Resigned 23 Apr 2018

Persons with significant control

2

Mr Michael James Curtis

Active
Cooper House, LondonN3 2JX
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rochelle Susan Godden

Active
Cooper House, LondonN3 2JX
Born October 1958

Nature of Control

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

Filing History

51

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Incorporation Company
11 December 2015
NEWINCIncorporation