Background WavePink WaveYellow Wave

BARTS PUB LTD (09996432)

BARTS PUB LTD (09996432) is an active UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. BARTS PUB LTD has been registered for 10 years.

Company Number
09996432
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Copper House 5 Garratt Lane, London, SW18 4AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTS PUB LTD

BARTS PUB LTD is an active company incorporated on 9 February 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. BARTS PUB LTD was registered 10 years ago.(SIC: 56101, 56302)

Status

active

Active since 10 years ago

Company No

09996432

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 2 April 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Copper House 5 Garratt Lane Wandsworth London, SW18 4AQ,

Previous Addresses

C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 16 December 2020To: 21 May 2025
139 Ladbroke Grove London W10 6HJ United Kingdom
From: 6 August 2019To: 16 December 2020
32 Harcourt Street London W1H 4HX England
From: 16 March 2017To: 6 August 2019
Apartment 13 38 Paradise Street Birmingham B1 2AF England
From: 9 February 2016To: 16 March 2017
Timeline

38 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 17
Share Issue
May 17
Share Issue
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Director Left
Jul 18
Loan Secured
Oct 18
Director Left
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Funding Round
May 19
Director Joined
Jun 19
New Owner
Nov 19
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 21
Funding Round
May 21
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
7
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Resolution
29 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2021
PSC09Update to PSC Statements
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 March 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 March 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 November 2020
AP04Appointment of Corporate Secretary
Confirmation Statement
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
24 January 2020
RP04SH01RP04SH01
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Legacy
2 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Legacy
20 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
11 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
2 May 2017
RESOLUTIONSResolutions
Resolution
2 May 2017
RESOLUTIONSResolutions
Resolution
2 May 2017
RESOLUTIONSResolutions
Memorandum Articles
2 May 2017
MAMA
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Incorporation Company
9 February 2016
NEWINCIncorporation