Background WavePink WaveYellow Wave

APPRISE PUBS LIMITED (10226334)

APPRISE PUBS LIMITED (10226334) is an active UK company. incorporated on 10 June 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. APPRISE PUBS LIMITED has been registered for 9 years. Current directors include BORG NEAL, Peter, BOSS, Jonathan Robin, EVANS, Joseph Oliver and 1 others.

Company Number
10226334
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BORG NEAL, Peter, BOSS, Jonathan Robin, EVANS, Joseph Oliver, FORD, Alex
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPRISE PUBS LIMITED

APPRISE PUBS LIMITED is an active company incorporated on 10 June 2016 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. APPRISE PUBS LIMITED was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10226334

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 30/3

Overdue

3 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 8 August 2025 (8 months ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 13 March 2023To: 30 September 2024
Martins Tring Station Tring HP23 5QX United Kingdom
From: 10 June 2016To: 13 March 2023
Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
Director Joined
Nov 17
Funding Round
Nov 17
Owner Exit
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Loan Cleared
Jun 21
Director Left
Mar 23
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BORG NEAL, Peter

Active
Lower Thames Street, LondonEC3R 6AF
Born June 1961
Director
Appointed 14 Sept 2018

BOSS, Jonathan Robin

Active
Lower Thames Street, LondonEC3R 6AF
Born July 1969
Director
Appointed 10 Jun 2019

EVANS, Joseph Oliver

Active
Lower Thames Street, LondonEC3R 6AF
Born April 1975
Director
Appointed 14 Sept 2018

FORD, Alex

Active
Lower Thames Street, LondonEC3R 6AF
Born September 1981
Director
Appointed 14 Sept 2018

KENEE, Steven Michael

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1979
Director
Appointed 21 Nov 2017
Resigned 10 Jun 2019

STRETTON, Mark Nigel

Resigned
Tring Station, TringHP23 5QX
Born June 1962
Director
Appointed 10 Jun 2016
Resigned 07 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Nigel Stretton

Ceased
Tring Station, TringHP23 5QX
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2016
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 June 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Resolution
17 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 March 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Incorporation Company
10 June 2016
NEWINCIncorporation