Background WavePink WaveYellow Wave

PUNCH PUBS & CO GROUP LIMITED (10517393)

PUNCH PUBS & CO GROUP LIMITED (10517393) is an active UK company. incorporated on 8 December 2016. with registered office in Burton Upon Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PUNCH PUBS & CO GROUP LIMITED has been registered for 9 years.

Company Number
10517393
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
Jubilee House, Burton Upon Trent, DE14 2WF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNCH PUBS & CO GROUP LIMITED

PUNCH PUBS & CO GROUP LIMITED is an active company incorporated on 8 December 2016 with the registered office located in Burton Upon Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PUNCH PUBS & CO GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10517393

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 11/8

Up to Date

1y 1m left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 12 August 2024 - 10 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 11 May 2027
Period: 11 August 2025 - 11 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

VINE ACQUISITIONS LIMITED
From: 12 December 2016To: 9 December 2022
DECEMBER ACQUISITION LTD
From: 8 December 2016To: 12 December 2016
Contact
Address

Jubilee House Second Avenue Burton Upon Trent, DE14 2WF,

Previous Addresses

54 Portland Place London W1B 1DY United Kingdom
From: 8 December 2016To: 20 March 2019
Timeline

39 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 22
Funding Round
Mar 22
Capital Update
Aug 23
25
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
19 June 2024
AAMDAAMD
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 August 2023
SH19Statement of Capital
Resolution
11 August 2023
RESOLUTIONSResolutions
Legacy
11 August 2023
SH20SH20
Legacy
11 August 2023
CAP-SSCAP-SS
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Resolution
20 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 March 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 February 2018
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
1 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 September 2017
SH10Notice of Particulars of Variation
Resolution
11 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Resolution
12 December 2016
RESOLUTIONSResolutions
Incorporation Company
8 December 2016
NEWINCIncorporation