Background WavePink WaveYellow Wave

FATBOY PUB COMPANY LIMITED (11159491)

FATBOY PUB COMPANY LIMITED (11159491) is an active UK company. incorporated on 19 January 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. FATBOY PUB COMPANY LIMITED has been registered for 8 years. Current directors include RITCHIE, Guy Stuart, ROBINSON, Rupert George.

Company Number
11159491
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
5 Stratford Place, London, W1C 1AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
RITCHIE, Guy Stuart, ROBINSON, Rupert George
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FATBOY PUB COMPANY LIMITED

FATBOY PUB COMPANY LIMITED is an active company incorporated on 19 January 2018 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. FATBOY PUB COMPANY LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

11159491

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

5 Stratford Place London, W1C 1AX,

Previous Addresses

C/O Burlingtons, 5 Stratford Place,London, England Stratford Place London W1C 1AX England
From: 30 June 2023To: 23 January 2024
C/O Dg Finco Ltd Redcliffe Way Freshford House Bristol BS1 6NL England
From: 3 January 2023To: 30 June 2023
C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England
From: 8 March 2022To: 3 January 2023
Ampney House Falcon Close Quedgeley Gloucester GL2 4LS United Kingdom
From: 19 January 2018To: 8 March 2022
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Jan 19
Director Left
Sept 20
Director Joined
Mar 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Owner Exit
Jul 25
Director Left
Dec 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COSEC SERVICES LIMITED

Active
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 01 Aug 2018

RITCHIE, Guy Stuart

Active
Stratford Place, LondonW1C 1AX
Born September 1968
Director
Appointed 19 Jan 2018

ROBINSON, Rupert George

Active
Stratford Place, LondonW1C 1AX
Born November 1986
Director
Appointed 15 Apr 2023

IVINS, Jack Joseph

Resigned
Stratford Place, LondonW1C 1AX
Born July 1988
Director
Appointed 11 Jul 2018
Resigned 08 Sept 2020

JOHN, Gary

Resigned
Fleet Street, BirminghamB3 1JP
Born April 1964
Director
Appointed 19 Jan 2018
Resigned 31 Mar 2025

KITCHENER, Kit

Resigned
Waterwells Business Park, Kestrel Court, QuedgeleyGL2 2AT
Born April 1968
Director
Appointed 02 Mar 2022
Resigned 14 Dec 2022

LESLIE, Alan

Resigned
Stratford Place, LondonW1C 1AX
Born November 1964
Director
Appointed 11 Jul 2018
Resigned 31 Mar 2023

PRIDEAUX, William James Nicholas

Resigned
Fleet Street, BirminghamB3 1JP
Born September 1974
Director
Appointed 31 Mar 2025
Resigned 05 Dec 2025

THERON, Thomas Francois

Resigned
Stratford Place, LondonW1C 1AX
Born June 1980
Director
Appointed 19 Jul 2023
Resigned 25 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Stratford Place, LondonW1C 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2025

Mr Guy Stuart Ritchie

Ceased
Stratford Place, LondonW1C 1AX
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018
Ceased 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
1 August 2018
AP04Appointment of Corporate Secretary
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2018
NEWINCIncorporation