Background WavePink WaveYellow Wave

APPRISE PUBS (TRADING) LIMITED (11233449)

APPRISE PUBS (TRADING) LIMITED (11233449) is an active UK company. incorporated on 5 March 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. APPRISE PUBS (TRADING) LIMITED has been registered for 8 years. Current directors include BORG NEAL, Peter, BOSS, Jonathan Robin, EVANS, Joseph Oliver and 1 others.

Company Number
11233449
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 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 (TRADING) LIMITED

APPRISE PUBS (TRADING) LIMITED is an active company incorporated on 5 March 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. APPRISE PUBS (TRADING) LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

11233449

LTD Company

Age

8 Years

Incorporated 5 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 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 United Kingdom
From: 13 March 2023To: 30 September 2024
Martins Tring Station Tring HP23 5QX United Kingdom
From: 5 March 2018To: 13 March 2023
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Jun 21
Loan Cleared
Jun 22
Director Left
Mar 23
0
Funding
7
Officers
0
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
3 Lower Thames Street, LondonEC3R 6HD
Born February 1979
Director
Appointed 05 Mar 2018
Resigned 10 Jun 2019

STRETTON, Mark Nigel

Resigned
Tring Station, TringHP23 5QX
Born June 1962
Director
Appointed 05 Mar 2018
Resigned 07 Mar 2023

Persons with significant control

1

Tring Station, TringHP23 5QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 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 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
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
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 Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
24 June 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Change To A Person With Significant Control
9 March 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
5 March 2018
NEWINCIncorporation