Background WavePink WaveYellow Wave

THAT DIVE BAR PORTOBELLO LIMITED (11686606)

THAT DIVE BAR PORTOBELLO LIMITED (11686606) is an active UK company. incorporated on 20 November 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THAT DIVE BAR PORTOBELLO LIMITED has been registered for 7 years. Current directors include CAMP, Stuart James, SHEERAN, Edward Christopher.

Company Number
11686606
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
1 Berry Street, London, EC1V 0AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CAMP, Stuart James, SHEERAN, Edward Christopher
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAT DIVE BAR PORTOBELLO LIMITED

THAT DIVE BAR PORTOBELLO LIMITED is an active company incorporated on 20 November 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. THAT DIVE BAR PORTOBELLO LIMITED was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11686606

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

1 Berry Street London, EC1V 0AA,

Previous Addresses

41 Great Portland Street London W1W 7LA United Kingdom
From: 20 November 2018To: 12 November 2025
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Mar 19
Director Joined
Jun 21
Owner Exit
Aug 25
Owner Exit
Aug 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMP, Stuart James

Active
LondonEC1V 0AA
Born June 1973
Director
Appointed 20 Nov 2018

SHEERAN, Edward Christopher

Active
LondonEC1V 0AA
Born February 1991
Director
Appointed 02 Jun 2021

Persons with significant control

4

2 Active
2 Ceased
LondonEC1V 0AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023
LondonEC1V 0AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023
LondonW1W 7LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Ceased 20 Dec 2023
Great Portland Street, LondonW1W 7LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2018
NEWINCIncorporation