Background WavePink WaveYellow Wave

DISRUPT DXB LIMITED (12002343)

DISRUPT DXB LIMITED (12002343) is an active UK company. incorporated on 17 May 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. DISRUPT DXB LIMITED has been registered for 6 years. Current directors include HALLIDAY, Robert Allan, O'SULLIVAN, Michael Joseph.

Company Number
12002343
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HALLIDAY, Robert Allan, O'SULLIVAN, Michael Joseph
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISRUPT DXB LIMITED

DISRUPT DXB LIMITED is an active company incorporated on 17 May 2019 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. DISRUPT DXB LIMITED was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

12002343

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 8 November 2024To: 8 April 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 20 June 2024To: 8 November 2024
Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 4 June 2024To: 20 June 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 4 June 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 17 February 2021To: 5 June 2023
1 City Road East Manchester M15 4PN England
From: 17 May 2019To: 17 February 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HALLIDAY, Robert Allan

Active
86-90 Paul Street, LondonEC2A 4NE
Born February 1979
Director
Appointed 17 May 2019

O'SULLIVAN, Michael Joseph

Active
86-90 Paul Street, LondonEC2A 4NE
Born April 1975
Director
Appointed 17 May 2019

Persons with significant control

1

Mr Robert Allan Halliday

Active
86-90 Paul Street, LondonEC2A 4NE
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2019
NEWINCIncorporation