Background WavePink WaveYellow Wave

MS BARS (BRIXTON) LIMITED (12932375)

MS BARS (BRIXTON) LIMITED (12932375) is an active UK company. incorporated on 6 October 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MS BARS (BRIXTON) LIMITED has been registered for 5 years. Current directors include ASMAH, Harry Benjamin.

Company Number
12932375
Status
active
Type
ltd
Incorporated
6 October 2020
Age
5 years
Address
49 Brixton Station Road, London, SW9 8PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ASMAH, Harry Benjamin
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MS BARS (BRIXTON) LIMITED

MS BARS (BRIXTON) LIMITED is an active company incorporated on 6 October 2020 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. MS BARS (BRIXTON) LIMITED was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

12932375

LTD Company

Age

5 Years

Incorporated 6 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

49 Brixton Station Road London, SW9 8PQ,

Previous Addresses

Pentax House C/0 Saashiv & Co. South Hill Avenue South Harrow Middx HA2 0DU United Kingdom
From: 6 October 2020To: 26 September 2023
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Jun 21
Director Left
Dec 21
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ASMAH, Harry Benjamin

Active
Brixton Station Road, LondonSW9 8PQ
Born November 1978
Director
Appointed 31 Jul 2025

ARMS, Seelye Tao

Resigned
C/0 Saashiv & Co., South HarrowHA2 0DU
Born November 1980
Director
Appointed 27 Oct 2020
Resigned 15 Dec 2021

EVANS LOPES GUIMARAES, Ricardo

Resigned
Brixton Station Road, LondonSW9 8PQ
Born May 1986
Director
Appointed 27 Oct 2020
Resigned 31 Jul 2025

KALRA, Vineet

Resigned
Brixton Station Road, LondonSW9 8PQ
Born October 1984
Director
Appointed 06 Oct 2020
Resigned 31 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Brixton Station Road, LondonSW9 8PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022
2/6 Atlantic Road, LondonSW9 8HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2020
Ceased 31 Oct 2022
C/0 Saashiv & Co., South HarrowHA2 0DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Ceased 31 Oct 2022
Atlantic Road, LondonSW9 8HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Ceased 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
23 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Incorporation Company
6 October 2020
NEWINCIncorporation