Background WavePink WaveYellow Wave

92 DEGREES MUSTARD WHARF LIMITED (13287409)

92 DEGREES MUSTARD WHARF LIMITED (13287409) is an active UK company. incorporated on 23 March 2021. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. 92 DEGREES MUSTARD WHARF LIMITED has been registered for 5 years. Current directors include BOWERS-MCINTYRE, Gerard Eric, BREWITT, John Giacomo.

Company Number
13287409
Status
active
Type
ltd
Incorporated
23 March 2021
Age
5 years
Address
Seymour Chambers, Liverpool, L3 5NW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BOWERS-MCINTYRE, Gerard Eric, BREWITT, John Giacomo
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

92 DEGREES MUSTARD WHARF LIMITED

92 DEGREES MUSTARD WHARF LIMITED is an active company incorporated on 23 March 2021 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. 92 DEGREES MUSTARD WHARF LIMITED was registered 5 years ago.(SIC: 56102)

Status

active

Active since 5 years ago

Company No

13287409

LTD Company

Age

5 Years

Incorporated 23 March 2021

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Seymour Chambers 92 London Road Liverpool, L3 5NW,

Timeline

3 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Oct 21
Owner Exit
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BOWERS-MCINTYRE, Gerard Eric

Active
92 London Road, LiverpoolL3 5NW
Born September 1984
Director
Appointed 25 Sept 2021

BREWITT, John Giacomo

Active
92 London Road, LiverpoolL3 5NW
Born June 1994
Director
Appointed 23 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
92 London Road, LiverpoolL3 5NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2024

Mr John Giacomo Brewitt

Ceased
92 London Road, LiverpoolL3 5NW
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2021
Ceased 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Unaudited Abridged
27 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Incorporation Company
23 March 2021
NEWINCIncorporation