Background WavePink WaveYellow Wave

MARKET BARS LIMITED (13576809)

MARKET BARS LIMITED (13576809) is an active UK company. incorporated on 20 August 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. MARKET BARS LIMITED has been registered for 4 years. Current directors include LEWIS-PRATT, Andrew, ROSE, Katharine Louise.

Company Number
13576809
Status
active
Type
ltd
Incorporated
20 August 2021
Age
4 years
Address
9 Holles Street, London, W1G 0BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
LEWIS-PRATT, Andrew, ROSE, Katharine Louise
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET BARS LIMITED

MARKET BARS LIMITED is an active company incorporated on 20 August 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. MARKET BARS LIMITED was registered 4 years ago.(SIC: 82110)

Status

active

Active since 4 years ago

Company No

13576809

LTD Company

Age

4 Years

Incorporated 20 August 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

9 Holles Street London, W1G 0BD,

Previous Addresses

21 Ridgewood Gardens Harpenden AL5 3NN England
From: 20 August 2021To: 31 March 2023
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Sept 22
Loan Secured
Jul 24
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LEWIS-PRATT, Andrew

Active
Holles Street, LondonW1G 0BD
Born February 1958
Director
Appointed 13 Jan 2025

ROSE, Katharine Louise

Active
Holles Street, LondonW1G 0BD
Born March 1978
Director
Appointed 20 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Holles Street, LondonW1G 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mrs Katharine Louise Rose

Ceased
Ridgewood Gardens, HarpendenAL5 3NN
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2021
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Memorandum Articles
16 January 2025
MAMA
Resolution
16 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2021
NEWINCIncorporation