Background WavePink WaveYellow Wave

URBAN PUBS & BARS 3 LIMITED (13657136)

URBAN PUBS & BARS 3 LIMITED (13657136) is an active UK company. incorporated on 1 October 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. URBAN PUBS & BARS 3 LIMITED has been registered for 4 years. Current directors include HEAP, Malcolm Stuart Joseph, PICKWORTH, James, PRING, Nicholas David.

Company Number
13657136
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
Marlborough Head, London, WC2B 5RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HEAP, Malcolm Stuart Joseph, PICKWORTH, James, PRING, Nicholas David
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN PUBS & BARS 3 LIMITED

URBAN PUBS & BARS 3 LIMITED is an active company incorporated on 1 October 2021 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. URBAN PUBS & BARS 3 LIMITED was registered 4 years ago.(SIC: 56302)

Status

active

Active since 4 years ago

Company No

13657136

LTD Company

Age

4 Years

Incorporated 1 October 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Marlborough Head 36 Drury Lane London, WC2B 5RR,

Previous Addresses

36 Drury Lane London WC2B 5RR England
From: 5 February 2026To: 5 February 2026
42 Brendon Street London W1H 5HE United Kingdom
From: 1 October 2021To: 5 February 2026
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Jun 22
Director Joined
Jan 23
Director Left
Apr 24
Director Joined
May 24
Funding Round
May 24
Loan Secured
Dec 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FERRIGGI, Anthony

Active
36 Drury Lane, LondonWC2B 5RR
Secretary
Appointed 11 Jan 2023

HEAP, Malcolm Stuart Joseph

Active
36 Drury Lane, LondonWC2B 5RR
Born September 1971
Director
Appointed 01 Oct 2021

PICKWORTH, James

Active
36 Drury Lane, LondonWC2B 5RR
Born September 1967
Director
Appointed 30 Apr 2024

PRING, Nicholas David

Active
36 Drury Lane, LondonWC2B 5RR
Born May 1972
Director
Appointed 01 Oct 2021

YATES, Timothy

Resigned
Brendon Street, LondonW1H 5HE
Secretary
Appointed 26 Oct 2021
Resigned 11 Jan 2023

PEARSON, Glenn Sheldon

Resigned
Brendon Street, LondonW1H 5HE
Born July 1970
Director
Appointed 11 Jan 2023
Resigned 30 Apr 2024

Persons with significant control

1

Brendon Street, LondonW1H 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 November 2021
AP03Appointment of Secretary
Incorporation Company
1 October 2021
NEWINCIncorporation