BAR PASS LIMITED

Register to unlock more data on OkredoRegister

BAR PASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08397299

Incorporation date

11/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

5 Merchant Square, London W2 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon29/01/2026
Micro company accounts made up to 2025-01-31
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon23/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon07/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-01-31
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon18/07/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
Micro company accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/07/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon04/11/2019
Registered office address changed from 1 Primrose Street London EC2A 2EX England to 5 Merchant Square London W2 1AY on 2019-11-04
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/07/2019
Compulsory strike-off action has been discontinued
dot icon16/07/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon03/05/2018
Termination of appointment of Arunas Vareika as a director on 2018-04-27
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon25/04/2018
Notification of Mobon Apps Ltd as a person with significant control on 2018-04-06
dot icon25/04/2018
Change of details for Mrs Nerijus Malinauskas as a person with significant control on 2018-04-06
dot icon25/04/2018
Cessation of Benjamin David Henry Floyd as a person with significant control on 2018-04-06
dot icon25/04/2018
Notification of Arunas Vareika as a person with significant control on 2018-04-06
dot icon25/04/2018
Notification of Nerijus Malinauskas as a person with significant control on 2018-04-06
dot icon06/04/2018
Termination of appointment of David Joel Slater as a director on 2018-04-06
dot icon06/04/2018
Termination of appointment of Benjamin David Henry Floyd as a director on 2018-04-06
dot icon06/04/2018
Termination of appointment of Michael Slane as a director on 2018-04-06
dot icon06/04/2018
Termination of appointment of George Henry Hubert Guard as a director on 2018-04-06
dot icon06/04/2018
Appointment of Mr Arunas Vareika as a director on 2018-04-06
dot icon06/04/2018
Appointment of Mr Nerijus Malinauskas as a director on 2018-04-06
dot icon06/04/2018
Registered office address changed from 189 Shoreditch High Street Shoreditch High Street London E1 6HU England to 1 Primrose Street London EC2A 2EX on 2018-04-06
dot icon06/04/2018
Current accounting period shortened from 2019-02-28 to 2019-01-31
dot icon07/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-02-05
dot icon23/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/04/2017
Confirmation statement made on 2017-02-11 with updates
dot icon23/08/2016
Registered office address changed from 27-33 Bethnal Green Road London E1 6LA England to 189 Shoreditch High Street Shoreditch High Street London E1 6HU on 2016-08-23
dot icon18/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr David Joel Slater on 2016-01-06
dot icon18/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/01/2016
Registered office address changed from 36 Tredegar Road London E3 2EH England to 27-33 Bethnal Green Road London E1 6LA on 2016-01-06
dot icon04/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/06/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon16/05/2015
Director's details changed for Mr Benjamin Floyd on 2014-09-01
dot icon26/01/2015
Appointment of Mr David Joel Slater as a director on 2015-01-08
dot icon23/01/2015
Resolutions
dot icon31/12/2014
Statement of capital following an allotment of shares on 2014-12-08
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon13/11/2014
Resolutions
dot icon25/09/2014
Registered office address changed from 2 Trinity Mews London W10 6JH to 36 Tredegar Road London E3 2EH on 2014-09-25
dot icon01/09/2014
Director's details changed for George Henry Hubert Guard on 2014-05-08
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon07/05/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon31/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/02/2014
Appointment of George Henry Hubert Guard as a director
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-11-20
dot icon03/01/2014
Resolutions
dot icon19/12/2013
Resolutions
dot icon19/12/2013
Sub-division of shares on 2013-11-20
dot icon19/12/2013
Change of share class name or designation
dot icon19/12/2013
Registered office address changed from Flat 4 6 Hester Road London SW11 4AL England on 2013-12-19
dot icon11/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
17.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nerijus Malinauskas
Director
06/04/2018 - Present
9
Slater, David Joel
Director
08/01/2015 - 06/04/2018
7
Guard, George Henry Hubert
Director
17/12/2013 - 06/04/2018
2
Mr Benjamin David Henry Floyd
Director
11/02/2013 - 06/04/2018
6
Vareika, Arunas
Director
06/04/2018 - 27/04/2018
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR PASS LIMITED

BAR PASS LIMITED is an(a) Active company incorporated on 11/02/2013 with the registered office located at 5 Merchant Square, London W2 1AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR PASS LIMITED?

toggle

BAR PASS LIMITED is currently Active. It was registered on 11/02/2013 .

Where is BAR PASS LIMITED located?

toggle

BAR PASS LIMITED is registered at 5 Merchant Square, London W2 1AY.

What does BAR PASS LIMITED do?

toggle

BAR PASS LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BAR PASS LIMITED?

toggle

The latest filing was on 31/01/2026: Compulsory strike-off action has been discontinued.