Bar Pass Limited LONDON


Founded in 2013, Bar Pass, classified under reg no. 08397299 is an active company. Currently registered at 5 Merchant Square W2 1AY, London the company has been in the business for eleven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022.

The firm has one director. Nerijus M., appointed on 6 April 2018. There are currently no secretaries appointed. As of 9 May 2024, there were 5 ex directors - Arunas V., David S. and others listed below. There were no ex secretaries.

Bar Pass Limited Address / Contact

Office Address 5 Merchant Square
Town London
Post code W2 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08397299
Date of Incorporation Mon, 11th Feb 2013
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st January
Company age 11 years old
Account next due date Tue, 31st Oct 2023 (191 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Nerijus M.

Position: Director

Appointed: 06 April 2018

Arunas V.

Position: Director

Appointed: 06 April 2018

Resigned: 27 April 2018

David S.

Position: Director

Appointed: 08 January 2015

Resigned: 06 April 2018

George G.

Position: Director

Appointed: 17 December 2013

Resigned: 06 April 2018

Michael S.

Position: Director

Appointed: 11 February 2013

Resigned: 06 April 2018

Benjamin F.

Position: Director

Appointed: 11 February 2013

Resigned: 06 April 2018

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Arunas V. This PSC has 25-50% voting rights. Another one in the PSC register is Nerijus M. This PSC and has 50,01-75% voting rights. Moving on, there is Mobon Apps Ltd, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company;", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Arunas V.

Notified on 6 April 2018
Nature of control: 25-50% voting rights

Nerijus M.

Notified on 6 April 2018
Nature of control: 50,01-75% voting rights

Mobon Apps Ltd

1 Primrose Street, London, EC2A 2EX, England

Legal authority England And Wales Co Law
Legal form Private Limited Company;
Notified on 6 April 2018
Nature of control: 75,01-100% shares

Benjamin F.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-298246 78463 697        
Balance Sheet
Cash Bank On Hand   72 40238 15216 12719 23632 953   
Current Assets41 038287 736123 722123 722114 51548 31935 57749 41232 32030 42851 329
Debtors5 4255 17051 32051 32076 36332 19216 34117 189   
Net Assets Liabilities   63 69730 59716 32825 03918 19515 68617 71424 256
Other Debtors   3 00060 22129 226     
Property Plant Equipment   4 1102 664      
Cash Bank In Hand35 613282 56672 402        
Net Assets Liabilities Including Pension Asset Liability-298246 78463 697        
Tangible Fixed Assets 2 9234 110        
Reserves/Capital
Called Up Share Capital115142142        
Profit Loss Account Reserve-125 448-258 477-441 564        
Shareholder Funds-298246 78463 697        
Other
Description Principal Activities        62 01162 01162 011
Version Production Software       2 020   
Accrued Liabilities   2711 2131 0601 2001 000   
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 0002 0002 00017 100
Accumulated Depreciation Impairment Property Plant Equipment   2 0834 138      
Additions Other Than Through Business Combinations Property Plant Equipment    6092 663     
Amounts Owed By Group Undertakings Participating Interests      14 09014 888   
Average Number Employees During Period   552     
Bank Borrowings Overdrafts   2 6195 84310 903     
Creditors   64 13586 58231 99110 53830 93814 63410 7149 973
Deferred Income     4 176     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 600       
Increase From Depreciation Charge For Year Property Plant Equipment    2 0552 014     
Loans From Directors   29 84836 930  3 375   
Net Current Assets Liabilities25 702243 86159 58759 58727 93316 32825 03918 19517 68619 71441 356
Other Creditors   9 8095 2964 330     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 152     
Other Disposals Property Plant Equipment     9 465     
Other Taxation Social Security Payable   10 99321 317      
Prepayments Accrued Income   1 6491 451 735735   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       734   
Property Plant Equipment Gross Cost   6 1936 802      
Recoverable Value-added Tax       283   
Taxation Social Security Payable    21 3173 0794 337    
Total Assets       50 14632 320  
Total Assets Less Current Liabilities25 702246 78463 697     17 68619 71441 356
Total Liabilities       50 14632 320  
Trade Creditors Trade Payables   10 8395 9838 4435 00127 572   
Trade Debtors Trade Receivables   46 67114 6912 9661 5161 283   
Creditors Due After One Year26 000          
Creditors Due Within One Year15 33643 87564 135        
Fixed Assets 2 9234 110        
Number Shares Allotted 8 608141 912        
Par Value Share 00        
Share Capital Allotted Called Up Paid409142        
Share Premium Account125 035505 119505 119        
Tangible Fixed Assets Additions 3 2912 902        
Tangible Fixed Assets Cost Or Valuation 3 2916 193        
Tangible Fixed Assets Depreciation 3682 083        
Tangible Fixed Assets Depreciation Charged In Period 3681 715        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search