Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pinchos Bar Ltd
Pinchos Bar Ltd is an active company incorporated on 14 May 2014 with the registered office located in Rushden, Northamptonshire. Pinchos Bar Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 14 days ago
Company No
09038614
Private limited company
Age
11 years
Incorporated
14 May 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 May 2025
(3 months ago)
Next confirmation dated
28 May 2026
Due by
11 June 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
2 Jul
⟶
29 Jun 2024
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
29 June 2025
Due by
29 March 2026
(6 months remaining)
Learn more about Pinchos Bar Ltd
Contact
Address
3 Spire Road
Spire Road
Rushden
NN10 0FN
England
Address changed on
21 Aug 2025
(16 days ago)
Previous address was
159-165 Great Portland Street London W1W 5PA England
Companies in NN10 0FN
Telephone
Unreported
Email
Unreported
Website
Whitleyneill.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Edward Peter Williamson
Director • Director • British • Lives in England • Born in Jun 1995
Ashley Jonothan Lloyd
Director • British • Lives in England • Born in Nov 1971
Ioana Simona Ababei
Director • Finance Director • British • Lives in England • Born in Nov 1990
John Hames Taig Kennedy
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Halewood Artisanal Spirits (UK) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Halewood International Trademarks Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Halewood Global Holdings (UK) Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Red Square Beverages Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Cartmel Distillers Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Vestal Vodka Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Sadler's Brewhouse Limited
John Hames Taig Kennedy, Ioana Simona Ababei, and 2 more are mutual people.
Active
Aber Falls Distillery Limited
John Hames Taig Kennedy, Ioana Simona Ababei, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jun 2024
For period
29 Jun
⟶
29 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £102K (-100%)
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£32K
Decreased by £143K (-82%)
Total Liabilities
-£733K
Increased by £30K (+4%)
Net Assets
-£701K
Decreased by £173K (+33%)
Debt Ratio (%)
2291%
Increased by 1888.91% (+470%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
14 Days Ago on 23 Aug 2025
Inspection Address Changed
16 Days Ago on 21 Aug 2025
Confirmation Submitted
17 Days Ago on 20 Aug 2025
Registered Address Changed
17 Days Ago on 20 Aug 2025
Compulsory Gazette Notice
18 Days Ago on 19 Aug 2025
Subsidiary Accounts Submitted
5 Months Ago on 3 Apr 2025
Mr Edward Peter Williamson Details Changed
12 Months Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
12 Months Ago on 9 Sep 2024
Ashley Jonothan Lloyd Resigned
12 Months Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
12 Months Ago on 9 Sep 2024
Get Alerts
Get Credit Report
Discover Pinchos Bar Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 23 Aug 2025
Register inspection address has been changed from 159-165 Great Portland Street London W1W 5PA England to 3 Spire Road Rushden NN10 0FN
Submitted on 21 Aug 2025
Registered office address changed from 1 Spire Road Rushden NN10 0FN England to 3 Spire Road Spire Road Rushden NN10 0FN on 20 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 20 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 19 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
Submitted on 3 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
Submitted on 3 Apr 2025
Audit exemption subsidiary accounts made up to 29 June 2024
Submitted on 3 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
Submitted on 3 Apr 2025
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 12 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs