ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fatboy Pub Company Limited

Fatboy Pub Company Limited is an active company incorporated on 19 January 2018 with the registered office located in London, Greater London. Fatboy Pub Company Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11159491
Private limited company
Age
7 years
Incorporated 19 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 January 2025 (7 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 March 2026
Due by 28 December 2026 (1 year 3 months remaining)
Contact
Address
5 Stratford Place
London
W1C 1AX
England
Address changed on 23 Jan 2024 (1 year 7 months ago)
Previous address was C/O Burlingtons, 5 Stratford Place,London, England Stratford Place London W1C 1AX England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1964
Director • Chartered Accountant • South African • Lives in England • Born in Jun 1980
Director • Film Director • British • Lives in UK • Born in Sep 1968
Director • Personal Assistant • British • Lives in England • Born in Nov 1986
Director • Operations Director • British • Lives in England • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashcombe Farming Limited
Guy Stuart Ritchie, Cosec Services Limited, and 2 more are mutual people.
Active
Toff Guy Films Limited
Guy Stuart Ritchie, Cosec Services Limited, and 2 more are mutual people.
Active
Ashgrove Farmhouse Limited
Guy Stuart Ritchie, Cosec Services Limited, and 2 more are mutual people.
Active
The Cashmere Caveman Co, Wild Kitchens Limited
Guy Stuart Ritchie, Cosec Services Limited, and 2 more are mutual people.
Active
GSR Holdings Limited
Guy Stuart Ritchie, Cosec Services Limited, and 2 more are mutual people.
Active
Nielsen Sports UK And Ireland Limited
Cosec Services Limited is a mutual person.
Active
Nielsen Media Research Limited
Cosec Services Limited is a mutual person.
Active
Ska Films Limited
Guy Stuart Ritchie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£722.02K
Increased by £220.48K (+44%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 3 (+10%)
Total Assets
£1.72M
Increased by £50.57K (+3%)
Total Liabilities
-£1.49M
Decreased by £183.01K (-11%)
Net Assets
£232.65K
Increased by £233.59K (-24903%)
Debt Ratio (%)
86%
Decreased by 13.56% (-14%)
Latest Activity
Gsr Holdings Limited (PSC) Appointed
2 Months Ago on 25 Jun 2025
Guy Stuart Ritchie (PSC) Resigned
2 Months Ago on 25 Jun 2025
Full Accounts Submitted
2 Months Ago on 25 Jun 2025
Thomas Francois Theron Resigned
2 Months Ago on 25 Jun 2025
William James Nicholas Prideaux Appointed
5 Months Ago on 31 Mar 2025
Gary John Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 25 Jun 2024
Thomas Francois Theron Details Changed
1 Year 7 Months Ago on 16 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Get Credit Report
Discover Fatboy Pub Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Gsr Holdings Limited as a person with significant control on 25 June 2025
Submitted on 4 Aug 2025
Cessation of Guy Stuart Ritchie as a person with significant control on 25 June 2025
Submitted on 22 Jul 2025
Termination of appointment of Thomas Francois Theron as a director on 25 June 2025
Submitted on 25 Jun 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 25 Jun 2025
Appointment of William James Nicholas Prideaux as a director on 31 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Gary John as a director on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Jun 2024
Director's details changed for Thomas Francois Theron on 16 February 2024
Submitted on 22 Feb 2024
Registered office address changed from C/O Burlingtons, 5 Stratford Place,London, England Stratford Place London W1C 1AX England to 5 Stratford Place London W1C 1AX on 23 January 2024
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year