UKBizDB.co.uk

POPADOM (CHATHAM) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Popadom (chatham) Ltd. The company was founded 7 years ago and was given the registration number 10598179. The firm's registered office is in CHATHAM. You can find them at Pier 5, Unit8a & 8e, Chatham Quays, Dock Head Road, Chatham, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:POPADOM (CHATHAM) LTD
Company Number:10598179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Pier 5, Unit8a & 8e, Chatham Quays, Dock Head Road, Chatham, Kent, England, ME4 4ZE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pier 5, Unit8a & 8e, Chatham Quays, Dock Head Road, Chatham, England, ME4 4ZE

Director02 February 2017Active
Pier 5, Unit8a & 8e, Chatham Quays, Dock Head Road, Chatham, England, ME4 4ZE

Director02 February 2017Active
Pier 5, Unit8a & 8e, Chatham Quays, Dock Head Road, Chatham, England, ME4 4ZE

Director02 February 2017Active
Pier 5, Unit8a & 8e, Chatham Quays, Dock Head Road, Chatham, England, ME4 4ZE

Director02 February 2017Active

People with Significant Control

Mr Avinash Vithalachar Vajramani
Notified on:06 December 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Pier 5, Unit8a & 8e, Chatham Quays, Dock Head Road, Chatham, England, ME4 4ZE
Nature of control:
  • Significant influence or control
Mr Salih Volkan Reisoglu
Notified on:02 February 2017
Status:Active
Date of birth:November 1963
Nationality:German
Country of residence:United Kingdom
Address:109, Hamlet Court Road, Westcliff-On-Sea, United Kingdom, SS0 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bhakta Govinda Kuthethur Das
Notified on:02 February 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:109, Hamlet Court Road, Westcliff-On-Sea, United Kingdom, SS0 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2017-02-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.