UKBizDB.co.uk

RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED

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

This company is commonly known as Restaurant Application Development International Uk Limited. The company was founded 13 years ago and was given the registration number 07363730. The firm's registered office is in WOKING. You can find them at 1 Forge End, , Woking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED
Company Number:07363730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Forge End, Woking, Surrey, England, GU21 6DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Forge End, Woking, Surrey, England, GU21 6DB

Secretary15 August 2017Active
30, Finsbury Square, London, EC2A 1AG

Director01 February 2019Active
30, Finsbury Square, London, EC2A 1AG

Director01 February 2019Active
Restaurant Application Development Int'L Llc, 711 Jorie Boulevard, Suite 120, Oak Brook, Usa,

Secretary02 September 2010Active
1 Forge End, Woking, Surrey, United Kingdom, GU21 6DB

Director15 August 2017Active
1, Forge End, Woking, England, GU21 6DB

Director15 August 2017Active
87-95, Curtain Road, Shoreditch, United Kingdom, EC2A 3BS

Director22 January 2018Active
C/O 2915, Jorie Boulevard, Oak Brook, Usa, 60523

Director02 September 2010Active
1, Forge End, Woking, England, GU21 6DB

Director15 August 2017Active
Cordy House, 91 Curtain Road, Shoreditch, London, United Kingdom, EC2A 3BS

Director01 March 2017Active
Restaurant Application Development Int'L Llc, 711 Jorie Boulevard, Suite 120, Oak Brook, Usa,

Director15 March 2013Active
Restaurant Application Development Int'L Llc, 1520 Kensington Road, Suite 310, Oak Brook, Usa, 60523

Director02 September 2010Active
2111, Mcdonalds Drive, Oak Brook, 60523

Director15 March 2013Active
C/O 2915, Jorie Boulevard, Oak Brook, Usa, 60523

Director02 September 2010Active

People with Significant Control

Capgemini Se
Notified on:15 August 2017
Status:Active
Country of residence:France
Address:11, Rue De Tilsitt, 75017 - Paris, France,
Nature of control:
  • Significant influence or control
Capgemini Se
Notified on:15 August 2017
Status:Active
Country of residence:France
Address:11, Rue De Tilsitt, Paris - 75017, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mcdonald's Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:One, Mcdonald’S Plaza, Oak Brook, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Gazette

Gazette dissolved liquidation.

Download
2023-05-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-27Address

Change sail address company with old address new address.

Download
2021-10-08Address

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

Download
2021-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-08Resolution

Resolution.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-02-19Address

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

Download
2020-02-17Address

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

Download
2020-02-14Address

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

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.