Background WavePink WaveYellow Wave

INDIAN RESTAURANTS LIMITED (03453125)

INDIAN RESTAURANTS LIMITED (03453125) is an active UK company. incorporated on 21 October 1997. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. INDIAN RESTAURANTS LIMITED has been registered for 28 years.

Company Number
03453125
Status
active
Type
ltd
Incorporated
21 October 1997
Age
28 years
Address
Colmore Court, Birmingham, B3 2BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIAN RESTAURANTS LIMITED

INDIAN RESTAURANTS LIMITED is an active company incorporated on 21 October 1997 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. INDIAN RESTAURANTS LIMITED was registered 28 years ago.(SIC: 56101)

Status

active

Active since 28 years ago

Company No

03453125

LTD Company

Age

28 Years

Incorporated 21 October 1997

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Previous Addresses

30-32 Great Smith Street London SW1P 3BU
From: 21 October 1997To: 20 January 2016
Timeline

34 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Share Buyback
Nov 10
Capital Reduction
Nov 10
Funding Round
Apr 13
Director Left
Oct 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Loan Cleared
Sept 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Left
Aug 18
Director Left
Sept 19
Loan Cleared
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Feb 24
Capital Update
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
5
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 November 2024
SH19Statement of Capital
Resolution
11 November 2024
RESOLUTIONSResolutions
Legacy
11 November 2024
CAP-SSCAP-SS
Legacy
11 November 2024
SH20SH20
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2021
AAAnnual Accounts
Legacy
1 September 2021
PARENT_ACCPARENT_ACC
Legacy
1 September 2021
AGREEMENT2AGREEMENT2
Legacy
17 August 2021
AGREEMENT2AGREEMENT2
Legacy
13 August 2021
GUARANTEE2GUARANTEE2
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
16 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Resolution
18 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2016
MR04Satisfaction of Charge
Auditors Resignation Company
18 May 2016
AUDAUD
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Second Filing Of Form With Form Type
19 April 2013
RP04RP04
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Resolution
3 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Legacy
11 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Capital Cancellation Shares
25 November 2010
SH06Cancellation of Shares
Resolution
11 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 August 2010
1.31.3
Liquidation Voluntary Arrangement Completion
20 August 2010
1.41.4
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
5 February 2010
MG02MG02
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 December 2009
1.31.3
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
25 March 2009
288aAppointment of Director or Secretary
Miscellaneous
25 March 2009
MISCMISC
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
28 December 2008
1.31.3
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
29 February 2008
1.31.3
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
23 January 2007
1.31.3
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
14 August 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
28 November 2005
1.11.1
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288cChange of Particulars
Legacy
9 February 2005
287Change of Registered Office
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 2004
AAAnnual Accounts
Auditors Resignation Company
27 October 2004
AUDAUD
Legacy
25 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
88(2)R88(2)R
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
225Change of Accounting Reference Date
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
287Change of Registered Office
Legacy
18 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
287Change of Registered Office
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Incorporation Company
21 October 1997
NEWINCIncorporation