Background WavePink WaveYellow Wave

THE GENUINE DINING CO. LIMITED (03747469)

THE GENUINE DINING CO. LIMITED (03747469) is an active UK company. incorporated on 1 April 1999. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. THE GENUINE DINING CO. LIMITED has been registered for 26 years.

Company Number
03747469
Status
active
Type
ltd
Incorporated
1 April 1999
Age
26 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101, 56102, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GENUINE DINING CO. LIMITED

THE GENUINE DINING CO. LIMITED is an active company incorporated on 1 April 1999 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. THE GENUINE DINING CO. LIMITED was registered 26 years ago.(SIC: 56101, 56102, 56210)

Status

active

Active since 26 years ago

Company No

03747469

LTD Company

Age

26 Years

Incorporated 1 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 29 September 2023 - 25 December 2024(16 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

YES DINING LIMITED
From: 12 April 2006To: 13 December 2011
'YES' DINING (LONDON) LIMITED
From: 9 April 1999To: 12 April 2006
YES' DINING UK (LONDON) LIMITED
From: 1 April 1999To: 9 April 1999
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 23 July 2021To: 24 September 2024
7 Coldbath Square London EC1R 4LQ England
From: 30 January 2019To: 23 July 2021
31 North Row London W1K 6DA England
From: 15 January 2016To: 30 January 2019
6th Floor One London Wall London EC2Y 5EB
From: 28 May 2012To: 15 January 2016
Lakeside House 1 Furzeground Way Stockley Park East Uxbridge UB11 1BD
From: 6 October 2011To: 28 May 2012
Ward House Ward Street Guildford Surrey GU1 4LH
From: 8 October 2010To: 6 October 2011
Kings Lodge 28 Church Street Epsom Surrey KT17 4QB
From: 14 September 2010To: 8 October 2010
Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA
From: 1 April 1999To: 14 September 2010
Timeline

40 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Mar 12
Director Joined
Apr 13
Funding Round
Dec 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Mar 17
Director Joined
Jul 18
Director Left
Feb 19
Director Left
May 20
Director Joined
May 20
Share Issue
Oct 21
Funding Round
Nov 21
Director Joined
Feb 22
New Owner
Feb 22
Loan Cleared
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
5
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Resolution
29 September 2024
RESOLUTIONSResolutions
Memorandum Articles
29 September 2024
MAMA
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 September 2024
MR04Satisfaction of Charge
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
18 October 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
1 August 2018
AAMDAAMD
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Resolution
23 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Sail Address Company
3 December 2013
AD02Notification of Single Alternative Inspection Location
Resolution
16 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Legacy
7 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
22 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Resolution
22 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Certificate Change Of Name Company
13 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Auditors Resignation Company
15 April 2011
AUDAUD
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Legacy
31 December 2010
MG01MG01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Auditors Resignation Company
19 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
29 September 2008
287Change of Registered Office
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Memorandum Articles
3 May 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
24 June 2002
88(2)R88(2)R
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
225Change of Accounting Reference Date
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
7 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 1999
NEWINCIncorporation