Background WavePink WaveYellow Wave

WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED (03881186)

WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED (03881186) is an active UK company. incorporated on 22 November 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED has been registered for 26 years. Current directors include CHAMBERS, Mark Russell, NEVES, Francisco.

Company Number
03881186
Status
active
Type
ltd
Incorporated
22 November 1999
Age
26 years
Address
5-7 Marshalsea Road, London, SE1 1EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
CHAMBERS, Mark Russell, NEVES, Francisco
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED

WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED is an active company incorporated on 22 November 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED was registered 26 years ago.(SIC: 77400)

Status

active

Active since 26 years ago

Company No

03881186

LTD Company

Age

26 Years

Incorporated 22 November 1999

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 29 September 2025 (6 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

DE FACTO 810 LIMITED
From: 22 November 1999To: 20 January 2000
Contact
Address

5-7 Marshalsea Road London, SE1 1EP,

Previous Addresses

76 Wardour Street London W1F 0UR
From: 23 March 2015To: 17 August 2020
Waverley House 7-12 Noel Street London W1F 8GQ
From: 22 November 1999To: 23 March 2015
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Oct 10
Director Left
May 11
Director Left
Jul 12
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 21
Director Joined
May 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 24
Director Left
Jun 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CHAMBERS, Mark Russell

Active
Marshalsea Road, LondonSE1 1EP
Born October 1972
Director
Appointed 31 May 2024

NEVES, Francisco

Active
Marshalsea Road, LondonSE1 1EP
Born April 1988
Director
Appointed 10 Jun 2025

HILL, Steven Alan

Resigned
1st Floor Flat, BristolBS9 1PA
Secretary
Appointed 16 Mar 2004
Resigned 13 Sept 2006

O'FARRELL, Paul

Resigned
64b Marlborough Road, LondonN19 4NJ
Secretary
Appointed 05 Jan 2000
Resigned 16 Mar 2004

PERRING, Antony William

Resigned
Waverley House, LondonW1F 8GQ
Secretary
Appointed 13 Sept 2006
Resigned 28 Aug 2014

ROONEY, John Wilfred

Resigned
Marshalsea Road, LondonSE1 1EP
Secretary
Appointed 27 Jan 2016
Resigned 22 Dec 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 22 Nov 1999
Resigned 05 Jan 2000

CAMPBELL, David Lachlan

Resigned
Wardour Street, LondonW1F 0UR
Born September 1959
Director
Appointed 05 Jan 2017
Resigned 01 Aug 2017

CRUMPLER, Matt

Resigned
Marshalsea Road, LondonSE1 1EP
Born October 1980
Director
Appointed 15 Jan 2023
Resigned 01 Jun 2024

DI CELLO, David

Resigned
Marshalsea Road, LondonSE1 1EP
Born December 1978
Director
Appointed 14 Apr 2020
Resigned 15 Jan 2023

HEIER, Thomas

Resigned
Marshalsea Road, LondonSE1 1EP
Born August 1979
Director
Appointed 15 May 2021
Resigned 10 Jun 2025

HILL, Steven Alan

Resigned
Waverley House, LondonW1F 8GQ
Born October 1962
Director
Appointed 16 Mar 2004
Resigned 12 Jul 2012

HOLBROOK, Jane Susan

Resigned
Wardour Street, LondonW1F 0UR
Born March 1964
Director
Appointed 14 Aug 2014
Resigned 24 Dec 2018

HOUSE, Glyn Maurice

Resigned
Wardour Street, LondonW1F 0UR
Born May 1966
Director
Appointed 30 Apr 2007
Resigned 28 Jan 2016

NEILL, Ian Smeeton

Resigned
Waverley House, LondonW1F 8GQ
Born February 1949
Director
Appointed 05 Jan 2000
Resigned 20 Apr 2011

O'FARRELL, Paul

Resigned
Flat C 113 Balmoral Apartments, LondonW2 1JL
Born October 1957
Director
Appointed 05 Jan 2000
Resigned 07 Apr 2008

PERRING, Antony William

Resigned
Waverley House, LondonW1F 8GQ
Born November 1967
Director
Appointed 01 Dec 2006
Resigned 28 Aug 2014

TAYLOR, Nicholas Charles Fraser

Resigned
Wardour Street, LondonW1F 0UR
Born August 1974
Director
Appointed 17 May 2017
Resigned 06 Sept 2019

TRAVIS, Ben Jonathan

Resigned
43 Elmfield Avenue, TeddingtonTW11 8BX
Born March 1951
Director
Appointed 05 Jan 2000
Resigned 30 Oct 2009

WOOD, Laura Joanne

Resigned
Wardour Street, LondonW1F 0UR
Born April 1974
Director
Appointed 10 Sept 2019
Resigned 14 Apr 2020

WOODS, Emma Margaret

Resigned
Marshalsea Road, LondonSE1 1EP
Born December 1968
Director
Appointed 24 Dec 2018
Resigned 20 May 2021

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 22 Nov 1999
Resigned 05 Jan 2000

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 22 Nov 1999
Resigned 05 Jan 2000

Persons with significant control

1

Marshalsea Road, LondonSE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 November 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Resolution
27 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Move Registers To Sail Company
5 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288cChange of Particulars
Legacy
12 June 2006
288cChange of Particulars
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
225Change of Accounting Reference Date
Memorandum Articles
25 January 2000
MEM/ARTSMEM/ARTS
Resolution
25 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2000
225Change of Accounting Reference Date
Legacy
19 January 2000
287Change of Registered Office
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Incorporation Company
22 November 1999
NEWINCIncorporation