Background WavePink WaveYellow Wave

OUTBACK DINER LTD. (05046665)

OUTBACK DINER LTD. (05046665) is an active UK company. incorporated on 17 February 2004. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OUTBACK DINER LTD. has been registered for 22 years. Current directors include SILCOCK, Mark Anthony.

Company Number
05046665
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
Progress House, Sheffield, S12 3GL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SILCOCK, Mark Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTBACK DINER LTD.

OUTBACK DINER LTD. is an active company incorporated on 17 February 2004 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OUTBACK DINER LTD. was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05046665

LTD Company

Age

22 Years

Incorporated 17 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Progress House 206 White Lane Sheffield, S12 3GL,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THEAKER, Cheryl Louise

Active
Progress House, SheffieldS12 3GL
Secretary
Appointed 17 Feb 2004

SILCOCK, Mark Anthony

Active
Progress House, SheffieldS12 3GL
Born July 1966
Director
Appointed 17 Feb 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 17 Feb 2004
Resigned 17 Feb 2004

Persons with significant control

1

Mr Mark Anthony Silcock

Active
Progress House, SheffieldS12 3GL
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
8 May 2004
88(2)R88(2)R
Legacy
26 February 2004
288bResignation of Director or Secretary
Incorporation Company
17 February 2004
NEWINCIncorporation