Background WavePink WaveYellow Wave

PESTO RESTAURANTS LTD (05162378)

PESTO RESTAURANTS LTD (05162378) is an active UK company. incorporated on 24 June 2004. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PESTO RESTAURANTS LTD has been registered for 21 years.

Company Number
05162378
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
27 Fleet Street, Birmingham, B3 1JP
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
P

PESTO RESTAURANTS LTD

PESTO RESTAURANTS LTD is an active company incorporated on 24 June 2004 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PESTO RESTAURANTS LTD was registered 21 years ago.(SIC: 56101)

Status

active

Active since 21 years ago

Company No

05162378

LTD Company

Age

21 Years

Incorporated 24 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 30 September 2024 - 28 September 2025(13 months)
Type: Medium Company

Next Due

Due by 30 June 2027
Period: 29 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

INTERNATIONAL RESTAURANT GROUP LIMITED
From: 24 June 2004To: 23 February 2010
Contact
Address

27 Fleet Street Birmingham, B3 1JP,

Previous Addresses

Unit 14 Wharfside Business Park Irlam Wharf Road Irlam Manchester M44 5PN
From: 24 June 2004To: 24 May 2024
Timeline

42 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Nov 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Joined
Aug 13
Loan Secured
Feb 14
Loan Secured
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Apr 18
Loan Cleared
Jun 18
Loan Secured
Aug 18
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jul 22
Loan Secured
Oct 22
Loan Cleared
Feb 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jul 24
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Change Account Reference Date Company
23 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 July 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
13 August 2013
RP04RP04
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Resolution
14 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Legacy
27 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2010
CONNOTConfirmation Statement Notification
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
25 March 2009
403aParticulars of Charge Subject to s859A
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
287Change of Registered Office
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
88(2)R88(2)R
Incorporation Company
24 June 2004
NEWINCIncorporation