Background WavePink WaveYellow Wave

THE STEAKHOUSE GROUP LIMITED (05549253)

THE STEAKHOUSE GROUP LIMITED (05549253) is an active UK company. incorporated on 31 August 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE STEAKHOUSE GROUP LIMITED has been registered for 20 years. Current directors include NOBLE, William Edward Philip, SEYMOUR, Archie Christopher Julian.

Company Number
05549253
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
23 Heddon Street (Second Floor), London, W1B 4BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NOBLE, William Edward Philip, SEYMOUR, Archie Christopher Julian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STEAKHOUSE GROUP LIMITED

THE STEAKHOUSE GROUP LIMITED is an active company incorporated on 31 August 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE STEAKHOUSE GROUP LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05549253

LTD Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London, W1B 4BQ,

Previous Addresses

Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England
From: 6 August 2020To: 12 March 2026
1a Dukesway Court Team Valley Gateshead NE11 0PJ
From: 31 August 2005To: 6 August 2020
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 14
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Oct 20
Director Joined
Jul 21
Director Joined
Jan 24
Director Left
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SEYMOUR, Archie Christopher Julian

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Secretary
Appointed 30 Nov 2025

NOBLE, William Edward Philip

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Born September 1988
Director
Appointed 31 Dec 2018

SEYMOUR, Archie Christopher Julian

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Born April 1989
Director
Appointed 09 Jan 2024

BLAIN, Phillip Nigel

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Secretary
Appointed 05 Jan 2007
Resigned 30 Nov 2025

WHITELAW, Robert James

Resigned
Rowantree House 12 West Meadows Road, SunderlandSR6 7TX
Secretary
Appointed 13 Sept 2005
Resigned 05 Jan 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 31 Aug 2005
Resigned 13 Sept 2005

BIESTERFIELD, David Harmon

Resigned
1a Dukesway Court, GatesheadNE11 0PJ
Born September 1953
Director
Appointed 13 Sept 2005
Resigned 27 Jun 2014

GILL, Christopher John

Resigned
33 Meadow Court, Newcastle Upon TyneNE20 9RB
Born June 1962
Director
Appointed 21 Sept 2006
Resigned 16 Dec 2007

HORROCKS, David James

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Born July 1959
Director
Appointed 30 Mar 2009
Resigned 30 Sept 2020

IMRIE, Ian

Resigned
1a Dukesway Court, GatesheadNE11 0PJ
Born June 1955
Director
Appointed 11 Oct 2005
Resigned 31 Dec 2018

STEINER, James Peter

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Born April 1971
Director
Appointed 23 Jun 2021
Resigned 14 Jun 2024

WHITELAW, Robert James

Resigned
Rowantree House 12 West Meadows Road, SunderlandSR6 7TX
Born January 1944
Director
Appointed 13 Sept 2005
Resigned 05 Jan 2007

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 31 Aug 2005
Resigned 13 Sept 2005

Persons with significant control

1

5th Avenue Plaza, GatesheadNE11 0BL

Nature of Control

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

Filing History

72

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
225Change of Accounting Reference Date
Incorporation Company
31 August 2005
NEWINCIncorporation