Background WavePink WaveYellow Wave

PATARA FINE THAI CUISINE LIMITED (05745509)

PATARA FINE THAI CUISINE LIMITED (05745509) is an active UK company. incorporated on 16 March 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PATARA FINE THAI CUISINE LIMITED has been registered for 20 years. Current directors include CHANTIKUL, Kosin, RAIVA, Kessuda, RAJAKARIER, Emmanuel Jude Dillipraj and 1 others.

Company Number
05745509
Status
active
Type
ltd
Incorporated
16 March 2006
Age
20 years
Address
181 Fulham Road, London, SW3 6JN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHANTIKUL, Kosin, RAIVA, Kessuda, RAJAKARIER, Emmanuel Jude Dillipraj, SILA-ON, Kamtorn
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATARA FINE THAI CUISINE LIMITED

PATARA FINE THAI CUISINE LIMITED is an active company incorporated on 16 March 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PATARA FINE THAI CUISINE LIMITED was registered 20 years ago.(SIC: 56101)

Status

active

Active since 20 years ago

Company No

05745509

LTD Company

Age

20 Years

Incorporated 16 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

181 Fulham Road London, SW3 6JN,

Previous Addresses

Suite 11 Hyde Park House 5 Manfred Road London SW15 2RS England
From: 3 August 2021To: 21 January 2026
Suite 11 Hyde Park House 5 Mafred Road London SW15 2RS England
From: 3 August 2021To: 3 August 2021
Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ
From: 16 March 2006To: 3 August 2021
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Jun 16
Funding Round
May 17
Funding Round
Dec 17
Funding Round
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

RAIVA, Kessuda

Active
Fulham Road, LondonSW3 6JN
Secretary
Appointed 16 Jul 2015

CHANTIKUL, Kosin

Active
Fulham Road, LondonSW3 6JN
Born January 1982
Director
Appointed 28 Apr 2023

RAIVA, Kessuda

Active
Fulham Road, LondonSW3 6JN
Born August 1954
Director
Appointed 25 Feb 2015

RAJAKARIER, Emmanuel Jude Dillipraj

Active
Fulham Road, LondonSW3 6JN
Born July 1965
Director
Appointed 11 Dec 2024

SILA-ON, Kamtorn

Active
Fulham Road, LondonSW3 6JN
Born June 1970
Director
Appointed 28 Apr 2023

RAIVA, Pantipa

Resigned
28 Kendal Place, LondonSW15 2QZ
Secretary
Appointed 16 Mar 2006
Resigned 16 Jul 2015

BERISHA, Baton

Resigned
5 Manfred Road, LondonSW15 2RS
Born July 1981
Director
Appointed 28 Apr 2023
Resigned 16 Oct 2024

HEINECKE, John Scott

Resigned
5 Manfred Road, LondonSW15 2RS
Born July 1971
Director
Appointed 27 Nov 2019
Resigned 28 Apr 2023

KENNY, Paul Charles

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born September 1949
Director
Appointed 16 Jul 2015
Resigned 24 Mar 2021

PRAKHUNHUNGSIT, Arth

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born October 1965
Director
Appointed 01 Mar 2019
Resigned 27 Nov 2019

RAIVA, Kachorndej

Resigned
28 Kendal Place, LondonSW15 2QZ
Born May 1950
Director
Appointed 16 Mar 2006
Resigned 16 Jul 2015

RAIVA, Pantipa

Resigned
28 Kendal Place, LondonSW15 2QZ
Born July 1952
Director
Appointed 16 Mar 2006
Resigned 16 Jul 2015

RAIVA, Pravesvudhi

Resigned
155 Sukhumvit 39, Bangkok 10110
Born July 1951
Director
Appointed 25 Feb 2015
Resigned 28 Apr 2023

RATANAPOL, Patamawalai

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1956
Director
Appointed 16 Jul 2015
Resigned 01 Mar 2019

SIRIATHA, Kreetakorn

Resigned
5 Manfred Road, LondonSW15 2RS
Born December 1976
Director
Appointed 24 Mar 2021
Resigned 28 Apr 2023

Persons with significant control

6

Mr Kachorndej Raiva

Active
Upper Richmond Road, LondonSW15 2QZ
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Pantipa Raiva

Active
Upper Richmond Road, LondonSW15 2QZ
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Pravesvudhi Raiva

Active
155 Sukhumvit 39, Bangkok 10110
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Kessuda Raiva

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Patara Sila-On

Active
55 Sukhumvit Road, Bangkok10110
Born September 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Varakorn Raiva

Active
55 Sukhumvit Road, Bangkok10110
Born January 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Auditors Resignation Company
17 August 2021
AUDAUD
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Resolution
1 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Change To A Person With Significant Control
6 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Resolution
15 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Resolution
23 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Resolution
20 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Memorandum Articles
5 August 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Incorporation Company
16 March 2006
NEWINCIncorporation