Background WavePink WaveYellow Wave

UNDERDOG RESTAURANTS LIMITED (05786163)

UNDERDOG RESTAURANTS LIMITED (05786163) is an active UK company. incorporated on 19 April 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. UNDERDOG RESTAURANTS LIMITED has been registered for 19 years. Current directors include BECKETT, William James Julius, BESLEY-GOULD, Tim, CAMPBELL, Paul Adam and 3 others.

Company Number
05786163
Status
active
Type
ltd
Incorporated
19 April 2006
Age
19 years
Address
122-124 Golden Lane, London, EC1Y 0TL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BECKETT, William James Julius, BESLEY-GOULD, Tim, CAMPBELL, Paul Adam, GOTT, Huw John Rhys, JONES, Karen Elisabeth Dind, MCLAUCHLAN, John Alexander
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERDOG RESTAURANTS LIMITED

UNDERDOG RESTAURANTS LIMITED is an active company incorporated on 19 April 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. UNDERDOG RESTAURANTS LIMITED was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

05786163

LTD Company

Age

19 Years

Incorporated 19 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

122-124 Golden Lane London, EC1Y 0TL,

Previous Addresses

Jacks Place, Unit B 6 Corbet Place London E1 6NN England
From: 7 August 2019To: 4 July 2024
Unit B 16-22 Corbet Place London E1 6NN England
From: 5 August 2019To: 7 August 2019
Unit B 6 Corbet Place London E1 6NN England
From: 5 August 2019To: 5 August 2019
Unit 402 70 Wapping Wall London E1W 3SS
From: 23 January 2012To: 5 August 2019
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 2 June 2011To: 23 January 2012
32 Queen Anne Street London W1G 8HD
From: 19 April 2006To: 2 June 2011
Timeline

35 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Oct 11
Director Joined
Jan 12
Loan Secured
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Aug 13
Funding Round
Aug 13
Director Joined
Aug 13
Loan Secured
Aug 18
Director Joined
Jan 19
Loan Secured
Mar 19
Loan Secured
Aug 20
Loan Secured
Aug 21
Loan Secured
Dec 21
Director Joined
Jan 23
Loan Secured
Jun 24
Director Left
Apr 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

MCLAUCHLAN, John Alexander

Active
6 Corbet Place, LondonE1 6NN
Secretary
Appointed 23 Jan 2012

BECKETT, William James Julius

Active
Golden Lane, LondonEC1Y 0TL
Born June 1977
Director
Appointed 19 Apr 2006

BESLEY-GOULD, Tim

Active
6 Corbet Place, LondonE1 6NN
Born February 1979
Director
Appointed 31 Dec 2018

CAMPBELL, Paul Adam

Active
Golden Lane, LondonEC1Y 0TL
Born February 1964
Director
Appointed 19 May 2010

GOTT, Huw John Rhys

Active
Golden Lane, LondonEC1Y 0TL
Born August 1977
Director
Appointed 19 Apr 2006

JONES, Karen Elisabeth Dind

Active
Wapping Wall, LondonE1W 3SS
Born July 1956
Director
Appointed 23 Aug 2013

MCLAUCHLAN, John Alexander

Active
6 Corbet Place, LondonE1 6NN
Born December 1978
Director
Appointed 03 Jan 2012

BECKETT, William James Julius

Resigned
Elmcourt Road,, LondonSE27 9BX
Secretary
Appointed 23 Jun 2009
Resigned 02 Jun 2011

GOTT, Huw John Rhys

Resigned
157b Graham Road, LondonE8 1PD
Secretary
Appointed 19 Apr 2006
Resigned 23 Jun 2009

DLC COMPANY SERVICES LIMITED

Resigned
30 Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 02 Jun 2011
Resigned 23 Jan 2012

CUBILLOS, Angela

Resigned
191b Coldharbour Lane, LondonSE5 9PA
Born April 1979
Director
Appointed 19 Apr 2006
Resigned 27 Mar 2009

GOTT, Ceri

Resigned
Golden Lane, LondonEC1Y 0TL
Born January 1976
Director
Appointed 31 Dec 2022
Resigned 31 Mar 2025

HERRING, John Anthony

Resigned
70, LondonE1W 3SS
Born November 1957
Director
Appointed 19 May 2010
Resigned 26 Jul 2013

Persons with significant control

1

Wapping Wall, LondonE1W 3SS

Nature of Control

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

Filing History

154

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2022
AAAnnual Accounts
Legacy
14 February 2022
AGREEMENT2AGREEMENT2
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2021
AAAnnual Accounts
Legacy
2 March 2021
PARENT_ACCPARENT_ACC
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2017
AAAnnual Accounts
Legacy
25 September 2017
PARENT_ACCPARENT_ACC
Legacy
12 September 2017
GUARANTEE2GUARANTEE2
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2016
AAAnnual Accounts
Legacy
13 September 2016
PARENT_ACCPARENT_ACC
Legacy
13 September 2016
AGREEMENT2AGREEMENT2
Legacy
13 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Legacy
17 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Resolution
8 August 2013
RESOLUTIONSResolutions
Resolution
8 August 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Legacy
22 February 2013
MG02MG02
Legacy
25 October 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Memorandum Articles
5 April 2012
MEM/ARTSMEM/ARTS
Auditors Resignation Company
29 March 2012
AUDAUD
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Legacy
26 October 2011
MG01MG01
Capital Allotment Shares
4 October 2011
SH01Allotment of Shares
Resolution
21 September 2011
RESOLUTIONSResolutions
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Legacy
10 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Small
3 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
11 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 April 2010
AA01Change of Accounting Reference Date
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Resolution
19 April 2010
RESOLUTIONSResolutions
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
123Notice of Increase in Nominal Capital
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
15 July 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
287Change of Registered Office
Legacy
5 June 2006
288cChange of Particulars
Incorporation Company
19 April 2006
NEWINCIncorporation