Background WavePink WaveYellow Wave

THE MOOLI RESTAURANT LIMITED (06012231)

THE MOOLI RESTAURANT LIMITED (06012231) is an active UK company. incorporated on 28 November 2006. with registered office in Surrey. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE MOOLI RESTAURANT LIMITED has been registered for 19 years. Current directors include BERTOLO, Eliana, GURUNG, Purna.

Company Number
06012231
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
20 Westlands Way, Surrey, RH8 0ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BERTOLO, Eliana, GURUNG, Purna
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOOLI RESTAURANT LIMITED

THE MOOLI RESTAURANT LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Surrey. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE MOOLI RESTAURANT LIMITED was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

06012231

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

20 Westlands Way Oxted Surrey, RH8 0ND,

Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Jul 13
Loan Secured
Mar 14
Loan Secured
Dec 14
New Owner
Dec 23
Director Joined
Jun 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MANSTER, Pamela Kathleen

Active
20 Westlands Way, OxtedRH8 0ND
Secretary
Appointed 01 Dec 2006

BERTOLO, Eliana

Active
20 Westlands Way, SurreyRH8 0ND
Born September 1974
Director
Appointed 14 May 2024

GURUNG, Purna

Active
20 Westlands Way, SurreyRH8 0ND
Born March 1973
Director
Appointed 01 Dec 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Nov 2006
Resigned 29 Nov 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Nov 2006
Resigned 29 Nov 2006

Persons with significant control

2

Ms Eliana Bertolo

Active
20 Westlands Way, SurreyRH8 0ND
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023

Mr Purna Gurung

Active
20 Westlands Way, SurreyRH8 0ND
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 September 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
10 March 2009
225Change of Accounting Reference Date
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Incorporation Company
28 November 2006
NEWINCIncorporation