Background WavePink WaveYellow Wave

WAHACA RESTAURANTS LIMITED (06012325)

WAHACA RESTAURANTS LIMITED (06012325) is an active UK company. incorporated on 28 November 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WAHACA RESTAURANTS LIMITED has been registered for 19 years. Current directors include SELBY, Mark.

Company Number
06012325
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
5 Little Portland Street, London, W1W 7JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SELBY, Mark
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAHACA RESTAURANTS LIMITED

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

Status

active

Active since 19 years ago

Company No

06012325

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 29 June 2024 - 29 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2027
Period: 30 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

5 Little Portland Street London, W1W 7JD,

Previous Addresses

117 Waterloo Road London SE1 8UL England
From: 10 May 2016To: 3 December 2018
80 Wardour Street London W1F 0TF
From: 8 April 2011To: 10 May 2016
St Mary's House 42 Vicarage Crescent London SW11 3LD
From: 28 November 2006To: 8 April 2011
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Aug 16
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RWL REGISTRARS LIMITED

Active
Walsingham Road, EnfieldEN2 6EY
Corporate secretary
Appointed 28 Nov 2006

SELBY, Mark

Active
Flat 4, LondonSW5 9DG
Born March 1978
Director
Appointed 28 Nov 2006

Persons with significant control

1

Waterloo Road, LondonSE1 8UL

Nature of Control

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

Filing History

58

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Resolution
2 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Statement Of Companys Objects
15 June 2012
CC04CC04
Resolution
15 June 2012
RESOLUTIONSResolutions
Resolution
15 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Account Reference Date Company Previous Extended
8 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Legacy
9 October 2009
MG01MG01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2009
225Change of Accounting Reference Date
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
5 January 2007
287Change of Registered Office
Memorandum Articles
8 December 2006
MEM/ARTSMEM/ARTS
Resolution
8 December 2006
RESOLUTIONSResolutions
Incorporation Company
28 November 2006
NEWINCIncorporation