Background WavePink WaveYellow Wave

MIGHTYRESTAURANTS LIMITED (06157556)

MIGHTYRESTAURANTS LIMITED (06157556) is an active UK company. incorporated on 13 March 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIGHTYRESTAURANTS LIMITED has been registered for 19 years. Current directors include LINDEN, Michael David, ZNAS LIMITED.

Company Number
06157556
Status
active
Type
ltd
Incorporated
13 March 2007
Age
19 years
Address
Aubaine, London, W1U 4EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINDEN, Michael David, ZNAS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGHTYRESTAURANTS LIMITED

MIGHTYRESTAURANTS LIMITED is an active company incorporated on 13 March 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIGHTYRESTAURANTS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06157556

LTD Company

Age

19 Years

Incorporated 13 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 27 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

MIGHTYLAND LIMITED
From: 13 March 2007To: 29 December 2010
Contact
Address

Aubaine 7 Moxon St London, W1U 4EP,

Previous Addresses

37-39 Kensington High Street London W8 5ED United Kingdom
From: 13 February 2020To: 23 October 2020
2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
From: 7 November 2018To: 13 February 2020
4th Floor 243 Knightsbridge London SW7 1DN
From: 23 March 2010To: 7 November 2018
C/O Quanon Capital 4Th Floor 243 Knightsbridge London SW7 1DN
From: 13 March 2007To: 23 March 2010
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Nov 09
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LINDEN, Michael David

Active
7 Moxon St, LondonW1U 4EP
Born July 1975
Director
Appointed 22 Oct 2025

ZNAS LIMITED

Active
Finchley Road, LondonNW3 5JS
Corporate director
Appointed 08 Aug 2024

ZEIN, Bilal

Resigned
7 Moxon St, LondonW1U 4EP
Secretary
Appointed 30 Mar 2007
Resigned 08 Aug 2024

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 13 Mar 2007
Resigned 30 Mar 2007

MANKARIOUS, Nabil Aiad Gerges

Resigned
7 Moxon St, LondonW1U 4EP
Born March 1967
Director
Appointed 08 Aug 2024
Resigned 14 Oct 2024

NAKKACH, Hani Bassam

Resigned
7 Moxon St, LondonW1U 4EP
Born November 1971
Director
Appointed 30 Mar 2007
Resigned 04 Nov 2025

ZEIN, Bilal

Resigned
7 Moxon St, LondonW1U 4EP
Born January 1968
Director
Appointed 30 Mar 2007
Resigned 08 Aug 2024

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 13 Mar 2007
Resigned 30 Mar 2007

Persons with significant control

1

7 Moxon St, LondonW1U 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 October 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
31 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Sail Address Company With Old Address
18 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Sail Address Company With Old Address
25 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Certificate Change Of Name Company
29 December 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288cChange of Particulars
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
353353
Legacy
26 September 2007
287Change of Registered Office
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
225Change of Accounting Reference Date
Incorporation Company
13 March 2007
NEWINCIncorporation