Background WavePink WaveYellow Wave

NANDO'S GROUP LIMITED (06530077)

NANDO'S GROUP LIMITED (06530077) is an active UK company. incorporated on 11 March 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NANDO'S GROUP LIMITED has been registered for 18 years. Current directors include 'T HOOFT, Robert Adrian Graham, BENNISON, Matthew Edward, LUYCKX, Charles Francis and 2 others.

Company Number
06530077
Status
active
Type
ltd
Incorporated
11 March 2008
Age
18 years
Address
St Marys House, London, SW11 3LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
'T HOOFT, Robert Adrian Graham, BENNISON, Matthew Edward, LUYCKX, Charles Francis, PAPPS, Robert Stephen, PERLMAN, Leslie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANDO'S GROUP LIMITED

NANDO'S GROUP LIMITED is an active company incorporated on 11 March 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NANDO'S GROUP LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06530077

LTD Company

Age

18 Years

Incorporated 11 March 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

CONTINENTAL SHELF 436 LIMITED
From: 11 March 2008To: 15 April 2008
Contact
Address

St Marys House 42 Vicarage Crescent London, SW11 3LD,

Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Feb 15
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Feb 23
Loan Cleared
Feb 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

'T HOOFT, Robert Adrian Graham

Active
91-93 Shuttleworth Road, LondonSW11 3DL
Born May 1968
Director
Appointed 19 Mar 2008

BENNISON, Matthew Edward

Active
42 Vicarage Crescent, LondonSW11 3LD
Born September 1972
Director
Appointed 14 Oct 2022

LUYCKX, Charles Francis

Active
Bloomfield Terrace, LondonSW1W 8PQ
Born January 1969
Director
Appointed 19 Mar 2008

PAPPS, Robert Stephen

Active
42 Vicarage Crescent, LondonSW11 3LD
Born January 1973
Director
Appointed 25 Apr 2019

PERLMAN, Leslie

Active
42 Vicarage Crescent, LondonSW11 3LD
Born September 1959
Director
Appointed 25 Apr 2019

LUYCKX, Charles Francis

Resigned
Bloomfield Terrace, LondonSW1W 8PQ
Secretary
Appointed 19 Mar 2008
Resigned 27 Sept 2016

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 11 Mar 2008
Resigned 19 Mar 2008

LYNCH, Andrew Patrick

Resigned
42 Vicarage Crescent, LondonSW11 3LD
Born December 1956
Director
Appointed 25 Apr 2019
Resigned 21 Feb 2020

TAIT, Luke Logan

Resigned
42 Vicarage Crescent, LondonSW11 3LD
Born May 1973
Director
Appointed 25 Apr 2019
Resigned 14 Oct 2022

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate director
Appointed 11 Mar 2008
Resigned 19 Mar 2008

Persons with significant control

1

42 Vicarage Crescent, LondonSW11 3LD

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

87

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Legacy
30 November 2022
AGREEMENT2AGREEMENT2
Legacy
30 November 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2021
AAAnnual Accounts
Legacy
3 December 2021
PARENT_ACCPARENT_ACC
Legacy
3 December 2021
AGREEMENT2AGREEMENT2
Legacy
3 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Second Filing Of Director Termination With Name
11 May 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 March 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 March 2015
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
4 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 April 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Legacy
16 June 2010
MG02MG02
Legacy
16 June 2010
MG02MG02
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
1 July 2008
400400
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
123Notice of Increase in Nominal Capital
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 2008
NEWINCIncorporation