Background WavePink WaveYellow Wave

FRANCO MANCA HOLDINGS LIMITED (06690296)

FRANCO MANCA HOLDINGS LIMITED (06690296) is an active UK company. incorporated on 5 September 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FRANCO MANCA HOLDINGS LIMITED has been registered for 17 years. Current directors include BERRY, Colin James, KHAN, Marcel.

Company Number
06690296
Status
active
Type
ltd
Incorporated
5 September 2008
Age
17 years
Address
1st Floor, 50-51 Berwick Street, London, W1F 8SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BERRY, Colin James, KHAN, Marcel
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCO MANCA HOLDINGS LIMITED

FRANCO MANCA HOLDINGS LIMITED is an active company incorporated on 5 September 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FRANCO MANCA HOLDINGS LIMITED was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06690296

LTD Company

Age

17 Years

Incorporated 5 September 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

ROCCA LTD
From: 5 September 2008To: 27 April 2015
Contact
Address

1st Floor, 50-51 Berwick Street London, W1F 8SJ,

Previous Addresses

307 Linton House 164-180 Union Street London SE1 0LH
From: 3 October 2013To: 13 April 2016
Office 311 Winston House 2 Dollis Park London N3 1HF England
From: 10 January 2013To: 3 October 2013
Office 309 Winston House 2 Dollis Park Finchley London N3 1HF United Kingdom
From: 21 May 2010To: 10 January 2013
, 101 High Road, London, N2 8AG
From: 5 September 2008To: 21 May 2010
Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
May 10
Funding Round
Mar 11
Funding Round
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Capital Update
Apr 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Funding Round
May 15
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Mar 26
Director Left
Apr 26
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BERRY, Colin James

Active
London, LondonW1F 8SJ
Born June 1982
Director
Appointed 01 Apr 2025

KHAN, Marcel

Active
Berwick Street, LondonW1F 8SJ
Born November 1965
Director
Appointed 29 Jan 2024

JONES, George Mark Randle

Resigned
Powis Square, LondonW11 2BN
Secretary
Appointed 05 Sept 2008
Resigned 06 Aug 2013

JONES, George Mark Randle

Resigned
Powis Square, LondonW11 2BN
Born February 1980
Director
Appointed 05 Sept 2008
Resigned 21 Apr 2015

MANKARIOUS, Nabil Aiad Gerges

Resigned
Berwick Street, LondonW1F 8SJ
Born March 1967
Director
Appointed 05 Sept 2008
Resigned 11 Jul 2024

MASCOLI, Giuseppe

Resigned
Linton House, LondonSE1 0LH
Born June 1958
Director
Appointed 28 Feb 2011
Resigned 21 Apr 2015

PAGE, David Michael

Resigned
Berwick Street, LondonW1F 8SJ
Born June 1952
Director
Appointed 05 Sept 2008
Resigned 31 Dec 2023

SUGIYAMA, Takashi

Resigned
1 Chome-21-1, Tokyo150-0043
Born May 1977
Director
Appointed 20 Dec 2024
Resigned 09 Jun 2025

SYKES, David John

Resigned
Linton House, LondonSE1 0LH
Born June 1960
Director
Appointed 05 Sept 2008
Resigned 21 Apr 2015

TOMITANI, Takeshi

Resigned
1 Chome-21-1, Shibuya-Ku
Born April 1983
Director
Appointed 11 Jul 2023
Resigned 20 Dec 2024

TOMOHIRO, Shinya

Resigned
19f, Shibuya-Ku, 150-0043
Born April 1980
Director
Appointed 10 Nov 2025
Resigned 10 Apr 2026

WASIF, Sami

Resigned
Linton House, LondonSE1 0LH
Born March 1947
Director
Appointed 28 Feb 2011
Resigned 21 Apr 2015

WONG, Nicholas Chi Wai

Resigned
Berwick Street, LondonW1F 8SJ
Born January 1976
Director
Appointed 21 Apr 2015
Resigned 08 Nov 2024

YOKOYAMA, Taku

Resigned
1 Chome-21-1, Tokyo150-0043
Born September 1978
Director
Appointed 09 Jun 2025
Resigned 10 Nov 2025

Persons with significant control

1

Berwick Street, LondonW1F 8SJ

Nature of Control

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

Filing History

97

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With Updates
17 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 February 2016
AAAnnual Accounts
Resolution
14 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Certificate Change Of Name Company
27 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2015
CONNOTConfirmation Statement Notification
Legacy
20 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2015
SH19Statement of Capital
Legacy
20 April 2015
CAP-SSCAP-SS
Resolution
20 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2013
AR01AR01
Change Person Director Company With Change Date
27 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 April 2012
RP04RP04
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Memorandum Articles
19 May 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Resolution
1 April 2011
RESOLUTIONSResolutions
Resolution
1 April 2011
RESOLUTIONSResolutions
Resolution
15 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Legacy
15 September 2010
MG01MG01
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
122122
Resolution
2 April 2009
RESOLUTIONSResolutions
Resolution
1 April 2009
RESOLUTIONSResolutions
Incorporation Company
5 September 2008
NEWINCIncorporation