Background WavePink WaveYellow Wave

GOURMET BURGER KITCHEN (UK) LIMITED (06800894)

GOURMET BURGER KITCHEN (UK) LIMITED (06800894) is an active UK company. incorporated on 26 January 2009. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GOURMET BURGER KITCHEN (UK) LIMITED has been registered for 17 years.

Company Number
06800894
Status
active
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOURMET BURGER KITCHEN (UK) LIMITED

GOURMET BURGER KITCHEN (UK) LIMITED is an active company incorporated on 26 January 2009 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GOURMET BURGER KITCHEN (UK) LIMITED was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06800894

LTD Company

Age

17 Years

Incorporated 26 January 2009

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 September 2026
Period: 30 December 2024 - 27 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

FISHWORKS 2 LIMITED
From: 26 January 2009To: 6 November 2020
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Previous Addresses

1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England
From: 7 April 2017To: 9 September 2019
5-9 Quality House Quality Court London WC2A 1HP
From: 26 September 2011To: 7 April 2017
2Nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ England
From: 24 February 2011To: 26 September 2011
Colmore Court 9 Colmore Row Birmingham Birmingham West Midlands B3 2BJ Uk
From: 26 January 2009To: 24 February 2011
Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Owner Exit
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
Nov 20
Loan Cleared
Nov 21
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Aug 24
Loan Secured
Sept 24
Loan Secured
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Memorandum Articles
29 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Resolution
6 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Legacy
9 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Gazette Filings Brought Up To Date
8 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Legacy
8 January 2010
MG01MG01
Legacy
11 November 2009
MG01MG01
Legacy
14 September 2009
287Change of Registered Office
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
287Change of Registered Office
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
288bResignation of Director or Secretary
Incorporation Company
26 January 2009
NEWINCIncorporation