Background WavePink WaveYellow Wave

TASTY'S PERI PERI LIMITED (06984179)

TASTY'S PERI PERI LIMITED (06984179) is an active UK company. incorporated on 6 August 2009. with registered office in Swindon. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. TASTY'S PERI PERI LIMITED has been registered for 16 years. Current directors include SHAFFI, Zahir Abbas.

Company Number
06984179
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
6 The Acorns, Swindon, SN3 1PG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
SHAFFI, Zahir Abbas
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASTY'S PERI PERI LIMITED

TASTY'S PERI PERI LIMITED is an active company incorporated on 6 August 2009 with the registered office located in Swindon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. TASTY'S PERI PERI LIMITED was registered 16 years ago.(SIC: 56102)

Status

active

Active since 16 years ago

Company No

06984179

LTD Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

HALAL NANDOS LIMITED
From: 6 August 2009To: 30 September 2011
Contact
Address

6 The Acorns Marlborough Road Swindon, SN3 1PG,

Previous Addresses

21 Manchester Street Luton Bedfordshire LU1 2QB
From: 29 September 2011To: 23 June 2015
Old School the Common Redbourn St Albans Hertfordshire AL3 7NG
From: 6 August 2009To: 29 September 2011
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Nov 09
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Funding Round
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 18
Owner Exit
Mar 26
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHAFFI, Zahir Abbas

Active
LutonLU3 1HA
Born November 1979
Director
Appointed 01 Jun 2015

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 06 Aug 2009
Resigned 06 Aug 2009

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 06 Aug 2009
Resigned 06 Aug 2009

SHAFFI, Asif Abbas

Resigned
Redbourn, St AlbansAL3 7NG
Born April 1975
Director
Appointed 06 Aug 2009
Resigned 05 Sept 2011

SHAFFI, Mohammed Abbas

Resigned
Marlborough Road, SwindonSN3 1PG
Born September 1973
Director
Appointed 03 Sept 2011
Resigned 01 Jun 2015

SHAFFI, Zahir Abbas

Resigned
Blenheim Crescent, LutonLU3 1HA
Born November 1979
Director
Appointed 23 Sept 2009
Resigned 03 Sept 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammad Shaffi

Ceased
LutonLU3 1HA
Born February 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2026

Mr Zahir Abbas Shaffi

Ceased
LutonLU3 1HA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Aug 2018

Mr Zahir Abbas Shaffi

Active
LutonLU3 1HA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
11 October 2017
AAMDAAMD
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Incorporation Company
6 August 2009
NEWINCIncorporation