Background WavePink WaveYellow Wave

GIGGLING RESTAURANTS LTD (07094305)

GIGGLING RESTAURANTS LTD (07094305) is an active UK company. incorporated on 3 December 2009. with registered office in Guildford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GIGGLING RESTAURANTS LTD has been registered for 16 years. Current directors include AGARWAL, Vikas Kumar, BACKHOUSE, Nicholas Paul, GIBSON, Fiona Jane and 3 others.

Company Number
07094305
Status
active
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
Unit 2 Riverview Business Park, Guildford, GU1 4UX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AGARWAL, Vikas Kumar, BACKHOUSE, Nicholas Paul, GIBSON, Fiona Jane, LAURILLARD, Andrew Francis, PRIEST, Mark Anthony, SPECIALE, Domenico John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIGGLING RESTAURANTS LTD

GIGGLING RESTAURANTS LTD is an active company incorporated on 3 December 2009 with the registered office located in Guildford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GIGGLING RESTAURANTS LTD was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

07094305

LTD Company

Age

16 Years

Incorporated 3 December 2009

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 13 October 2024 (1 year ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Unit 2 Riverview Business Park Walnut Tree Close Guildford, GU1 4UX,

Previous Addresses

1 Bishops Wharf Walnut Tree Close Guildford GU1 4UP England
From: 26 August 2020To: 2 September 2025
1 Bishops Wharf Walnut Tree Close Guildford GU1 4TL England
From: 20 August 2020To: 26 August 2020
2 the Billings Walnut Tree Close Guildford GU1 4UL United Kingdom
From: 5 April 2016To: 20 August 2020
2 the Billings Walnut Tree Close Guildford GU1 2UL United Kingdom
From: 16 March 2016To: 5 April 2016
Unit 4 Access House Stephenson Way Crawley West Sussex RH10 1TN
From: 18 August 2013To: 16 March 2016
Westview Steyning Road Rottingdean Brighton East Sussex BN2 7GA England
From: 3 December 2009To: 18 August 2013
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Loan Secured
Jun 13
Loan Secured
Sept 14
Loan Cleared
May 15
Share Issue
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Director Joined
Aug 16
Director Left
Jul 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Funding Round
May 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Jun 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Funding Round
Feb 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Funding Round
Apr 24
Capital Update
Apr 24
Funding Round
Apr 24
Capital Update
Apr 24
Loan Secured
Aug 24
Funding Round
Nov 24
Director Joined
May 25
19
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

AGARWAL, Vikas Kumar

Active
Riverview Business Park, GuildfordGU1 4UX
Born September 1977
Director
Appointed 13 Jul 2020

BACKHOUSE, Nicholas Paul

Active
Riverview Business Park, GuildfordGU1 4UX
Born April 1963
Director
Appointed 07 Nov 2019

GIBSON, Fiona Jane

Active
Riverview Business Park, GuildfordGU1 4UX
Born March 1975
Director
Appointed 13 Jul 2021

LAURILLARD, Andrew Francis

Active
Riverview Business Park, GuildfordGU1 4UX
Born September 1971
Director
Appointed 03 Dec 2009

PRIEST, Mark Anthony

Active
Riverview Business Park, GuildfordGU1 4UX
Born January 1983
Director
Appointed 14 Dec 2017

SPECIALE, Domenico John

Active
Riverview Business Park, GuildfordGU1 4UX
Born March 1969
Director
Appointed 01 May 2025

KOSSOFF, Simon

Resigned
The Billings, GuildfordGU1 4UL
Born August 1960
Director
Appointed 12 Nov 2015
Resigned 02 Aug 2019

LAURILLARD, Pranee Juutarsaena

Resigned
The Billings, GuildfordGU1 4UL
Born February 1970
Director
Appointed 03 Dec 2009
Resigned 15 Aug 2019

MARTHINUSEN, Rory

Resigned
Walnut Tree Close, GuildfordGU1 4UP
Born October 1969
Director
Appointed 12 Feb 2019
Resigned 06 Jun 2022

MORRISON, Peter Gareth David

Resigned
The Billings, GuildfordGU1 4UL
Born August 1977
Director
Appointed 12 Nov 2015
Resigned 09 Jul 2018

O'MAHONEY, Mike

Resigned
The Billings, GuildfordGU1 4UL
Born June 1959
Director
Appointed 01 Aug 2016
Resigned 07 Jul 2017

SIMON, Jonathan Marc

Resigned
Palmer Street, LondonSW1H 0AD
Born March 1980
Director
Appointed 12 Nov 2015
Resigned 13 Jul 2021

Persons with significant control

3

Andrew Francis Laurillard

Active
Riverview Business Park, GuildfordGU1 4UX
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Pranee Laurillard

Active
Riverview Business Park, GuildfordGU1 4UX
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Group
4 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Memorandum Articles
28 November 2024
MAMA
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
24 April 2024
SH19Statement of Capital
Legacy
24 April 2024
SH20SH20
Legacy
24 April 2024
CAP-SSCAP-SS
Resolution
24 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Resolution
21 April 2024
RESOLUTIONSResolutions
Memorandum Articles
21 April 2024
MAMA
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
18 April 2024
SH19Statement of Capital
Resolution
18 April 2024
RESOLUTIONSResolutions
Legacy
18 April 2024
CAP-SSCAP-SS
Legacy
18 April 2024
SH20SH20
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
6 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Resolution
1 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Resolution
15 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
14 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 February 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
24 June 2021
RP04SH01RP04SH01
Capital Return Purchase Own Shares
6 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 May 2021
SH06Cancellation of Shares
Resolution
5 May 2021
RESOLUTIONSResolutions
Resolution
5 May 2021
RESOLUTIONSResolutions
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Resolution
28 July 2020
RESOLUTIONSResolutions
Memorandum Articles
28 July 2020
MAMA
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Memorandum Articles
8 May 2019
MAMA
Resolution
8 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
19 July 2018
SH06Cancellation of Shares
Resolution
19 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 July 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Memorandum Articles
16 January 2018
MAMA
Resolution
9 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Move Registers To Sail Company With New Address
7 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2016
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
6 January 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
30 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
20 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 October 2015
RP04RP04
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
28 February 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts Amended With Made Up Date
23 December 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2009
NEWINCIncorporation