Background WavePink WaveYellow Wave

THE COLBERT RESTAURANT LIMITED (07845023)

THE COLBERT RESTAURANT LIMITED (07845023) is an active UK company. incorporated on 11 November 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE COLBERT RESTAURANT LIMITED has been registered for 14 years. Current directors include CHANTIKUL, Kosin Kenneth, CHOJNACKI, Stephen Andrew, HEINECKE, William Ellwood and 1 others.

Company Number
07845023
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
160 Piccadilly, London, W1J 9EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHANTIKUL, Kosin Kenneth, CHOJNACKI, Stephen Andrew, HEINECKE, William Ellwood, RAJAKARIER, Emmanuel Jude Dillipraj
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLBERT RESTAURANT LIMITED

THE COLBERT RESTAURANT LIMITED is an active company incorporated on 11 November 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE COLBERT RESTAURANT LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07845023

LTD Company

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

REX SLOANE SQUARE LIMITED
From: 11 November 2011To: 5 September 2012
Contact
Address

160 Piccadilly London, W1J 9EB,

Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Jun 14
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Mar 18
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Apr 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Dec 2023

CHANTIKUL, Kosin Kenneth

Active
12th Floor, 88 Ratchadaphisek Road, Klongtoey
Born January 1982
Director
Appointed 01 Apr 2022

CHOJNACKI, Stephen Andrew

Active
12th Floor, Klongtoey10110
Born July 1972
Director
Appointed 01 Apr 2022

HEINECKE, William Ellwood

Active
12th Floor, 88 Ratchadaphisek Road, Klongtoey
Born June 1949
Director
Appointed 01 Apr 2022

RAJAKARIER, Emmanuel Jude Dillipraj

Active
12th Floor, Klongtoey10110
Born July 1965
Director
Appointed 01 Apr 2022

BERISHA, Baton

Resigned
Piccadilly, LondonW1J 9EB
Born July 1981
Director
Appointed 05 Sept 2022
Resigned 16 Oct 2024

CORBIN, Christopher John

Resigned
Piccadilly, LondonW1J 9EB
Born March 1952
Director
Appointed 11 Nov 2011
Resigned 26 Sept 2022

KING, Jeremy Richard Bruce

Resigned
Piccadilly, LondonW1J 9EB
Born June 1954
Director
Appointed 11 Nov 2011
Resigned 21 Sept 2022

WISCHHOFF, Jason Bernard

Resigned
Piccadilly, LondonW1J 9EB
Born July 1967
Director
Appointed 01 Apr 2022
Resigned 21 Apr 2022

Persons with significant control

1

Piccadilly, LondonW1J 9EB

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

78

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Memorandum Articles
12 April 2022
MAMA
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 November 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Resolution
1 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Auditors Resignation Company
6 April 2016
AUDAUD
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 June 2014
MR01Registration of a Charge
Resolution
2 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Move Registers To Sail Company
13 December 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Sail Address Company
12 December 2012
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
5 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Resolution
13 June 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Resolution
4 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
28 April 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
18 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2011
NEWINCIncorporation