Background WavePink WaveYellow Wave

TROIA (UK) RESTAURANTS LIMITED (08504201)

TROIA (UK) RESTAURANTS LIMITED (08504201) is an active UK company. incorporated on 25 April 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TROIA (UK) RESTAURANTS LIMITED has been registered for 12 years. Current directors include CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
08504201
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROIA (UK) RESTAURANTS LIMITED

TROIA (UK) RESTAURANTS LIMITED is an active company incorporated on 25 April 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TROIA (UK) RESTAURANTS LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08504201

LTD Company

Age

12 Years

Incorporated 25 April 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

90 High Holborn London WC1V 6XX United Kingdom
From: 25 April 2013To: 10 May 2013
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Sept 15
Loan Secured
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Loan Secured
Jun 19
Loan Secured
Jul 19
Funding Round
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Dec 21
Loan Secured
May 22
Director Joined
Aug 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Apr 23
Loan Secured
Jun 24
Director Left
Jul 24
Loan Secured
May 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 21 Mar 2023

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 25 Apr 2013

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 30 Sept 2019

NEWELL, Lillian

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 25 Apr 2013
Resigned 03 Jan 2018

PETERS, Jonathan

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 07 Jun 2019
Resigned 09 Jul 2021

WILKINSON, Dominic John

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 03 Jan 2018
Resigned 07 Jun 2019

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 25 Apr 2013
Resigned 25 Apr 2013

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

BERISHA, Baton

Resigned
Conway Street, LondonW1T 6BQ
Born July 1981
Director
Appointed 09 Dec 2019
Resigned 07 Dec 2021

CAMPBELL, David Lachlan

Resigned
Conway Street, LondonW1T 6BQ
Born September 1959
Director
Appointed 09 Oct 2018
Resigned 25 Nov 2019

JONES, George Mark Randle

Resigned
Conway Street, LondonW1T 6BQ
Born February 1980
Director
Appointed 09 Dec 2019
Resigned 29 Jul 2024

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Born December 1970
Director
Appointed 25 Apr 2013
Resigned 30 Sept 2019

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 25 Apr 2013
Resigned 25 Apr 2013

WILKINSON, Dominic John

Resigned
Conway Street, LondonW1T 6BQ
Born August 1971
Director
Appointed 03 Jan 2018
Resigned 03 Jan 2018

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 25 Apr 2013
Resigned 25 Apr 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 25 Apr 2013
Resigned 25 Apr 2013

Persons with significant control

1

Richard Allan Caring

Active
Conway Street, LondonW1T 6BQ
Born June 1948

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
9 December 2024
RP04PSC04RP04PSC04
Second Filing Change Details Of A Person With Significant Control
9 December 2024
RP04PSC04RP04PSC04
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Incorporation Company
25 April 2013
NEWINCIncorporation