Background WavePink WaveYellow Wave

THE RESTAURANT CHAIN LIMITED (08507440)

THE RESTAURANT CHAIN LIMITED (08507440) is an active UK company. incorporated on 29 April 2013. with registered office in Witham. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. THE RESTAURANT CHAIN LIMITED has been registered for 12 years. Current directors include HUSSAIN, Wahab.

Company Number
08507440
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
HUSSAIN, Wahab
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESTAURANT CHAIN LIMITED

THE RESTAURANT CHAIN LIMITED is an active company incorporated on 29 April 2013 with the registered office located in Witham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. THE RESTAURANT CHAIN LIMITED was registered 12 years ago.(SIC: 56103)

Status

active

Active since 12 years ago

Company No

08507440

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 27/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
May 13
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUSSAIN, Wahab

Active
Old Station Road, LoughtonIG10 4PL
Born January 1987
Director
Appointed 01 Jan 2022

HUSSAIN, Tariq

Resigned
Guithavon Street, WithamCM8 1BJ
Born May 1957
Director
Appointed 29 Apr 2013
Resigned 01 Jan 2022

LAWRENCE, Philip

Resigned
Guithavon Street, WithamCM8 1BJ
Born June 1953
Director
Appointed 29 Apr 2013
Resigned 29 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Wahab Hussain

Active
Old Station Road, LoughtonIG10 4PL
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019

Mr Tariq Hussain

Ceased
Guithavon Street, WithamCM8 1BJ
Born May 1957

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
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Resolution
3 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Incorporation Company
29 April 2013
NEWINCIncorporation