Background WavePink WaveYellow Wave

ROKA MAYFAIR LIMITED (08518885)

ROKA MAYFAIR LIMITED (08518885) is an active UK company. incorporated on 7 May 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ROKA MAYFAIR LIMITED has been registered for 12 years. Current directors include AKDAG, Kemal Tevfik, KOCH, Sven.

Company Number
08518885
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AKDAG, Kemal Tevfik, KOCH, Sven
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROKA MAYFAIR LIMITED

ROKA MAYFAIR LIMITED is an active company incorporated on 7 May 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ROKA MAYFAIR LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08518885

LTD Company

Age

12 Years

Incorporated 7 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MOFO FIFTY-SIX LIMITED
From: 7 May 2013To: 17 May 2013
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 10 June 2013To: 20 July 2020
, C/O Mofo Notices Limited, Citypoint One Ropemaker Street, London, EC2Y 9AW
From: 7 May 2013To: 10 June 2013
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Share Issue
Jul 13
Funding Round
Jul 13
Loan Secured
Feb 17
Director Left
Apr 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 16 May 2013

AKDAG, Kemal Tevfik

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1970
Director
Appointed 16 May 2013

KOCH, Sven

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1968
Director
Appointed 16 May 2013

MOFO SECRETARIES LIMITED

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Corporate secretary
Appointed 07 May 2013
Resigned 16 May 2013

BECKER, Rainer Bernd Leo

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1961
Director
Appointed 16 May 2013
Resigned 31 Mar 2025

LUKINS, Edward John

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born June 1966
Director
Appointed 07 May 2013
Resigned 16 May 2013

MOFO NOMINEES LIMITED

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Corporate director
Appointed 07 May 2013
Resigned 16 May 2013

Persons with significant control

1

194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Legacy
11 November 2023
ANNOTATIONANNOTATION
Legacy
11 November 2023
ANNOTATIONANNOTATION
Legacy
11 November 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
20 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2019
AAAnnual Accounts
Legacy
8 July 2019
PARENT_ACCPARENT_ACC
Legacy
8 July 2019
AGREEMENT2AGREEMENT2
Legacy
8 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2017
AAAnnual Accounts
Legacy
20 July 2017
PARENT_ACCPARENT_ACC
Legacy
20 July 2017
GUARANTEE2GUARANTEE2
Legacy
20 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Memorandum Articles
1 March 2017
MAMA
Resolution
1 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Move Registers To Sail Company
29 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
29 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 October 2013
AA01Change of Accounting Reference Date
Resolution
22 August 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Resolution
31 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2013
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 June 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
7 May 2013
NEWINCIncorporation