Background WavePink WaveYellow Wave

DIRTY BURGER LIMITED (08530617)

DIRTY BURGER LIMITED (08530617) is an active UK company. incorporated on 15 May 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. DIRTY BURGER LIMITED has been registered for 12 years. Current directors include CARNIE, Andrew Ronald, THOMSON, Neil Hamilton.

Company Number
08530617
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
180 The Strand, London, WC2R 1EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CARNIE, Andrew Ronald, THOMSON, Neil Hamilton
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRTY BURGER LIMITED

DIRTY BURGER LIMITED is an active company incorporated on 15 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. DIRTY BURGER LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08530617

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 July 2025 (8 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

180 The Strand London, WC2R 1EA,

Previous Addresses

Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 5 December 2019To: 9 December 2019
C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 2 December 2019To: 5 December 2019
72-74 Dean Street London W1D 3SG
From: 15 May 2013To: 2 December 2019
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 18
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CARNIE, Andrew Ronald

Active
The Strand, LondonWC2R 1EA
Born February 1974
Director
Appointed 09 Nov 2020

THOMSON, Neil Hamilton

Active
The Strand, LondonWC2R 1EA
Born October 1970
Director
Appointed 22 Aug 2025

ALLEN, Thomas Glassbrooke

Resigned
The Strand, LondonWC2R 1EA
Born October 1982
Director
Appointed 27 Nov 2023
Resigned 22 Aug 2025

JONES, Nicholas Keith Arthur

Resigned
The Strand, LondonWC2R 1EA
Born September 1963
Director
Appointed 15 May 2013
Resigned 27 Nov 2023

LAX BANON, Enrique, Mr.

Resigned
The Strand, LondonWC2R 1EA
Born March 1975
Director
Appointed 20 Mar 2015
Resigned 18 Aug 2020

MCPHEE, Peter Jonathan

Resigned
The Strand, LondonWC2R 1EA
Born August 1975
Director
Appointed 18 Jan 2017
Resigned 09 Nov 2020

STAEL THYKIER, Svend Christoffer

Resigned
Archery Close, LondonW2 2BE
Born January 1972
Director
Appointed 20 Mar 2015
Resigned 18 Aug 2020

WILLIAMS, Guy James

Resigned
Dean Street, LondonW1D 3SG
Born April 1963
Director
Appointed 15 May 2013
Resigned 17 Jan 2017

Persons with significant control

1

The Strand, LondonWC2R 1EA

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

60

Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 May 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Miscellaneous
7 August 2018
MISCMISC
Change Sail Address Company With New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Resolution
27 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2013
NEWINCIncorporation