Background WavePink WaveYellow Wave

MOWGLI STREET FOOD LIMITED (08660179)

MOWGLI STREET FOOD LIMITED (08660179) is an active UK company. incorporated on 22 August 2013. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MOWGLI STREET FOOD LIMITED has been registered for 12 years. Current directors include KATONA, Nisha Sujata, PECK, Matthew, WORTH, Lucy Barbara.

Company Number
08660179
Status
active
Type
ltd
Incorporated
22 August 2013
Age
12 years
Address
18 Queen Avenue Castle Street, Liverpool, L2 4TX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KATONA, Nisha Sujata, PECK, Matthew, WORTH, Lucy Barbara
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOWGLI STREET FOOD LIMITED

MOWGLI STREET FOOD LIMITED is an active company incorporated on 22 August 2013 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MOWGLI STREET FOOD LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08660179

LTD Company

Age

12 Years

Incorporated 22 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

18 Queen Avenue Castle Street Liverpool, L2 4TX,

Previous Addresses

69 Bold Street Liverpool L1 4EZ
From: 15 August 2014To: 9 December 2021
34 Watling Street Road Fulwood Preston Lancashire PR2 8BP England
From: 22 August 2013To: 15 August 2014
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Aug 14
Funding Round
Jun 15
Loan Secured
Jul 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Jul 17
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Oct 22
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Joined
Jan 24
Loan Secured
Feb 24
Loan Secured
May 24
Director Joined
Nov 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

PECK, Matthew

Active
Castle Street, LiverpoolL2 4TX
Secretary
Appointed 20 Nov 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Oct 2025

KATONA, Nisha Sujata

Active
Castle Street, LiverpoolL2 4TX
Born October 1971
Director
Appointed 22 Aug 2013

PECK, Matthew

Active
Castle Street, LiverpoolL2 4TX
Born May 1978
Director
Appointed 26 Jan 2024

WORTH, Lucy Barbara

Active
Castle Street, LiverpoolL2 4TX
Born February 1983
Director
Appointed 13 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Queen Avenue Castle Street, LiverpoolL2 4TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2017

Mrs Nisha Sujata Katona

Ceased
Castle Street, LiverpoolL2 4TX
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 November 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Resolution
7 February 2023
RESOLUTIONSResolutions
Memorandum Articles
7 February 2023
MAMA
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Memorandum Articles
29 July 2022
MAMA
Resolution
29 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Resolution
4 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Resolution
10 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Incorporation Company
22 August 2013
NEWINCIncorporation