Background WavePink WaveYellow Wave

PERILLA DINING LTD (09165268)

PERILLA DINING LTD (09165268) is an active UK company. incorporated on 7 August 2014. with registered office in Bracknell. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. PERILLA DINING LTD has been registered for 11 years. Current directors include EMMERSON, Matthew Kier, HOWARD, Philip Ewen, KOCHS, Thomas and 2 others.

Company Number
09165268
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
Forest House Office, Bracknell, RG12 0XQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
EMMERSON, Matthew Kier, HOWARD, Philip Ewen, KOCHS, Thomas, MARKS, Ben, NAIL, Martyn Frank
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERILLA DINING LTD

PERILLA DINING LTD is an active company incorporated on 7 August 2014 with the registered office located in Bracknell. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. PERILLA DINING LTD was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09165268

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Forest House Office 3 - 5 Horndean Road Bracknell, RG12 0XQ,

Previous Addresses

Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW
From: 18 October 2016To: 16 March 2022
12 Wood Lane London London N6 5UB
From: 7 August 2014To: 18 October 2016
Timeline

10 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jul 15
Director Joined
Jul 16
Funding Round
Aug 16
Director Joined
Oct 16
Director Joined
Nov 16
Funding Round
Dec 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Oct 20
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

EMMERSON, Matthew Kier

Active
3 - 5 Horndean Road, BracknellRG12 0XQ
Born March 1991
Director
Appointed 07 Aug 2014

HOWARD, Philip Ewen

Active
Madrid Road, LondonSW13 9PG
Born June 1966
Director
Appointed 11 Jul 2016

KOCHS, Thomas

Active
Ifield Road, LondonSW10 9AU
Born June 1971
Director
Appointed 22 Sept 2016

MARKS, Ben

Active
Wood Lane, LondonN6 5UB
Born November 1991
Director
Appointed 28 Jun 2015

NAIL, Martyn Frank

Active
Queens Road, LondonSW14 8PJ
Born December 1966
Director
Appointed 22 Sept 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Matthew Kier Emmerson

Ceased
LondonN6 5UB
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2016

Mr Ben Marks

Ceased
LondonN6 5UB
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 November 2016
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Incorporation Company
7 August 2014
NEWINCIncorporation