Background WavePink WaveYellow Wave

UBERGRUB LIMITED (09762398)

UBERGRUB LIMITED (09762398) is an active UK company. incorporated on 4 September 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. UBERGRUB LIMITED has been registered for 10 years. Current directors include DE PALMA, Felix.

Company Number
09762398
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
International House, London, E1W 1UN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DE PALMA, Felix
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBERGRUB LIMITED

UBERGRUB LIMITED is an active company incorporated on 4 September 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. UBERGRUB LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09762398

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 28 June 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)

Next Due

Due by 14 October 2025
For period ending 30 September 2025
Contact
Address

International House 1 St. Katharines Way London, E1W 1UN,

Previous Addresses

C/O Totus Wealth Management Ltd International House 1 st Katharine's Way London E1W 1AY England
From: 5 April 2018To: 11 June 2020
C/O Felix De Palma 13 Essex Road Enfield Middlesex EN2 6TZ
From: 19 April 2017To: 5 April 2018
C/O Felix De Palma 50 Farringdon Road London EC1M 3HE United Kingdom
From: 4 September 2015To: 19 April 2017
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Left
Nov 21
New Owner
Nov 21
Owner Exit
Dec 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DE PALMA, Felix

Active
Essex Road, EnfieldEN2 6TZ
Born January 1958
Director
Appointed 31 Mar 2017

SCALZO, Vittorio Franco Cristoforo

Resigned
Elbe Street, LondonSW6 2QP
Born October 1960
Director
Appointed 31 Mar 2017
Resigned 01 Dec 2017

WAGER, Neil

Resigned
1 St. Katharines Way, LondonE1W 1UN
Born May 1971
Director
Appointed 04 Sept 2015
Resigned 04 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Felix De Palma

Active
1 St. Katharines Way, LondonE1W 1UN
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2021

Mr Neil Wager

Ceased
1 St. Katharines Way, LondonE1W 1UN
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
12 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
18 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Incorporation Company
4 September 2015
NEWINCIncorporation