Background WavePink WaveYellow Wave

BOPARAN RESTAURANTS HOLDINGS LIMITED (10192508)

BOPARAN RESTAURANTS HOLDINGS LIMITED (10192508) is an active UK company. incorporated on 20 May 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BOPARAN RESTAURANTS HOLDINGS LIMITED has been registered for 9 years.

Company Number
10192508
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Colmore Court, Birmingham, B3 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOPARAN RESTAURANTS HOLDINGS LIMITED

BOPARAN RESTAURANTS HOLDINGS LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BOPARAN RESTAURANTS HOLDINGS LIMITED was registered 9 years ago.(SIC: 64304)

Status

active

Active since 9 years ago

Company No

10192508

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 September 2026
Period: 30 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
May 16
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Funding Round
Jun 18
Director Left
Aug 18
Funding Round
Aug 19
Director Left
Sept 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
3 November 2022
AAMDAAMD
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2022
AAAnnual Accounts
Legacy
1 August 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2021
AAAnnual Accounts
Legacy
1 September 2021
PARENT_ACCPARENT_ACC
Legacy
1 September 2021
AGREEMENT2AGREEMENT2
Legacy
1 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 August 2021
AGREEMENT2AGREEMENT2
Legacy
13 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Resolution
19 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Resolution
6 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 July 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Resolution
11 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2016
NEWINCIncorporation