Background WavePink WaveYellow Wave

ZIZZI RESTAURANTS LIMITED (10404211)

ZIZZI RESTAURANTS LIMITED (10404211) is an active UK company. incorporated on 30 September 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ZIZZI RESTAURANTS LIMITED has been registered for 9 years. Current directors include DUNSMUIR, Lindsay Allan, HOLMES, Stephen John, PITCHER, Kieran John.

Company Number
10404211
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
3rd Floor Capital House, London, NW1 5DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DUNSMUIR, Lindsay Allan, HOLMES, Stephen John, PITCHER, Kieran John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIZZI RESTAURANTS LIMITED

ZIZZI RESTAURANTS LIMITED is an active company incorporated on 30 September 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ZIZZI RESTAURANTS LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10404211

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

DE FACTO 2247 LIMITED
From: 30 September 2016To: 7 September 2020
Contact
Address

3rd Floor Capital House 25 Chapel Street London, NW1 5DH,

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 30 September 2016To: 10 July 2020
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Aug 20
Funding Round
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Owner Exit
Dec 20
Loan Secured
Oct 25
Loan Cleared
Oct 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUNSMUIR, Lindsay Allan

Active
25 Chapel Street, LondonNW1 5DH
Born March 1967
Director
Appointed 10 Jul 2020

HOLMES, Stephen John

Active
25 Chapel Street, LondonNW1 5DH
Born June 1974
Director
Appointed 28 Sept 2020

PITCHER, Kieran John

Active
25 Chapel Street, LondonNW1 5DH
Born March 1970
Director
Appointed 10 Jul 2020

YATES, William John

Resigned
25 Chapel Street, LondonNW1 5DH
Born February 1981
Director
Appointed 30 Sept 2016
Resigned 10 Jul 2020

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 30 Sept 2016
Resigned 10 Jul 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 30 Sept 2016
Resigned 10 Jul 2020

Persons with significant control

5

1 Active
4 Ceased
Chapel Street, LondonNW1 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020

Bulstrode Bidco U.K. Limited

Ceased
St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020
Ceased 14 Dec 2020
25 Chapel Street, LondonNW1 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 17 Jul 2020
LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 10 Jul 2020
LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
17 September 2025
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
21 July 2021
AAMDAAMD
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Resolution
7 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Incorporation Company
30 September 2016
NEWINCIncorporation