Background WavePink WaveYellow Wave

CHAI FACTORY LIMITED (10468386)

CHAI FACTORY LIMITED (10468386) is an active UK company. incorporated on 8 November 2016. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CHAI FACTORY LIMITED has been registered for 9 years. Current directors include ASWAT, Farook.

Company Number
10468386
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
130-132 Regent Road, Leicester, LE1 7PG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ASWAT, Farook
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAI FACTORY LIMITED

CHAI FACTORY LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CHAI FACTORY LIMITED was registered 9 years ago.(SIC: 56102)

Status

active

Active since 9 years ago

Company No

10468386

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

130-132 Regent Road Leicester, LE1 7PG,

Previous Addresses

109 Coleman Road Leicester LE5 4LE United Kingdom
From: 8 November 2016To: 28 February 2023
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Aug 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Left
May 23
Director Left
Apr 25
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASWAT, Farook

Active
LeicesterLE1 7PG
Born April 1982
Director
Appointed 08 Nov 2016

BODHANIYA, Hamza

Resigned
LeicesterLE1 7PG
Born July 1983
Director
Appointed 08 Nov 2016
Resigned 31 Mar 2025

KHAN, Mohamad Kafeel

Resigned
LeicesterLE1 7PG
Born May 1972
Director
Appointed 08 Nov 2016
Resigned 23 May 2023

Persons with significant control

1

Regent Road, LeicesterLE1 7PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
11 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Incorporation Company
8 November 2016
NEWINCIncorporation