Background WavePink WaveYellow Wave

HIGH ROAD RESTAURANTS GROUP HOLDCO LIMITED (10482231)

HIGH ROAD RESTAURANTS GROUP HOLDCO LIMITED (10482231) is an active UK company. incorporated on 16 November 2016. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HIGH ROAD RESTAURANTS GROUP HOLDCO LIMITED has been registered for 9 years.

Company Number
10482231
Status
active
Type
ltd
Incorporated
16 November 2016
Age
9 years
Address
Nower End, Dorking, RH4 3BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH ROAD RESTAURANTS GROUP HOLDCO LIMITED

HIGH ROAD RESTAURANTS GROUP HOLDCO LIMITED is an active company incorporated on 16 November 2016 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HIGH ROAD RESTAURANTS GROUP HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10482231

LTD Company

Age

9 Years

Incorporated 16 November 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 March 2025 (1 year ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

THE THAI TAPAS GROUP HOLDCO LIMITED
From: 16 November 2016To: 28 March 2018
Contact
Address

Nower End Nower Road Dorking, RH4 3BX,

Previous Addresses

Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
From: 27 February 2017To: 16 May 2018
65 Sloane Street London SW1X 9SH United Kingdom
From: 16 November 2016To: 27 February 2017
Timeline

26 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Share Issue
Feb 17
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Owner Exit
Sept 19
Funding Round
Aug 22
Director Left
Aug 22
7
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Memorandum Articles
10 June 2023
MAMA
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Resolution
28 March 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 March 2018
SH03Return of Purchase of Own Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
13 March 2018
SH06Cancellation of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Memorandum Articles
12 March 2018
MAMA
Resolution
12 March 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
9 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Incorporation Company
16 November 2016
NEWINCIncorporation