Background WavePink WaveYellow Wave

HIGH ROAD RESTAURANTS GROUP BIDCO LIMITED (10482252)

HIGH ROAD RESTAURANTS GROUP BIDCO LIMITED (10482252) 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 BIDCO LIMITED has been registered for 9 years.

Company Number
10482252
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 BIDCO LIMITED

HIGH ROAD RESTAURANTS GROUP BIDCO 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 BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10482252

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

THE THAI TAPAS GROUP BIDCO LIMITED
From: 16 November 2016To: 11 March 2018
Contact
Address

Nower End Nower Road Dorking, RH4 3BX,

Previous Addresses

Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
From: 28 February 2017To: 16 May 2018
65 Sloane Street London SW1X 9SH United Kingdom
From: 16 November 2016To: 28 February 2017
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Jul 20
Loan Secured
Aug 20
Director Left
May 23
Loan Cleared
Dec 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
27 June 2022
AAMDAAMD
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Resolution
11 March 2018
RESOLUTIONSResolutions
Memorandum Articles
8 March 2018
MAMA
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
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
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
Incorporation Company
16 November 2016
NEWINCIncorporation