Background WavePink WaveYellow Wave

SIGNATURE DINING LTD (10536082)

SIGNATURE DINING LTD (10536082) is an active UK company. incorporated on 22 December 2016. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. SIGNATURE DINING LTD has been registered for 9 years. Current directors include BRADLEY, Marc, MITCHELL, Christopher Stephen, ROWBOTTOM, Paul Andrew and 1 others.

Company Number
10536082
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BRADLEY, Marc, MITCHELL, Christopher Stephen, ROWBOTTOM, Paul Andrew, STOREY, Alastair Dunbar
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE DINING LTD

SIGNATURE DINING LTD is an active company incorporated on 22 December 2016 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. SIGNATURE DINING LTD was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10536082

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 29 September 2023 - 25 December 2024(16 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 23 July 2021To: 24 September 2024
7 Coldbath Square London EC1R 4LQ England
From: 30 January 2019To: 23 July 2021
31 North Row London W1K 6DA United Kingdom
From: 22 December 2016To: 30 January 2019
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Dec 16
Company Founded
Dec 16
Director Joined
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Share Issue
Jan 18
Director Left
Oct 20
Loan Secured
Jan 21
Loan Cleared
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 20 Sept 2024

MITCHELL, Christopher Stephen

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1982
Director
Appointed 16 Jan 2017

ROWBOTTOM, Paul Andrew

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1967
Director
Appointed 19 Dec 2017

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 20 Sept 2024

PENLINGTON, Robert David

Resigned
Coldbath Square, LondonEC1R 4LQ
Born December 1966
Director
Appointed 19 Dec 2017
Resigned 30 Sept 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 22 Dec 2016
Resigned 22 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017

Mr Peter Anthony Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2022
AAAnnual Accounts
Legacy
9 August 2022
PARENT_ACCPARENT_ACC
Legacy
9 August 2022
AGREEMENT2AGREEMENT2
Legacy
9 August 2022
GUARANTEE2GUARANTEE2
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
18 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2019
AAAnnual Accounts
Legacy
12 July 2019
PARENT_ACCPARENT_ACC
Legacy
12 July 2019
GUARANTEE2GUARANTEE2
Legacy
12 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Resolution
15 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Incorporation Company
22 December 2016
NEWINCIncorporation