Background WavePink WaveYellow Wave

THUNDERBIRD FRIED CHICKEN LTD (10582001)

THUNDERBIRD FRIED CHICKEN LTD (10582001) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. THUNDERBIRD FRIED CHICKEN LTD has been registered for 9 years. Current directors include GILCHRIST, Paul John, HARRIS, Matthew Edward, ROWLAND, Robin James Leslie and 1 others.

Company Number
10582001
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
29 Villiers Street, London, WC2N 6ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GILCHRIST, Paul John, HARRIS, Matthew Edward, ROWLAND, Robin James Leslie, STEPHENS, Brandon Borg
SIC Codes
56101, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUNDERBIRD FRIED CHICKEN LTD

THUNDERBIRD FRIED CHICKEN LTD is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. THUNDERBIRD FRIED CHICKEN LTD was registered 9 years ago.(SIC: 56101, 56103)

Status

active

Active since 9 years ago

Company No

10582001

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 29 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

29 Villiers Street London, WC2N 6ND,

Previous Addresses

242 Earls Court Road London SW5 9AA England
From: 7 July 2021To: 6 November 2023
Unit 9, the Piano Works 117 Farringdon Road London EC1R 3BX England
From: 23 January 2019To: 7 July 2021
39 Sloane Street 2nd Floor London SW1X 9LP England
From: 29 October 2018To: 23 January 2019
Flat 6 32a Barretts Grove London N16 8AJ
From: 8 March 2017To: 29 October 2018
10Ss Stratford Office Village 4 Romford Road London E15 4EA England
From: 24 January 2017To: 8 March 2017
Timeline

34 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Feb 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Share Issue
Jan 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Owner Exit
Feb 22
Share Buyback
Mar 22
Funding Round
Jul 22
Director Left
Jan 23
Director Left
Nov 24
21
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GILCHRIST, Paul John

Active
Villiers Street, LondonWC2N 6ND
Born August 1965
Director
Appointed 22 Sept 2021

HARRIS, Matthew Edward

Active
Villiers Street, LondonWC2N 6ND
Born June 1986
Director
Appointed 24 Jan 2017

ROWLAND, Robin James Leslie

Active
Sloane Street, LondonSW1X 9LP
Born March 1961
Director
Appointed 30 Jul 2020

STEPHENS, Brandon Borg

Active
Villiers Street, LondonWC2N 6ND
Born May 1973
Director
Appointed 28 Nov 2018

ABOUCHALACHE, Fady Michel

Resigned
Earls Court Road, LondonSW5 9AA
Born October 1964
Director
Appointed 28 Nov 2018
Resigned 31 Dec 2022

DIB, Joseph Patrick

Resigned
Sloane Street, LondonSW1X 9LP
Born March 1980
Director
Appointed 28 Nov 2018
Resigned 30 Jul 2020

EDWARD, Ian

Resigned
117 Farringdon Road, LondonEC1R 3BX
Born September 1959
Director
Appointed 28 Nov 2018
Resigned 14 May 2021

SCHOFIELD, Ivan

Resigned
Villiers Street, LondonWC2N 6ND
Born January 1967
Director
Appointed 16 Oct 2018
Resigned 31 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Trispan Rising Stars Lp

Active
Sloane Street, LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018

Matthew Edward Harris

Ceased
Stratford Office Village, LondonE15 4EA
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2017
Ceased 14 May 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 April 2025
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Resolution
9 March 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Resolution
20 July 2021
RESOLUTIONSResolutions
Memorandum Articles
20 July 2021
MAMA
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
10 February 2020
AD03Change of Location of Company Records
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
7 February 2020
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
22 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Resolution
27 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Resolution
20 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Incorporation Company
24 January 2017
NEWINCIncorporation