Background WavePink WaveYellow Wave

THE KENT TAPAS COMPANY LIMITED (10790221)

THE KENT TAPAS COMPANY LIMITED (10790221) is an active UK company. incorporated on 25 May 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. THE KENT TAPAS COMPANY LIMITED has been registered for 8 years. Current directors include GODDEN, Rochelle Susan.

Company Number
10790221
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GODDEN, Rochelle Susan
SIC Codes
56101, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KENT TAPAS COMPANY LIMITED

THE KENT TAPAS COMPANY LIMITED is an active company incorporated on 25 May 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. THE KENT TAPAS COMPANY LIMITED was registered 8 years ago.(SIC: 56101, 56290)

Status

active

Active since 8 years ago

Company No

10790221

LTD Company

Age

8 Years

Incorporated 25 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 20 October 2017To: 2 July 2024
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 25 May 2017To: 20 October 2017
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Apr 18
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jul 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Director
Appointed 02 Jan 2019

GODDEN, Jeremy Michael

Resigned
Gadd House, LondonN3 2JU
Born October 1990
Director
Appointed 25 May 2017
Resigned 02 Jul 2019

GODDEN, Jordan Harry

Resigned
Gadd House, LondonN3 2JU
Born October 1993
Director
Appointed 25 May 2017
Resigned 02 Jul 2019

Persons with significant control

2

Mr Jeremy Michael Godden

Active
Cooper House, LondonN3 2JX
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2017

Mr Jordan Harry Godden

Active
Cooper House, LondonN3 2JX
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2017
NEWINCIncorporation