Background WavePink WaveYellow Wave

NINE FOOD GROUP LIMITED (12164460)

NINE FOOD GROUP LIMITED (12164460) is an active UK company. incorporated on 19 August 2019. with registered office in Hatfield. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. NINE FOOD GROUP LIMITED has been registered for 6 years. Current directors include BOOTHE, Dwayne Ernester, PRINTUP, Corey Antwuan.

Company Number
12164460
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
Pizza Hut - 46 The Common, Hatfield, AL10 0LU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BOOTHE, Dwayne Ernester, PRINTUP, Corey Antwuan
SIC Codes
56101, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE FOOD GROUP LIMITED

NINE FOOD GROUP LIMITED is an active company incorporated on 19 August 2019 with the registered office located in Hatfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. NINE FOOD GROUP LIMITED was registered 6 years ago.(SIC: 56101, 56102)

Status

active

Active since 6 years ago

Company No

12164460

LTD Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

NINE HOTEL 2019 LIMITED
From: 19 August 2019To: 23 February 2021
Contact
Address

Pizza Hut - 46 The Common Hatfield, AL10 0LU,

Previous Addresses

46 the Common Hatfield AL10 0LU England
From: 12 November 2025To: 12 November 2025
Directional Pizza City Bridge House 57 Southwark Street London SE1 1RU United Kingdom
From: 19 December 2024To: 12 November 2025
65-67 Clarendon Road Watford WD17 1DS England
From: 19 August 2019To: 19 December 2024
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
May 21
Loan Secured
Jun 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Dec 21
Loan Cleared
Jul 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Loan Cleared
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOOTHE, Dwayne Ernester

Active
The Common, HatfieldAL10 0LU
Born May 1982
Director
Appointed 16 Dec 2024

PRINTUP, Corey Antwuan

Active
The Common, HatfieldAL10 0LU
Born September 1981
Director
Appointed 16 Dec 2024

CHADHA, Gursharan Singh

Resigned
WatfordWD17 1DS
Born July 1960
Director
Appointed 24 Oct 2021
Resigned 16 Dec 2024

CHADHA, Jasbir Kaur

Resigned
WatfordWD17 1DS
Born December 1962
Director
Appointed 24 Oct 2021
Resigned 16 Dec 2024

CHADHA, Vivek Singh

Resigned
WatfordWD17 1DS
Born January 1988
Director
Appointed 19 Aug 2019
Resigned 24 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2024

Chadha Capital Investments Limited

Ceased
WatfordWD17 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2019
Ceased 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Incorporation Company
19 August 2019
NEWINCIncorporation