Background WavePink WaveYellow Wave

PROJECT GOAL LIMITED (13049249)

PROJECT GOAL LIMITED (13049249) is an active UK company. incorporated on 27 November 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. PROJECT GOAL LIMITED has been registered for 5 years. Current directors include TAHIR, Omer, YAP, Shen Siak.

Company Number
13049249
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
Leytonstone House 3 Hanbury Drive, London, E11 1GA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
TAHIR, Omer, YAP, Shen Siak
SIC Codes
56101, 93110, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GOAL LIMITED

PROJECT GOAL LIMITED is an active company incorporated on 27 November 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. PROJECT GOAL LIMITED was registered 5 years ago.(SIC: 56101, 93110, 93290)

Status

active

Active since 5 years ago

Company No

13049249

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 30/5

Up to Date

30 days left

Last Filed

Made up to 1 December 2023 (2 years ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 December 2022 - 1 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 2 December 2023 - 30 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone London, E11 1GA,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 27 November 2020To: 22 November 2022
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Share Issue
May 21
Funding Round
May 21
Funding Round
May 21
Owner Exit
Feb 22
Funding Round
Feb 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Capital Reduction
Dec 23
Share Buyback
Jan 24
Capital Reduction
May 24
Funding Round
May 24
Director Joined
Oct 24
Director Left
Nov 24
12
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAHIR, Omer

Active
3 Hanbury Drive, LondonE11 1GA
Born March 1977
Director
Appointed 08 Oct 2024

YAP, Shen Siak

Active
3 Hanbury Drive, LondonE11 1GA
Born September 1977
Director
Appointed 12 Sept 2023

WEIR, Nicholas Andrew

Resigned
2 Riding House St, LondonW1W 7FA
Born April 1975
Director
Appointed 27 Nov 2020
Resigned 21 Nov 2024

ZAMORA, Robert Lester

Resigned
3 Hanbury Drive, LondonE11 1GA
Born January 1981
Director
Appointed 27 Nov 2020
Resigned 12 Sept 2023

Persons with significant control

1

0 Active
1 Ceased

Nicholas Andrew Weir

Ceased
2 Riding House St, LondonW1W 7FA
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Shortened
24 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Resolution
21 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Resolution
14 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Resolution
8 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
7 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2024
SH03Return of Purchase of Own Shares
Resolution
18 December 2023
RESOLUTIONSResolutions
Resolution
18 December 2023
RESOLUTIONSResolutions
Resolution
18 December 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
14 December 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 December 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
21 February 2023
SH03Return of Purchase of Own Shares
Resolution
14 February 2023
RESOLUTIONSResolutions
Resolution
14 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
10 February 2023
SH06Cancellation of Shares
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Resolution
19 January 2023
RESOLUTIONSResolutions
Memorandum Articles
18 January 2023
MAMA
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
24 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
3 May 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
8 April 2021
RESOLUTIONSResolutions
Incorporation Company
27 November 2020
NEWINCIncorporation