Background WavePink WaveYellow Wave

BLANK TABLE LIMITED (13513056)

BLANK TABLE LIMITED (13513056) is an active UK company. incorporated on 15 July 2021. with registered office in Grantham. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. BLANK TABLE LIMITED has been registered for 4 years. Current directors include KACHRA, Al-Karim, KACHRA, Zahrabibi.

Company Number
13513056
Status
active
Type
ltd
Incorporated
15 July 2021
Age
4 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
KACHRA, Al-Karim, KACHRA, Zahrabibi
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANK TABLE LIMITED

BLANK TABLE LIMITED is an active company incorporated on 15 July 2021 with the registered office located in Grantham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. BLANK TABLE LIMITED was registered 4 years ago.(SIC: 56102)

Status

active

Active since 4 years ago

Company No

13513056

LTD Company

Age

4 Years

Incorporated 15 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

KACHRA FOOD ENTERPRISES LIMITED
From: 15 July 2021To: 18 January 2022
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Nov 23
Funding Round
Nov 23
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KACHRA, Al-Karim

Active
Castlegate, GranthamNG31 6SF
Born June 1988
Director
Appointed 15 Jul 2021

KACHRA, Zahrabibi

Active
Enterprise Way, SpaldingPE11 3YR
Born June 1998
Director
Appointed 25 Mar 2026

KACHRA, Abdulaziz Ali

Resigned
Castlegate, GranthamNG31 6SF
Born January 1952
Director
Appointed 15 Jul 2021
Resigned 25 Mar 2026

Persons with significant control

2

Mr Michael Nicholas Smith

Active
GranthamNG31 6SF
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2023

Mr Abdulaziz Ali Kachra

Active
Castlegate, GranthamNG31 6SF
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Memorandum Articles
9 December 2023
MAMA
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Resolution
21 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 November 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
17 November 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 January 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 2021
NEWINCIncorporation