Background WavePink WaveYellow Wave

BONES RESTAURANT GROUP LIMITED (14388853)

BONES RESTAURANT GROUP LIMITED (14388853) is an active UK company. incorporated on 30 September 2022. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BONES RESTAURANT GROUP LIMITED has been registered for 3 years. Current directors include MOLLICONE, Matthew David, WOODCOCK, Derek Charles.

Company Number
14388853
Status
active
Type
ltd
Incorporated
30 September 2022
Age
3 years
Address
29 Bedford Place, Southampton, SO15 2DG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MOLLICONE, Matthew David, WOODCOCK, Derek Charles
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONES RESTAURANT GROUP LIMITED

BONES RESTAURANT GROUP LIMITED is an active company incorporated on 30 September 2022 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BONES RESTAURANT GROUP LIMITED was registered 3 years ago.(SIC: 56101)

Status

active

Active since 3 years ago

Company No

14388853

LTD Company

Age

3 Years

Incorporated 30 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

29 Bedford Place Southampton, SO15 2DG,

Previous Addresses

Unit 5 Crosshouse Centre Crosshouse Road Southampton SO14 5GZ United Kingdom
From: 15 November 2022To: 26 August 2023
27 Hanson Street London W1W 6TR United Kingdom
From: 30 September 2022To: 15 November 2022
Timeline

7 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Oct 22
Owner Exit
Oct 22
Funding Round
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOLLICONE, Matthew David

Active
Bedford Place, SouthamptonSO15 2DG
Born June 1982
Director
Appointed 05 Oct 2022

WOODCOCK, Derek Charles

Active
Bedford Place, SouthamptonSO15 2DG
Born June 1954
Director
Appointed 03 Nov 2022

TILLMAN, James Oliver

Resigned
35-36 Marlborough Street, LondonW1F 7JF
Born January 1980
Director
Appointed 30 Sept 2022
Resigned 03 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Hanson Street, LondonW1W 6TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Hanson Street, LondonW1W 6TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Resolution
8 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Incorporation Company
30 September 2022
NEWINCIncorporation