Background WavePink WaveYellow Wave

THE DOVER RESTAURANT LIMITED (14562686)

THE DOVER RESTAURANT LIMITED (14562686) is an active UK company. incorporated on 30 December 2022. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE DOVER RESTAURANT LIMITED has been registered for 3 years. Current directors include HAQUE, Imtiaz, KUCZMARSKI, Martin Rafal.

Company Number
14562686
Status
active
Type
ltd
Incorporated
30 December 2022
Age
3 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAQUE, Imtiaz, KUCZMARSKI, Martin Rafal
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DOVER RESTAURANT LIMITED

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

Status

active

Active since 3 years ago

Company No

14562686

LTD Company

Age

3 Years

Incorporated 30 December 2022

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 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CAFE CHINOIS LIMITED
From: 30 December 2022To: 25 January 2023
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

19 Berkeley Street, 6th Floor Front, London W1J 8ED United Kingdom
From: 30 December 2022To: 21 May 2025
Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
May 23
Owner Exit
May 23
New Owner
May 23
Funding Round
Nov 23
New Owner
Apr 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HAQUE, Imtiaz

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1979
Director
Appointed 30 Dec 2022

KUCZMARSKI, Martin Rafal

Active
Old Bexley Lane, BexleyDA5 2BN
Born July 1974
Director
Appointed 05 May 2023

Persons with significant control

4

3 Active
1 Ceased
Old Bexley Lane, BexleyDA5 2BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2023

Mr Siddharth Dinesh Mehta

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2023
Berkeley Street,, LondonW1J 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
Ceased 22 Feb 2023

Mr Imtiaz Haque

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Resolution
28 November 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
25 January 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 December 2022
NEWINCIncorporation