Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAGAMAMA LIMITED
Company Information for

WAGAMAMA LIMITED

5-7 Marshalsea Road, London, SE1 1EP,
Company Registration Number
02605751
Private Limited Company
Active

Company Overview

About Wagamama Ltd
WAGAMAMA LIMITED was founded on 1991-04-29 and has its registered office in London. The organisation's status is listed as "Active". Wagamama Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WAGAMAMA LIMITED
 
Legal Registered Office
5-7 Marshalsea Road
London
SE1 1EP
Other companies in W1F
 
Telephone0207-836-3330
 
Filing Information
Company Number 02605751
Company ID Number 02605751
Date formed 1991-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-29
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts FULL
Last Datalog update: 2025-01-13 18:42:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAGAMAMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WAGAMAMA LIMITED
The following companies were found which have the same name as WAGAMAMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAGAMAMA (HOLDINGS) LIMITED 5-7 MARSHALSEA ROAD LONDON SE1 1EP Active Company formed on the 2011-03-08
WAGAMAMA (ELEPHANT PARK) LIMITED 276 Lower Marsh London SE1 7AE Active - Proposal to Strike off Company formed on the 2022-07-12
Wagamama Boston One LLC Delaware Unknown
WAGAMAMA BABY LLC California Unknown
WAGAMAMA BOSTON ONE LLC District of Columbia Unknown
WAGAMAMA BEAUTY LIMITED Unknown Company formed on the 2019-08-15
WAGAMAMA CPU LIMITED 5-7 MARSHALSEA ROAD LONDON SE1 1EP Active Company formed on the 2016-10-20
WAGAMAMA FINANCE LIMITED C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX Liquidation Company formed on the 2015-01-16
WAGAMAMA GROUP LIMITED 5-7 MARSHALSEA ROAD LONDON SE1 1EP Active Company formed on the 1996-08-13
WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED 5-7 MARSHALSEA ROAD LONDON SE1 1EP Active Company formed on the 1999-11-22
WAGAMAMA INC Delaware Unknown
WAGAMAMA INVEST AS Gabels gate 39 OSLO 0272 Active Company formed on the 2005-11-02
Wagamama Inc Maryland Unknown
WAGAMAMA INC District of Columbia Unknown
WAGAMAMA LIMITED 12 FITZWILLIAM PLACE DUBLIN 2 Dissolved Company formed on the 1998-12-04
WAGAMAMA L.L.C. 7535 166TH AVE NE REDMOND WA 98052 Dissolved Company formed on the 2004-05-19
WAGAMAMA LIMITED Unknown Company formed on the 2022-08-03
WAGAMAMA MEDIA LLC California Unknown
WAGAMAMA NEWCO LIMITED C/O MAZARS LLP 1st Floor Two Chamberlain Square Birmingham B3 3AX Liquidation Company formed on the 2018-04-11
WAGAMAMA NY 210 5TH LLC Delaware Unknown

Company Officers of WAGAMAMA LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILFRED ROONEY
Company Secretary 2016-01-27
JANE SUSAN HOLBROOK
Director 2014-08-14
NICHOLAS CHARLES FRASER TAYLOR
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CAMPBELL
Director 2013-09-02 2017-06-02
GLYN MAURICE HOUSE
Director 2007-04-30 2016-01-28
ANTONY WILLIAM PERRING
Company Secretary 2006-09-13 2014-08-28
ANTONY WILLIAM PERRING
Director 2006-12-01 2014-08-28
STEPHEN JAMES EASTERBROOK
Director 2012-10-25 2013-04-16
STEVEN ALAN HILL
Director 2004-03-16 2012-07-12
IAN SMEETON NEILL
Director 1998-01-21 2011-04-20
ANDREAS VON PALESKE
Director 2006-09-04 2011-04-20
BEN JONATHAN TRAVIS
Director 1998-07-06 2009-10-31
PAUL O'FARRELL
Director 1996-10-04 2008-04-07
STEVEN ALAN HILL
Company Secretary 2004-03-16 2006-09-13
PAUL O'FARRELL
Company Secretary 1998-01-21 2004-03-16
ALAN TAK WAI YAU
Director 1992-04-29 1998-01-28
TINA YAU
Company Secretary 1994-05-10 1998-01-21
TINA YAU
Director 1994-05-10 1998-01-21
CHUNG WO YAU
Company Secretary 1992-04-29 1994-05-10
CHUNG WO YAU
Director 1992-04-29 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SUSAN HOLBROOK WAGAMAMA CPU LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
JANE SUSAN HOLBROOK WAGAMAMA FINANCE LIMITED Director 2015-01-21 CURRENT 2015-01-16 Liquidation
JANE SUSAN HOLBROOK MABEL TOPCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Liquidation
JANE SUSAN HOLBROOK MABEL MEZZCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Liquidation
JANE SUSAN HOLBROOK WAGAMAMA GROUP LIMITED Director 2014-08-14 CURRENT 1996-08-13 Active
JANE SUSAN HOLBROOK MABEL MIDCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Liquidation
JANE SUSAN HOLBROOK WAGAMAMA (HOLDINGS) LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED Director 2014-08-14 CURRENT 1999-11-22 Active
JANE SUSAN HOLBROOK RAMEN USA LIMITED Director 2014-08-14 CURRENT 2004-07-09 Active
JANE SUSAN HOLBROOK BRAMWELL PUBS AND BARS LIMITED Director 2012-10-15 CURRENT 2000-05-19 Dissolved 2017-05-09
JANE SUSAN HOLBROOK BRAMWELL PUB COMPANY LIMITED Director 2012-10-15 CURRENT 2012-08-21 Active
JANE SUSAN HOLBROOK CAMBIA LIMITED Director 2005-10-31 CURRENT 2003-05-06 Active - Proposal to Strike off
NICHOLAS CHARLES FRASER TAYLOR MABEL TOPCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Liquidation
NICHOLAS CHARLES FRASER TAYLOR MABEL MEZZCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Liquidation
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA GROUP LIMITED Director 2017-05-17 CURRENT 1996-08-13 Active
NICHOLAS CHARLES FRASER TAYLOR MABEL MIDCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Liquidation
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA (HOLDINGS) LIMITED Director 2017-05-17 CURRENT 2011-03-08 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA FINANCE LIMITED Director 2017-05-17 CURRENT 2015-01-16 Liquidation
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA CPU LIMITED Director 2017-05-17 CURRENT 2016-10-20 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED Director 2017-05-17 CURRENT 1999-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2025-01-13Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-04-30CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-04-25REGISTRATION OF A CHARGE / CHARGE CODE 026057510027
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026057510024
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026057510025
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026057510026
2023-07-05APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2023-07-05DIRECTOR APPOINTED MR MARK RUSSELL CHAMBERS
2023-05-15FULL ACCOUNTS MADE UP TO 02/01/22
2023-05-03CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-01-23Change of details for Mabel Bidco Limited as a person with significant control on 2023-01-20
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID DI CELLO
2023-01-17DIRECTOR APPOINTED MATT CRUMPLER
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 026057510025
2022-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026057510025
2022-12-22CESSATION OF WAGAMAMA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22Notification of Mabel Bidco Limited as a person with significant control on 2022-12-22
2022-12-22PSC02Notification of Mabel Bidco Limited as a person with significant control on 2022-12-22
2022-12-22PSC07CESSATION OF WAGAMAMA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-21PSC05Change of details for Wagamama Group Limited as a person with significant control on 2020-08-17
2021-09-28AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-28AP01DIRECTOR APPOINTED MR THOMAS HEIER
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARGARET WOODS
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026057510024
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026057510020
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-12-23TM02Termination of appointment of John Wilfred Rooney on 2020-12-22
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 76 Wardour Street London W1F 0UR
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026057510023
2020-04-16AP01DIRECTOR APPOINTED MR DAVID DI CELLO
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JOANNE WOOD
2020-02-03AAFULL ACCOUNTS MADE UP TO 28/04/19
2019-10-03AP01DIRECTOR APPOINTED MR ANDREW HEDLEY HORNBY
2019-09-11AA01Current accounting period shortened from 30/04/20 TO 29/12/19
2019-09-10AP01DIRECTOR APPOINTED MS LAURA JOANNE WOOD
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES FRASER TAYLOR
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026057510022
2019-01-31AAFULL ACCOUNTS MADE UP TO 29/04/18
2019-01-08AP01DIRECTOR APPOINTED MRS EMMA MARGARET WOODS
2019-01-07AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE SUSAN HOLBROOK
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-10-17AAFULL ACCOUNTS MADE UP TO 23/04/17
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026057510021
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2017-05-17AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES FRASER TAYLOR
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 25000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 24/04/16
2016-05-17AR0129/04/16 ANNUAL RETURN FULL LIST
2016-01-29AP03Appointment of Mr John Wilfred Rooney as company secretary on 2016-01-27
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MAURICE HOUSE
2015-09-30AAFULL ACCOUNTS MADE UP TO 26/04/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 25000
2015-06-15AR0129/04/15 ANNUAL RETURN FULL LIST
2015-06-15CH01Director's details changed for Mr Glyn Maurice House on 2014-04-11
2015-06-12AD04Register(s) moved to registered office address 76 Wardour Street London W1F 0UR
2015-06-12AD02Register inspection address changed from 10 Norwich Street London EC4A 1BD to 76 Wardour Street London W1F 0UR
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM Waverley House 7-12 Noel Street London W1F 8GQ
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026057510020
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-09-16AAFULL ACCOUNTS MADE UP TO 27/04/14
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY ANTONY PERRING
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PERRING
2014-08-19AP01DIRECTOR APPOINTED MRS JANE SUSAN HOLBROOK
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-16AR0129/04/14 FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-09-19AP01DIRECTOR APPOINTED MR DAVID CAMPBELL
2013-05-09AR0129/04/13 FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MAURICE HOUSE / 22/04/2013
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EASTERBROOK
2013-01-08AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-11-19AP01DIRECTOR APPOINTED MR STEPHEN JAMES EASTERBROOK
2012-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL
2012-05-04AR0129/04/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 24/04/11
2011-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-05AD02SAIL ADDRESS CREATED
2011-05-19AR0129/04/11 FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS VON PALESKE
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEILL
2011-05-06RES01ADOPT ARTICLES 20/04/2011
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-03-24RES01ADOPT ARTICLES 21/03/2011
2011-01-10AAFULL ACCOUNTS MADE UP TO 25/04/10
2010-05-20AR0129/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS VON PALESKE / 29/04/2010
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY WILLIAM PERRING / 29/04/2010
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BEN TRAVIS
2009-10-29AAFULL ACCOUNTS MADE UP TO 26/04/09
2009-05-13363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 27/04/08
2008-07-09AUDAUDITOR'S RESIGNATION
2008-06-04363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN HILL / 15/06/2007
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL O'FARRELL
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17AAFULL ACCOUNTS MADE UP TO 29/04/07
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23RES13ENTER INTO FIN ASS DOCS 05/07/07
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-03363sRETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-10288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW SECRETARY APPOINTED
2006-09-26288bSECRETARY RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-03RES13SENIOR FACILITIES AGREE 14/06/06
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 23-25 EASTCASTLE STREET LONDON W1W 8DF
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to WAGAMAMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WAGAMAMA LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER TEVERSON 2015-09-28 to 2015-09-28 Wagamama Limited v Kent County Council
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding U.S. BANK TRUSTEES LIMITED
2015-01-28 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY TRUSTEE
MEZZANINE DEBENTURE ACCESSION DEED 2011-05-06 Satisfied HUTTON COLLINS PARTNERS LLP AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE MEZZANINE SECURITY AGENT)
SENIOR DEBENTURE ACCESSION DEED 2011-05-05 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2007-07-11 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
RENT SECURITY DEPOSIT DEED 2006-08-23 Outstanding CHAPELFIELD GP LIMITED AND CHAPELFIELD NOMINEE LIMITED BOTH ACTING IN THEIR CAPACITIES AS JOINTTRUSTEES OF LAND FOR THE CHAPELFIELD PARTNERSHIP
DEBENTURE 2006-06-20 Satisfied BARCLAYS BANK PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED DEBT FINANCEPARTIES (THE SECURITY AGENT)
GROUP DEBENTURE 2005-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFICIARIES
A SECURITY AGREEMENT 2004-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES
RENT DEPOSIT AGREEMENT 2002-11-26 Satisfied TOWER NOMINEES NO 1 JERSEY LIMITED AND TOWER NOMINEES NO 2 JERSEY LIMITED
FIRST FIXED CHARGE OVER UK TRADE MARKS 2001-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2000-09-14 Satisfied COLLIN ESTATES LIMITED
RENT DEPOSIT DEED 1999-02-26 Satisfied DEUTSCHE INTERNATIONAL CUSTODIAL SERVICES (IRELAND) LIMITED
LEGAL CHARGE OF LICENCED PREMISES 1998-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1997-07-22 Satisfied BARTLE BOGLE HEGARTY LIMITED
LEGAL CHARGE 1996-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1995-03-31 Satisfied WILMAR ESTATES LIMITED
LEGAL CHARGE OF LICENSED PREMISES 1995-03-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-10-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-09-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WAGAMAMA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WAGAMAMA LIMITED owns 4 domain names.

wagamama.co.uk   wagamamas.co.uk   noodlers.co.uk   wagamama.com  

Trademarks

Trademark applications by WAGAMAMA LIMITED

WAGAMAMA LIMITED is the Original Applicant for the trademark WAGAMAMA ™ (WIPO725367) through the WIPO on the 1999-11-26
Paper articles, printed matter; books, napkins, tablemats, paper towels, postcards, greeting cards, calendars, chopstick covers and holders of paper or cards; all included in this class.
Articles en papier, produits imprimés; livres, serviettes, sets de table, essuie-mains en papier, cartes postales, cartes de voeux, calendriers, enveloppes de bâtonnets et pochettes de papier ou cartes; tous compris dans cette classe.
WAGAMAMA LIMITED is the Original Applicant for the trademark WAGAMAMA ™ (WIPO821411) through the WIPO on the 2004-03-04
Meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams, fruit sauces; eggs, milk and milk products; edible oils and fats; all included in this class.
Viande, poisson, volaille et gibier; extraits de viande; fruits et légumes conservés, séchés et cuits; gelées, confitures, coulis de fruits; oeufs, lait et produits laitiers; huiles et graisses alimentaires; tous compris dans cette classe.
WAGAMAMA LIMITED is the Original Applicant for the trademark WAGAMAMA ™ (WIPO881218) through the WIPO on the 2005-06-15
Bleaching preparations and other substances for laundry use; cleaning, polishing, scouring and abrasive preparations; soaps; perfumery, essential oils, cosmetics, hair lotions; dentifrices.
Préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; savons; articles de parfumerie, huiles essentielles, produits cosmétiques, lotions capillaires, dentifrices.
Preparaciones para blanquear y otras sustancias para la colada; preparaciones para limpiar, pulir, desengrasar y raspar (preparaciones abrasivas); jabones; perfumería, aceites esenciales, cosméticos, lociones para el cabello; dentífricos.
WAGAMAMA LIMITED is the Original Applicant for the trademark wagamama ™ (WIPO894674) through the WIPO on the 2006-02-09
Bleaching preparations and other substances for laundry use; cleaning, polishing, scouring and abrasive preparations; soaps; perfumery, essential oils, cosmetics, hair lotions; dentifrices.
Préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; savons; produits de parfumerie, huiles essentielles, cosmétiques, lotions pour les cheveux; dentifrices.
Preparaciones para blanquear y otras sustancias para la colada; preparaciones para limpiar, pulir, desengrasar y raspar (preparaciones abrasivas); jabones; perfumería, aceites esenciales, cosméticos, lociones para el cabello; dentífricos.
WAGAMAMA LIMITED is the Original Applicant for the trademark NOODLE DOODLE ™ (WIPO899021) through the WIPO on the 2006-07-26
Paper, cardboard and goods made from these materials, not included in other classes; printed matter; bookbinding material; photographs; stationery; adhesives for stationery or household purposes; artists' materials; paint brushes; typewriters and office requisites (except furniture); instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); printers' type; printing blocks.
Papier, carton et produits en ces matières, non compris dans d'autres classes; produits imprimés; matériel pour reliures; photographies; articles de papeterie; adhésifs (matières collantes) pour la papeterie ou le ménage; matériel pour artistes; pinceaux; machines à écrire et articles de bureau (à l'exception des meubles); matériel didactique et pédagogique (à l'exception des appareils); matières plastiques pour l'emballage (non comprises dans d'autres classes); caractères d'imprimerie; clichés.
Papel, cartón y artículos de estas materias, no comprendidos en otras clases; productos de imprenta; artículos de encuadernación; fotografías; artículos de papelería; adhesivos (pegamentos) para la papelería o la casa; material para artistas; pinceles; máquinas de escribir y artículos de oficina (excepto muebles); material de instrucción o de enseñanza (excepto aparatos); materias plásticas para embalaje (no comprendidas en otras clases); caracteres de imprenta; clichés.
WAGAMAMA LIMITED is the Original Applicant for the trademark POSITIVE EATING + POSITIVE LIVING ™ (WIPO936870) through the WIPO on the 2007-05-24
Paper, cardboard and goods made from these materials, not included in other classes; printed matter; bookbinding material; photographs; stationery; adhesives for stationery or household purposes; artists' materials; paint brushes; typewriters and office requisites (except furniture); instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); printers' type; printing blocks.
Papier, carton et produits en ces matières, non compris dans d'autres classes; imprimés; articles pour reliures; photographies; articles de papeterie; adhésifs pour la papeterie ou le ménage; matériel pour les artistes; pinceaux; machines à écrire et articles de bureau (à l'exception des meubles); matériel d'instruction ou d'enseignement (à l'exception des appareils); matières plastiques pour l'emballage (non comprises dans d'autres classes); caractères d'imprimerie; clichés.
Papel, cartón y artículos de estas materias, no comprendidos en otras clases; productos de imprenta; artículos de encuadernación; fotografías; artículos de papelería; adhesivos (pegamentos) para la papelería o la casa; material para artistas; pinceles; máquinas de escribir y artículos de oficina (excepto muebles); material de instrucción o de enseñanza (excepto aparatos); materias plásticas para embalaje (no comprendidas en otras clases); caracteres de imprenta; clichés.
WAGAMAMA LIMITED is the Original Applicant for the trademark WAGAMAMA ™ (WIPO1053729) through the WIPO on the 2010-08-25
Providing of food and drink; cafes and cafeteria services; canteen services; catering services; restaurant and self-service restaurant services; snack-bars.
Restauration (alimentation); services de cafés et cafétérias; cantines; services de traiteurs; services de restaurants et de restaurants libre-service; restaurants à service rapide et permanent.
Suministro de comidas y bebidas; servicios de cafés y cafeterías; comedores; servicios de catering; servicios de restaurantes y restaurantes de autoservicio; bares de comidas rápidas.
WAGAMAMA LIMITED is the Original Applicant for the trademark WAGAMAMA ™ (WIPO1122646) through the WIPO on the 2012-03-30
Paper, cardboard and goods made from these materials, not included in other classes; printed matter; bookbinding material; photographs; stationery; adhesives for stationery or household purposes; artists' materials; paint brushes; typewriters and office requisites (except furniture); instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); printers' type; printing blocks.
Papier, carton et produits en ces matières, non compris dans d'autres classes; produits d'imprimerie; matériel de reliure; photographies; articles de papeterie; adhésifs [matières collantes] pour la papeterie ou le ménage; matériel pour artistes; pinceaux; machines à écrire et fournitures de bureau (à l'exclusion de meubles); matériel d'instruction et d'enseignement (à l'exclusion d'appareils); matières plastiques pour le conditionnement (non comprises dans d'autres classes); caractères d'imprimerie; clichés d'imprimerie.
Papel, cartón y artículos de estas materias no comprendidos en otras clases; productos de imprenta; material de encuadernación; fotografías; artículos de papelería; adhesivos de papelería o para uso doméstico; material para artistas; pinceles; máquinas de escribir y artículos de oficina (excepto muebles); material de instrucción o material didáctico (excepto aparatos); materias plásticas para embalar (no comprendidas en otras clases); caracteres de imprenta; clichés de imprenta.
WAGAMAMA LIMITED is the Original Applicant for the trademark NOODLE DOODLE ™ (86333467) through the USPTO on the 2014-07-10
Printed matter, namely, coloring books and children's activity books; paper place mats; printed menus made of paper; and printed menus featuring coloring designs and activity games
WAGAMAMA LIMITED is the Original registrant for the trademark POSITIVE EATING + POSITIVE LIVING ™ (76230865) through the USPTO on the 2001-03-13
Cafes [and cafeteria] services; [canteen services; catering services;] restaurants [and self-service restaurant services;] snack bars
WAGAMAMA LIMITED is the Original registrant for the trademark WAGAMAMA ™ (79027378) through the USPTO on the 2006-02-09
Color is not claimed as a feature of the mark.
WAGAMAMA LIMITED is the Original registrant for the trademark WAGAMAMA ™ (75429653) through the USPTO on the 1998-02-05
printed matter, namely, staff training manuals relating to conducting business and commerce; non-fiction books relating to foods and/or cookery; paper napkins, paper or card table mats; paper towels; chopstick covers of paper or card; chopstick holders of paper or card; paper articles, namely, shopping bags; shopping bags made of paper and plastic
Income
Government Income

Government spend with WAGAMAMA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-07-22 GBP £295 Debtor Refund Adjustment
Thurrock Council 2015-02-17 GBP £7,420 NDR Payers
Essex County Council 2014-07-16 GBP £27
Essex County Council 2014-05-16 GBP £38
Essex County Council 2013-07-16 GBP £20
Cambridge City Council 2012-02-20 GBP £4,024
Dartford Borough Council 2011-09-01 GBP £665

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WAGAMAMA LIMITED for 8 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 25/29 High Street Guildford Surrey GU1 3DY 96,000
Nottingham City Council Restaurants Unit G2 The Corner House, Burton Street, Nottingham, NG1 4DB NG1 4DB 91,50020010423
Wycombe Council 4, Denmark Street, High Wycombe, Bucks, HP11 2DB 88,500
Wycombe District Council 4, Denmark Street, High Wycombe, Bucks, HP11 2DB HP11 2DB 88,500
Restaurant and Premises 416 TRINITY LEEDS ALBION STREET LEEDS LS1 5AT 131,00021/03/2013
RESTAURANT AND PREMISES WAGAMAMA 31/32 PARK ROW LEEDS LS1 5JD 104,00031/07/2006
Unit 3 The Exchange, Exchange Street, Aylesbury, Bucks, HP20 1UR 012/Feb/2014
Aylesbury Vale District Council Unit 3 The Exchange, Exchange Street, Aylesbury, Bucks, HP20 1UR 012/Feb/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAGAMAMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAGAMAMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.