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

TRK SHOREDITCH LIMITED

THE RUM KITCHEN UNIT 8, 12-18 HOXTON STREET, LONDON, N1 6NG,
Company Registration Number
08167233
Private Limited Company
Active

Company Overview

About Trk Shoreditch Ltd
TRK SHOREDITCH LIMITED was founded on 2012-08-03 and has its registered office in London. The organisation's status is listed as "Active". Trk Shoreditch Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRK SHOREDITCH LIMITED
 
Legal Registered Office
THE RUM KITCHEN UNIT 8
12-18 HOXTON STREET
LONDON
N1 6NG
Other companies in W1S
 
Previous Names
ICARUS LEISURE NOTTING HILL LIMITED05/02/2020
Filing Information
Company Number 08167233
Company ID Number 08167233
Date formed 2012-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRK SHOREDITCH 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.

Company Officers of TRK SHOREDITCH LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD DONNAN BOUD
Director 2012-08-03
ALEXANDER WILLIAM JACK POTTER
Director 2012-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
DIPAK PANCHAL
Director 2014-03-17 2016-02-29
JONATHAN FRASER JAMES SHIPSIDES
Director 2012-08-03 2016-02-29
STEPHEN ALEXANDER THOMAS
Director 2012-08-03 2016-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDWARD DONNAN BOUD FOLEY'S RESTAURANT LIMITED Director 2018-01-17 CURRENT 2015-10-26 Liquidation
JONATHAN EDWARD DONNAN BOUD CASA KABO LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
JONATHAN EDWARD DONNAN BOUD GLP OLD STREET LIMITED Director 2016-11-29 CURRENT 2016-11-29 Liquidation
JONATHAN EDWARD DONNAN BOUD TRK HOLDINGS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
JONATHAN EDWARD DONNAN BOUD RUMCO LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-24
JONATHAN EDWARD DONNAN BOUD TPS MANCHESTER LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2016-10-11
JONATHAN EDWARD DONNAN BOUD PING MANCHESTER LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2016-09-06
JONATHAN EDWARD DONNAN BOUD LOVE BRUNCH TRADING LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
JONATHAN EDWARD DONNAN BOUD LOVEB GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-07-19
JONATHAN EDWARD DONNAN BOUD LOVE BRUNCH LTD Director 2015-02-03 CURRENT 2012-01-09 Active - Proposal to Strike off
JONATHAN EDWARD DONNAN BOUD TRK WHITE CITY LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
JONATHAN EDWARD DONNAN BOUD DRIFTERS FESTIVAL LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-12-27
JONATHAN EDWARD DONNAN BOUD GOODLIFE PROJECTS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Liquidation
JONATHAN EDWARD DONNAN BOUD TRK BRIXTON LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
JONATHAN EDWARD DONNAN BOUD EN BAS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2015-08-04
JONATHAN EDWARD DONNAN BOUD THE RUM KITCHEN HOLDINGS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
JONATHAN EDWARD DONNAN BOUD THE RUM KITCHEN GROUP LIMITED Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2015-06-23
JONATHAN EDWARD DONNAN BOUD PING LEISURE LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2016-04-05
JONATHAN EDWARD DONNAN BOUD FOUR SAINTS SHOREDITCH LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-06-30
JONATHAN EDWARD DONNAN BOUD FOUR SAINTS NOTTING HILL LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2015-06-30
JONATHAN EDWARD DONNAN BOUD ICARUS LEISURE SOHO LIMITED Director 2013-02-21 CURRENT 2013-02-21 Liquidation
JONATHAN EDWARD DONNAN BOUD ICARUS LEISURE LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
JONATHAN EDWARD DONNAN BOUD ICARUS LEISURE LONDON LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2018-02-08
JONATHAN EDWARD DONNAN BOUD YOUNG THREAD LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2017-09-26
JONATHAN EDWARD DONNAN BOUD TEN28 ENTERTAINMENT LTD Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2017-12-25

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
2024-05-04Appointment of an administrator
2024-05-04REGISTERED OFFICE CHANGED ON 04/05/24 FROM The Rum Kitchen Unit 8 12-18 Hoxton Street London N1 6NG United Kingdom
2023-08-17CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-10Director's details changed for Mr Michael Kevin Parnham on 2023-07-29
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT United Kingdom
2023-08-10Change of details for The Rum Kitchen Holdings Limited as a person with significant control on 2023-07-29
2023-07-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Previous accounting period shortened from 31/07/22 TO 30/07/22
2022-09-05Change of details for The Rum Kitchen Holdings Limited as a person with significant control on 2022-03-08
2022-09-05CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-09-05PSC05Change of details for The Rum Kitchen Holdings Limited as a person with significant control on 2022-03-08
2022-04-3001/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30AA01/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM Ampney House Falcon Close Quedgeley Gloucester GL2 4LS United Kingdom
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-04-23AA02/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16MEM/ARTSARTICLES OF ASSOCIATION
2020-10-16RES01ADOPT ARTICLES 16/10/20
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081672330001
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-04-30AA28/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05RES15CHANGE OF COMPANY NAME 05/02/20
2019-11-19AP01DIRECTOR APPOINTED MR MICHAEL KEVIN PARNHAM
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD DONNAN BOUD
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-31AA29/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CH01Director's details changed for Mr Alexander William Jack Potter on 2019-06-18
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA
2019-03-20PSC05Change of details for The Rum Kitchen Holdings Limited as a person with significant control on 2016-04-06
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-31DISS40Compulsory strike-off action has been discontinued
2018-07-30AA30/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-07DISS16(SOAS)Compulsory strike-off action has been suspended
2018-07-03GAZ1FIRST GAZETTE
2018-07-03GAZ1FIRST GAZETTE
2018-02-19CH01Director's details changed for Mr Alexander William Jack Potter on 2018-02-19
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-11PSC02Notification of The Rum Kitchen Holdings Limited as a person with significant control on 2016-04-06
2017-08-11PSC09Withdrawal of a person with significant control statement on 2017-08-11
2017-05-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CH01Director's details changed for Mr Alex Jack Potter on 2016-08-17
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 446.64
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHIPSIDES
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK PANCHAL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 446.64
2015-10-09AR0103/08/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 446.64
2014-10-28AR0103/08/14 ANNUAL RETURN FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD DONNAN BOUD / 03/08/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRASER JAMES SHIPSIDES / 03/08/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JACK POTTER / 03/08/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 03/08/2014
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM THE LOFT 34-35 EASTCASTLE STREET LONDON W1W 8DW
2014-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-18RES01ADOPT ARTICLES 17/03/2014
2014-06-17AP01DIRECTOR APPOINTED MR DIPAK PANCHAL
2014-03-26AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-10AR0103/08/13 FULL LIST
2013-08-05AA01PREVSHO FROM 31/08/2013 TO 31/07/2013
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM BOYCOTT MANOR DADFORD ROAD STOWE BUCKINGHAMSHIRE MK18 5JZ UNITED KINGDOM
2013-02-06SH0120/12/12 STATEMENT OF CAPITAL GBP 446.64
2013-02-06SH0106/11/12 STATEMENT OF CAPITAL GBP 401.98
2013-01-05SH02SUB-DIVISION 06/11/12
2013-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-05RES13SUBDIVISION 06/11/2012
2012-08-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-08-03New incorporation
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 TRK SHOREDITCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-26
Fines / Sanctions
No fines or sanctions have been issued against TRK SHOREDITCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRK SHOREDITCH LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-08-03 £ 333,340

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2019-07-28
Annual Accounts
2020-08-02
Annual Accounts
2021-08-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRK SHOREDITCH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-03 £ 447
Cash Bank In Hand 2012-08-03 £ 64,728
Current Assets 2012-08-03 £ 145,055
Debtors 2012-08-03 £ 69,065
Fixed Assets 2012-08-03 £ 163,665
Shareholder Funds 2012-08-03 £ 24,620
Stocks Inventory 2012-08-03 £ 11,262
Tangible Fixed Assets 2012-08-03 £ 163,665

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRK SHOREDITCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRK SHOREDITCH LIMITED
Trademarks
We have not found any records of TRK SHOREDITCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRK SHOREDITCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as TRK SHOREDITCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRK SHOREDITCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRK SHOREDITCH 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 TRK SHOREDITCH 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.