Company NameWagamama Cpu Limited
DirectorsThomas Heier and Matt Crumpler
Company StatusActive
Company Number10439358
CategoryPrivate Limited Company
Incorporation Date20 October 2016(7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Thomas Heier
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMatt Crumpler
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2023(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Secretary NameJohn Wilfred Rooney
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Nick Charles Fraser Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(6 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(9 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGu28
Director NameMs Emma Margaret Woods
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2018(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMs Laura Joanne Wood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMr David Di Cello
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2020(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP

Location

Registered Address5-7 Marshalsea Road
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
17 January 2023Appointment of Matt Crumpler as a director on 15 January 2023 (2 pages)
17 January 2023Termination of appointment of David Di Cello as a director on 15 January 2023 (1 page)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 2 January 2022 (26 pages)
21 April 2022Change of details for Wagamama Limited as a person with significant control on 17 August 2020 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 27 December 2020 (31 pages)
28 May 2021Termination of appointment of Emma Margaret Woods as a director on 20 May 2021 (1 page)
28 May 2021Appointment of Mr Thomas Heier as a director on 15 May 2021 (2 pages)
9 April 2021Full accounts made up to 29 December 2019 (25 pages)
23 December 2020Termination of appointment of John Wilfred Rooney as a secretary on 22 December 2020 (1 page)
20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
17 August 2020Registered office address changed from 76 Wardour Street London W1F 0UR United Kingdom to 5-7 Marshalsea Road London SE1 1EP on 17 August 2020 (1 page)
16 April 2020Appointment of Mr David Di Cello as a director on 14 April 2020 (2 pages)
16 April 2020Termination of appointment of Laura Joanne Wood as a director on 14 April 2020 (1 page)
3 February 2020Full accounts made up to 28 April 2019 (23 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
11 September 2019Current accounting period shortened from 30 April 2020 to 29 December 2019 (1 page)
10 September 2019Appointment of Ms Laura Joanne Wood as a director on 10 September 2019 (2 pages)
9 September 2019Termination of appointment of Nicholas Charles Fraser Taylor as a director on 6 September 2019 (1 page)
31 January 2019Full accounts made up to 29 April 2018 (20 pages)
8 January 2019Appointment of Mrs Emma Margaret Woods as a director on 24 December 2018 (2 pages)
8 January 2019Termination of appointment of Jane Susan Holbrook as a director on 24 December 2018 (1 page)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
3 January 2018Termination of appointment of David Campbell as a director on 3 January 2018 (1 page)
20 October 2017Confirmation statement made on 19 October 2017 with updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (3 pages)
16 October 2017Full accounts made up to 23 April 2017 (20 pages)
16 October 2017Full accounts made up to 23 April 2017 (20 pages)
2 August 2017Appointment of Mr David Campbell as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Mr David Campbell as a director on 31 July 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 June 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
28 June 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
2 June 2017Termination of appointment of David Campbell as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of David Campbell as a director on 2 June 2017 (1 page)
18 May 2017Appointment of Mr Nicholas Charles Fraser Taylor as a director on 17 May 2017 (2 pages)
18 May 2017Appointment of Mr Nicholas Charles Fraser Taylor as a director on 17 May 2017 (2 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(58 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(58 pages)