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

UNDERDOG RESTAURANTS LIMITED

JACKS PLACE, UNIT B, 6 CORBET PLACE, LONDON, E1 6NN,
Company Registration Number
05786163
Private Limited Company
Active

Company Overview

About Underdog Restaurants Ltd
UNDERDOG RESTAURANTS LIMITED was founded on 2006-04-19 and has its registered office in London. The organisation's status is listed as "Active". Underdog Restaurants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UNDERDOG RESTAURANTS LIMITED
 
Legal Registered Office
JACKS PLACE, UNIT B
6 CORBET PLACE
LONDON
E1 6NN
Other companies in E1W
 
Filing Information
Company Number 05786163
Company ID Number 05786163
Date formed 2006-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB166175396  
Last Datalog update: 2024-01-05 07:27:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNDERDOG RESTAURANTS 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 UNDERDOG RESTAURANTS LIMITED
The following companies were found which have the same name as UNDERDOG RESTAURANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNDERDOG RESTAURANTS, LLC 3117 BENTON ST Denver CO 80214 Administratively Dissolved Company formed on the 1996-04-25
UNDERDOG RESTAURANTS LIMITED Unknown Company formed on the 2014-02-10

Company Officers of UNDERDOG RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
ALEX MCLAUCHLAN
Company Secretary 2012-01-23
WILLIAM JAMES JULIUS BECKETT
Director 2006-04-19
PAUL ADAM CAMPBELL
Director 2010-05-19
HUW JOHN RHYS GOTT
Director 2006-04-19
KAREN ELISABETH DIND JONES
Director 2013-08-23
ALEX MCLAUCHLAN
Director 2012-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY HERRING
Director 2010-05-19 2013-07-26
DLC COMPANY SERVICES LIMITED
Company Secretary 2011-06-02 2012-01-23
WILLIAM JAMES JULIUS BECKETT
Company Secretary 2009-06-23 2011-06-02
HUW JOHN RHYS GOTT
Company Secretary 2006-04-19 2009-06-23
ANGELA CUBILLOS
Director 2006-04-19 2009-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES JULIUS BECKETT UNDERDOG GROUP LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
WILLIAM JAMES JULIUS BECKETT UNDERDOG GROUP (B) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
WILLIAM JAMES JULIUS BECKETT UNDERDOG GROUP (C) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
WILLIAM JAMES JULIUS BECKETT FOXLOW RESTAURANTS LIMITED Director 2013-07-16 CURRENT 2013-06-03 Liquidation
WILLIAM JAMES JULIUS BECKETT GROUP 6 LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-01-07
PAUL ADAM CAMPBELL GYMBOX HOLDCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL GUSTO RESTAURANTS GROUP LIMITED Director 2016-09-16 CURRENT 2013-10-08 Active
PAUL ADAM CAMPBELL BUTTERCUP TOPCO LIMITED Director 2016-08-31 CURRENT 2015-02-13 Active
PAUL ADAM CAMPBELL UNDERSTUDY LIMITED Director 2014-11-04 CURRENT 2013-08-07 Active
PAUL ADAM CAMPBELL JOHOCO 2029 LIMITED Director 2014-10-16 CURRENT 2014-09-10 Active
PAUL ADAM CAMPBELL SPARRING PARTNERS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2011-12-01 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (B) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (C) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL VTL REALISATIONS 2023 LIMITED Director 2012-12-03 CURRENT 2005-02-15 In Administration
PAUL ADAM CAMPBELL HALCYON HOTELS AND RESORTS PLC Director 2011-05-31 CURRENT 2010-10-28 Liquidation
PAUL ADAM CAMPBELL MEXICAN GRILL LTD Director 2009-11-01 CURRENT 2005-09-05 Active
HUW JOHN RHYS GOTT UNDERDOG GROUP LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
HUW JOHN RHYS GOTT UNDERDOG GROUP (B) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
HUW JOHN RHYS GOTT UNDERDOG GROUP (C) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
HUW JOHN RHYS GOTT GROUP 6 LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-01-07
KAREN ELISABETH DIND JONES PRZ REALISATIONS LIMITED Director 2018-05-12 CURRENT 2000-02-04 In Administration
KAREN ELISABETH DIND JONES PAPA TOPCO LIMITED Director 2018-05-12 CURRENT 2014-10-23 Liquidation
KAREN ELISABETH DIND JONES PAPA MIDCO LIMITED Director 2018-05-12 CURRENT 2014-10-23 Active - Proposal to Strike off
KAREN ELISABETH DIND JONES PRZ REALISATIONS (2) LIMITED Director 2018-05-12 CURRENT 2014-10-23 In Administration
KAREN ELISABETH DIND JONES MOWGLI STREET FOOD GROUP LIMITED Director 2017-07-07 CURRENT 2017-02-07 Active
KAREN ELISABETH DIND JONES FRONTIER PUBS LIMITED Director 2016-04-14 CURRENT 2016-04-08 Active
KAREN ELISABETH DIND JONES UNDERDOG GROUP LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
KAREN ELISABETH DIND JONES UNDERDOG GROUP (B) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
KAREN ELISABETH DIND JONES UNDERDOG GROUP (C) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
KAREN ELISABETH DIND JONES BRICKS & FUEL (PUTNEY) LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2018-04-06
KAREN ELISABETH DIND JONES BRICKS & FUEL (DUKE STREET) LIMITED Director 2010-11-05 CURRENT 2010-11-05 Active
KAREN ELISABETH DIND JONES BRICKS AND FUEL LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
ALEX MCLAUCHLAN FOXLOW RESTAURANTS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Liquidation

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
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MS CERI GOTT
2023-01-12Director's details changed for Mr Tim Besley-Gould on 2023-01-01
2023-01-12CH01Director's details changed for Mr Tim Besley-Gould on 2023-01-01
2023-01-12AP01DIRECTOR APPOINTED MS CERI GOTT
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-02-24CH01Director's details changed for Mr Tm Besley-Gould on 2022-02-24
2022-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEX MCLAUCHLAN on 2022-02-24
2022-02-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-02-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-04Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 057861630016
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057861630016
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057861630015
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057861630014
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM Unit B 16-22 Corbet Place London E1 6NN England
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Unit 402 70 Wapping Wall London E1W 3SS
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057861630013
2019-01-08AP01DIRECTOR APPOINTED MR TM BESLEY-GOULD
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057861630012
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 197.22
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-20AR0119/04/16 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 197.22
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 197.22
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2013-08-30AP01DIRECTOR APPOINTED KAREN ELISABETH DIND JONES
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14SH0126/07/13 STATEMENT OF CAPITAL GBP 197.22
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERRING
2013-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-08RES01ADOPT ARTICLES 26/07/2013
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057861630011
2013-05-13AR0119/04/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JOHN RHYS GOTT / 19/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES JULIUS BECKETT / 19/04/2013
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-07-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-18AR0119/04/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05MEM/ARTSARTICLES OF ASSOCIATION
2012-03-29AUDAUDITOR'S RESIGNATION
2012-01-30AP01DIRECTOR APPOINTED MR ALEX MCLAUCHLAN
2012-01-30AP03SECRETARY APPOINTED MR ALEX MCLAUCHLAN
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY DLC COMPANY SERVICES LIMITED
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-04SH0115/09/11 STATEMENT OF CAPITAL GBP 185.9
2011-09-21RES13OPTION RULES AND AGREEMENT ISSUE OPTIONS 12/09/2011
2011-09-21RES01ADOPT ARTICLES 12/09/2011
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-15AP04CORPORATE SECRETARY APPOINTED DLC COMPANY SERVICES LIMITED
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM BECKETT
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2011-05-23AR0119/04/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-30AR0119/04/10 FULL LIST
2010-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-05-21AP01DIRECTOR APPOINTED PAUL ADAM CAMPBELL
2010-05-21AP01DIRECTOR APPOINTED JOHN ANTHONY HERRING
2010-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-05SH0104/05/10 STATEMENT OF CAPITAL GBP 200
2010-04-26AA01PREVSHO FROM 31/08/2010 TO 31/12/2009
2010-04-19MEM/ARTSARTICLES OF ASSOCIATION
2010-04-19MEM/ARTSARTICLES OF ASSOCIATION
2010-04-19RES01ADOPT ARTICLES 31/03/2010
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY HUW GOTT
2009-07-10288aSECRETARY APPOINTED WILLIAM JAMES JULIUS BECKETT
2009-06-22123NC INC ALREADY ADJUSTED 26/05/09
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 UNDERDOG RESTAURANTS 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 UNDERDOG RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-31 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2012-10-25 Outstanding ST MARTINS PROPERTY CORPORATION LIMITED
DEBENTURE DEED 2012-07-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2012-07-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-07-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-07-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-07-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-07-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-10-21 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2011-08-12 Outstanding UK REAL ESTATE LIMITED
RENT SECURITY DEPOSIT DEED 2010-07-10 Outstanding THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of UNDERDOG RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNDERDOG RESTAURANTS LIMITED
Trademarks

Trademark applications by UNDERDOG RESTAURANTS LIMITED

UNDERDOG RESTAURANTS LIMITED is the Original Applicant for the trademark HAWKSMOOR ™ (86575988) through the USPTO on the 2015-03-25
Bar services; Restaurant services
UNDERDOG RESTAURANTS LIMITED is the Original registrant for the trademark HAWKSMOOR ™ (79097828) through the USPTO on the 2011-01-07
Meat, fish, poultry and game; meat extracts; preserved, frozen, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products excluding ice cream, ice milk and frozen yogurt; edible oils and fats; cheese; potato chips; bacon; ham; pork; sausages; game, not live; beef; steaks of meat; dairy-based dips
Income
Government Income
We have not found government income sources for UNDERDOG RESTAURANTS 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 UNDERDOG RESTAURANTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where UNDERDOG RESTAURANTS 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.
Import/Export of Goods
Goods imported/exported by UNDERDOG RESTAURANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2012-09-0176169910Articles of aluminium, cast, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNDERDOG RESTAURANTS 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 UNDERDOG RESTAURANTS 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.