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

MENU GROUP (UK) LIMITED

CHANCERY STATION HOUSE, 31-33 HIGH HOLBORN, LONDON, WC1V 6AX,
Company Registration Number
09382519
Private Limited Company
Active

Company Overview

About Menu Group (uk) Ltd
MENU GROUP (UK) LIMITED was founded on 2015-01-09 and has its registered office in London. The organisation's status is listed as "Active". Menu Group (uk) Limited is a Private Limited Company registered in ENGLAND 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
MENU GROUP (UK) LIMITED
 
Legal Registered Office
CHANCERY STATION HOUSE
31-33 HIGH HOLBORN
LONDON
WC1V 6AX
 
Filing Information
Company Number 09382519
Company ID Number 09382519
Date formed 2015-01-09
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 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:34:07
Primary Source:Companies House
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 MENU GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARIAM ARUTYUNYAN
Director 2017-09-29
STEPAN ASLANYAN
Director 2017-09-29
MANUK HERGNYAN
Director 2017-09-29
HAYK KARAMYAN
Director 2017-09-29
VAHAN KEROBYAN
Director 2015-01-09
LEVON OGANESYAN
Director 2017-09-29
ISAAC SCHWARTZ
Director 2017-09-29

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
2024-02-29CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-21Cancellation of shares. Statement of capital on 2022-07-28 GBP 4,229.279
2022-09-21SH06Cancellation of shares. Statement of capital on 2022-07-28 GBP 4,229.279
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MANUK HERGNYAN
2022-08-2228/07/22 STATEMENT OF CAPITAL GBP 1090.2421
2022-08-2228/07/22 STATEMENT OF CAPITAL GBP 4363.372940
2022-08-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-22Memorandum articles filed
2022-08-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: phurchase of 1,354,780 ordinary shares of £0.0001 each for a total consideration of £135.48 28/07/2022</ul>
2022-08-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: phurchase of 1,354,780 ordinary shares of £0.0001 each for a total consideration of £135.48 28/07/2022<li>Resolution passed adopt articles</ul>
2022-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re: phurchase of 1,354,780 ordinary shares of £0.0001 each for a total consideration of £135.48 28/07/2022
  • Resolution of adoption of Articles of Association
2022-08-22MEM/ARTSARTICLES OF ASSOCIATION
2022-08-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-22SH0128/07/22 STATEMENT OF CAPITAL GBP 1090.2421
2022-08-19SH08Change of share class name or designation
2022-08-18SH14Capital statement. Redenomination of shares
  • GBP 576.4836 on
2022-08-18SH03Purchase of own shares
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-03-11SH14Capital statement. Redenomination of shares
  • USD 356.1170 on
  • GBP 337.0836 on
2022-03-10RES12Resolution of varying share rights or name
2022-03-09SH08Change of share class name or designation
2021-10-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-03-26RP04TM01Second filing for the termination of Vahan Kerobyan
2021-01-14AP01DIRECTOR APPOINTED MR HAYK KARAMYAN
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR VAHAN KEROBYAN
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CH01Director's details changed for Omar Musa on 2020-10-14
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HAYK KARAMYAN
2020-08-17AP01DIRECTOR APPOINTED STANISLAV SHOKHOR
2020-08-06SH0105/05/20 STATEMENT OF CAPITAL GBP 381.2106
2020-05-06CH01Director's details changed for Vahan Kerobyan on 2020-05-06
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-05-06PSC08Notification of a person with significant control statement
2020-05-06PSC07CESSATION OF VAHAN KEROBYAN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28SH0110/10/19 STATEMENT OF CAPITAL GBP 222.0635
2019-12-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-02PSC04Change of details for Mr Vahan Kerobyan as a person with significant control on 2019-09-02
2019-08-13SH0127/06/19 STATEMENT OF CAPITAL GBP 222.0635
2019-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-09SH0121/06/19 STATEMENT OF CAPITAL USD 286.869
2019-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Taxassist Accountants 31-33 High Holborn London WC1V 6AX England
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-12-31SH0106/12/18 STATEMENT OF CAPITAL GBP 200.0000
2018-12-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-30SH0110/10/18 STATEMENT OF CAPITAL GBP 200.0000
2018-10-19AA01Previous accounting period shortened from 30/01/18 TO 31/12/17
2018-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 200;USD 201.9971
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-21SH0109/02/18 STATEMENT OF CAPITAL USD 220.9717
2018-02-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/17
2017-10-31AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 200;USD 201.9971
2017-10-16SH0129/09/17 STATEMENT OF CAPITAL GBP 200
2017-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-12RES01ADOPT ARTICLES 12/10/17
2017-10-10AP01DIRECTOR APPOINTED MARIAM ARUTYUNYAN
2017-10-10AP01DIRECTOR APPOINTED STEPAN ASLANYAN
2017-10-10AP01DIRECTOR APPOINTED LEVON OGANESYAN
2017-10-10AP01DIRECTOR APPOINTED ISAAC SCHWARTZ
2017-10-10AP01DIRECTOR APPOINTED MANUK HERGNYAN
2017-10-10AP01DIRECTOR APPOINTED HAYK KARAMYAN
2017-08-15SH0119/07/17 STATEMENT OF CAPITAL GBP 200
2017-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-10RES01ADOPT ARTICLES 19/07/2017
2017-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-06-17SH02Sub-division of shares on 2017-05-25
2017-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 6 DYLAN CLOSE ELSTREE HERTFORDSHIRE WD6 3LL UNITED KINGDOM
2017-01-31DISS40DISS40 (DISS40(SOAD))
2016-12-13GAZ1FIRST GAZETTE
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-02AR0109/01/16 FULL LIST
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MENU GROUP (UK) 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 MENU GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENU GROUP (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MENU GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MENU GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENU GROUP (UK) LIMITED
Trademarks
We have not found any records of MENU GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENU GROUP (UK) 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 (70100 - Activities of head offices) as MENU GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MENU GROUP (UK) 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 MENU GROUP (UK) 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 MENU GROUP (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4