CHOTTO MATTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHOTTO MATTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07054060
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHOTTO MATTE LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is CHOTTO MATTE LIMITED located?

    Registered Office Address
    23 Heddon Street (Second Floor)
    23 Heddon Street (Second Floor)
    W1B 4BQ London
    W1b 4bq
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHOTTO MATTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NZR LIMITEDApr 18, 2013Apr 18, 2013
    FALCOMBE PROPERTY LIMITEDMar 09, 2010Mar 09, 2010
    CROSSCO (1175) LIMITEDOct 22, 2009Oct 22, 2009

    What are the latest accounts for CHOTTO MATTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 27, 2025

    What is the status of the latest confirmation statement for CHOTTO MATTE LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for CHOTTO MATTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England to 23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London W1B 4BQ W1B 4BQ on Mar 12, 2026

    1 pagesAD01

    Appointment of Mr Archie Christopher Julian Seymour as a secretary on Nov 30, 2025

    2 pagesAP03

    Termination of appointment of Phillip Nigel Blain as a secretary on Nov 30, 2025

    1 pagesTM02

    Confirmation statement made on Oct 22, 2025 with updates

    4 pagesCS01

    Termination of appointment of Kurt Stan Wolfgang Zdesar as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Apr 27, 2025

    26 pagesAA

    Change of details for Steakhouse Holdings Limited as a person with significant control on Jul 04, 2025

    2 pagesPSC05

    Full accounts made up to Apr 30, 2024

    23 pagesAA

    Register inspection address has been changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ England to Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL

    1 pagesAD02

    Register(s) moved to registered office address Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL

    1 pagesAD04

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 070540600002 in full

    1 pagesMR04

    Termination of appointment of James Peter Steiner as a director on Jun 14, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed nzr LIMITED\certificate issued on 09/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2024

    RES15

    Termination of appointment of William Edward Philip Noble as a director on Jan 09, 2024

    1 pagesTM01

    Appointment of Mr Archie Christopher Julian Seymour as a director on Jan 09, 2024

    2 pagesAP01

    Full accounts made up to Oct 31, 2022

    24 pagesAA

    Current accounting period extended from Oct 31, 2023 to Apr 30, 2024

    1 pagesAA01

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    23 pagesAA

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    22 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Change of details for Steakhouse Holdings Limited as a person with significant control on Sep 17, 2021

    2 pagesPSC05

    Full accounts made up to Oct 31, 2019

    22 pagesAA

    Who are the officers of CHOTTO MATTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Archie Christopher Julian
    23 Heddon Street (Second Floor)
    W1B 4BQ London
    23 Heddon Street (Second Floor)
    W1b 4bq
    England
    Secretary
    23 Heddon Street (Second Floor)
    W1B 4BQ London
    23 Heddon Street (Second Floor)
    W1b 4bq
    England
    343074270001
    SEYMOUR, Archie Christopher Julian
    23 Heddon Street (Second Floor)
    W1B 4BQ London
    23 Heddon Street (Second Floor)
    W1b 4bq
    England
    Director
    23 Heddon Street (Second Floor)
    W1B 4BQ London
    23 Heddon Street (Second Floor)
    W1b 4bq
    England
    EnglandBritish317302940001
    BLAIN, Phillip Nigel
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Secretary
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    British148514930001
    BIESTERFIELD, David Harmon
    Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    1a
    Tyne And Wear
    United Kingdom
    Director
    Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    1a
    Tyne And Wear
    United Kingdom
    United KingdomBritish91743760002
    HORROCKS, David James
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Director
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    United KingdomBritish280500660001
    IMRIE, Ian
    Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    1a
    Tyne And Wear
    United Kingdom
    Director
    Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    1a
    Tyne And Wear
    United Kingdom
    EnglandBritish17395030001
    NICOLSON, Sean Torquil
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Tyne And Wear
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Tyne And Wear
    United KingdomBritish141925710001
    NOBLE, William Edward Philip
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Director
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    United KingdomBritish254387960003
    STEINER, James Peter
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Director
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    United KingdomBritish191930100001
    ZDESAR, Kurt Stan Wolfgang
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Director
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    United KingdomAustralian96581070004

    Who are the persons with significant control of CHOTTO MATTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Apr 06, 2016
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7053967
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0