DOUGH BITES TWO LIMITED
Licensed restaurants
DOUGH BITES TWO LIMITED
Licensed restaurants
Contact & Details
Contact
Registered Address
Studio 9 50-54 St. Pauls Square Birmingham B3 1QS England
Full company profile for DOUGH BITES TWO LIMITED (11837321), an active company based in Birmingham, England. Incorporated 20 Feb 2019. Licensed restaurants. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
£5.33k
Net Assets
-£95.87k
Total Liabilities
£291.84k
Turnover
N/A
Employees
19
Debt Ratio
149%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Deepak Jaiswal | Director | British | United Kingdom | 20 Feb 2019 | Active |
| Williams, Kendal | Director | British | England | 6 Oct 2025 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Show Grill Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
Proove Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
160 Burton Road, Manchester (M20 1LH) MANCHESTER | Leasehold | - | 20 Aug 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 14 Nov 2025 | Officers | Change to director Mr Kendal Williams on 14 Nov 2025 | |
| 6 Nov 2025 | Accounts | Annual accounts made up to 28 Feb 2025 | |
| 6 Oct 2025 | Persons With Significant Control | Cessation of Proove Holdings Limited as a person with significant control on 6 Oct 2025 | |
| 6 Oct 2025 | Officers | Termination of Robert David Engledow as director on 6 Oct 2025 |
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Kendal Williams on 14 Nov 2025
Annual accounts made up to 28 Feb 2025
Cessation of Proove Holdings Limited as a person with significant control on 6 Oct 2025
Termination of Robert David Engledow as director on 6 Oct 2025
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 26 Jan 2026
Change to director Mr Kendal Williams on 14 Nov 2025
5 months ago on 14 Nov 2025
Annual accounts made up to 28 Feb 2025
6 months ago on 6 Nov 2025
Cessation of Proove Holdings Limited as a person with significant control on 6 Oct 2025
7 months ago on 6 Oct 2025
Termination of Robert David Engledow as director on 6 Oct 2025
7 months ago on 6 Oct 2025
