PIZZAEXPRESS LIMITED
Overview
Company Name | PIZZAEXPRESS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01404552 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PIZZAEXPRESS LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is PIZZAEXPRESS LIMITED located?
Registered Office Address | Building 01 Arc Uxbridge Sanderson Road UB8 1DH Uxbridge Middlesex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIZZAEXPRESS LIMITED?
Company Name | From | Until |
---|---|---|
PIZZAEXPRESS PLC | Feb 17, 1993 | Feb 17, 1993 |
STAR COMPUTER GROUP P L C | Dec 31, 1981 | Dec 31, 1981 |
STAR COMPUTERS LIMITED | Dec 11, 1978 | Dec 11, 1978 |
What are the latest accounts for PIZZAEXPRESS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PIZZAEXPRESS LIMITED?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for PIZZAEXPRESS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Registration of charge 014045520019, created on May 27, 2025 | 45 pages | MR01 | ||||||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Colin David Elliot as a director | 3 pages | RP04AP01 | ||||||
Second filing for the appointment of Mr Colin David Elliot as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Colin David Elliot as a director on Jan 13, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||
Change of details for Pizzaexpress Operations Limited as a person with significant control on Mar 04, 2024 | 2 pages | PSC05 | ||||||
Appointment of Miss Mandeep Kaur Sandhu as a secretary on Apr 06, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Joanne Clare Bennett as a director on Apr 06, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Joanne Clare Bennett as a secretary on Apr 06, 2024 | 1 pages | TM02 | ||||||
Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH on Mar 11, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jan 01, 2023 | 24 pages | AA | ||||||
Director's details changed for Mrs Joanne Clare Bennett on Aug 01, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nicola Zoe Bowley as a director on Dec 12, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Jan 02, 2022 | 27 pages | AA | ||||||
Appointment of Mrs Paula Jane Mackenzie as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of David Lachlan Campbell as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Jan 03, 2021 | 29 pages | AA | ||||||
Satisfaction of charge 014045520012 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 014045520016 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 014045520013 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 014045520014 in full | 1 pages | MR04 | ||||||
Who are the officers of PIZZAEXPRESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANDHU, Mandeep Kaur | Secretary | Arc Uxbridge Sanderson Road UB8 1DH Uxbridge Building 01 Middlesex United Kingdom | 321611040001 | |||||||
ELLIOT, Colin David | Director | Arc Uxbridge Sanderson Road UB8 1DH Uxbridge Building 01 Middlesex United Kingdom | United Kingdom | British | Chief Financial Officer | 178756480001 | ||||
MACKENZIE, Paula Jane | Director | Arc Uxbridge Sanderson Road UB8 1DH Uxbridge Building 01 Middlesex United Kingdom | United Kingdom | British | Director | 296901690001 | ||||
SANDHU, Mandeep Kaur | Director | Arc Uxbridge Sanderson Road UB8 1DH Uxbridge Building 01 Middlesex United Kingdom | England | British | Barrister (Un-Registered) | 282510900001 | ||||
BENNETT, Joanne Clare | Secretary | Arc Uxbridge Sanderson Road UB8 1DH Uxbridge Building 01 Middlesex United Kingdom | 280620930001 | |||||||
FREEMAN, Jackie Doreen | Secretary | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | British | 157126120001 | ||||||
HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | Co Secretary | 50340730004 | |||||
LUYCKX, Charles Francis | Secretary | 12 Tonsley Street SW18 1BJ London | Italian | 68802830001 | ||||||
PELLINGTON, Andrew David | Secretary | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | 190274290001 | |||||||
TOMLINSON, Glen Wilfrid | Secretary | 29 Gallows Hill Lane WD5 0DB Abbots Langley Hertfordshire | British | 32998760001 | ||||||
ALLEN, Matthew Charles | Director | 75 Park Road W4 3EY London | England | British | Company Director | 37599910001 | ||||
ANGELA, Mark David | Director | Cockerells Hall Buxhall IP14 3DR Stowmarket Suffolk | England | British | Ceo | 168009790001 | ||||
BENNETT, Joanne Clare | Director | Arc Uxbridge Sanderson Road UB8 1DH Uxbridge Building 01 Middlesex United Kingdom | England | British | Director | 184759270002 | ||||
BLECHNER, Michael David | Director | 10a Oakhill Avenue NW3 7RE London | England | British | Director | 7650720002 | ||||
BLECHNER, Ronald Paul | Director | 183 Jersey Road TW7 4QJ Osterley Middlesex | British | Director | 6609060001 | |||||
BOIZOT, Peter James | Director | 10 Lowndes Square SW1X 9HA London | United Kingdom | British | Restaurateur | 75875950001 | ||||
BOWLEY, Nicola Zoe | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | England | British | Director | 288774350001 | ||||
CAMPBELL, David Lachlan | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | England | British | Director | 58507320001 | ||||
CAMPBELL, Paul Adam | Director | 4 Estelle Road Hampstead NW3 2JY London | British | Finance Director | 53606250001 | |||||
CARTER, Nicholas Michael | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | England | British | Finance Director | 150640180001 | ||||
COLNE, Nigel Lawrence | Director | Nettlesworth Farm Nettlesworth Lane TN21 9AR Vines Cross East Sussex | England | British | Company Director | 127430940003 | ||||
DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | Banker | 69966070002 | ||||
EASTERBROOK, Stephen James | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | Uk | British | None | 164403180001 | ||||
ELDRIDGE, Ian | Director | Serrayle Lodge Dillywood Lane ME3 7NT Higham Kent | United Kingdom | British | Company Director | 87706240001 | ||||
FREEMAN, Jackie Doreen | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | England | British | Accountant | 157126120001 | ||||
GILLIGAN, Paul Vincent | Director | 107 Welham Road SW16 6QH Tooting Bec London | British | Director | 51032740002 | |||||
GILLIGAN, Paul Vincent | Director | 107 Welham Road SW16 6QH Tooting Bec London | British | Director | 51032740002 | |||||
HEATH, Chris | Director | 7 Barber Close RG10 0RZ Reading Berkshire | British | Director | 109868920001 | |||||
HODGSON, Richard Paul | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | England | British | Director | 205795940001 | ||||
JOHNSON, Luke Oliver | Director | 32 Clarendon Gardens W9 1AZ London | England | British | Co Director | 141745230001 | ||||
LUYCKX, Charles Francis | Director | 12 Tonsley Street SW18 1BJ London | United Kingdom | Italian | Financial Director | 68802830001 | ||||
METCALF, John James | Director | Itchen Down House Itchen Down SO21 1BT Winchester Hampshire | British | Company Director | 35749990002 | |||||
MURPHY, David Roger | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | United Kingdom | British | Director | 238607320001 | ||||
NEAL, Steven | Director | Wood View Parsonage Lane CM3 4SU Little Baddow Essex | British | Director | 35558600001 | |||||
OSMOND, Hugh | Director | 10 Wellington Road NW8 9SP London | British | Company Director | 6209210002 |
Who are the persons with significant control of PIZZAEXPRESS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pizzaexpress Operations Limited | Apr 06, 2016 | Sanderson Road UB8 1DH Uxbridge Building 01 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PIZZAEXPRESS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 28, 2017 | Jan 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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