Background WavePink WaveYellow Wave

DELMON PIZZA LIMITED (02652768)

DELMON PIZZA LIMITED (02652768) is an active UK company. incorporated on 9 October 1991. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. DELMON PIZZA LIMITED has been registered for 34 years. Current directors include AL UZRI, Amal, AL UZRI, Haydar.

Company Number
02652768
Status
active
Type
ltd
Incorporated
9 October 1991
Age
34 years
Address
10 The Glassmill, London, SW11 3BZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
AL UZRI, Amal, AL UZRI, Haydar
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELMON PIZZA LIMITED

DELMON PIZZA LIMITED is an active company incorporated on 9 October 1991 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. DELMON PIZZA LIMITED was registered 34 years ago.(SIC: 56103)

Status

active

Active since 34 years ago

Company No

02652768

LTD Company

Age

34 Years

Incorporated 9 October 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

SPEED 2024 LIMITED
From: 9 October 1991To: 7 November 1991
Contact
Address

10 The Glassmill 1 Battersea Bridge Road London, SW11 3BZ,

Previous Addresses

Glassmill 10 the Glassmill 1 Battersea Bridge Road London SW11 3BZ United Kingdom
From: 11 December 2012To: 25 June 2013
10a the Glassmill 1 Battersea Bridge Road London SW11 3BZ
From: 9 October 1991To: 11 December 2012
Timeline

5 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Loan Secured
Nov 14
Loan Cleared
Oct 15
Owner Exit
Jan 18
Loan Secured
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AL-UZRI, Amal

Active
147 Oakwood Court, West KensingtonW14 8JS
Secretary
Appointed 15 Jun 1995

AL UZRI, Amal

Active
Oakwood Court, LondonW14 8JS
Born January 1950
Director
Appointed 26 Sept 2003

AL UZRI, Haydar

Active
Oakwood Court, West KensingtonW14 8JS
Born March 1949
Director
Appointed N/A

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed N/A
Resigned 15 Jun 1995

Persons with significant control

2

1 Active
1 Ceased
Battersea Bridge Road, LondonSW11 3BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Battersea Bridge Road, LondonSW11 3BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
6 January 2025
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Sail Address Company
25 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
3 November 1996
287Change of Registered Office
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Auditors Resignation Company
10 November 1995
AUDAUD
Legacy
28 June 1995
288288
Legacy
28 June 1995
287Change of Registered Office
Legacy
28 June 1995
363x363x
Legacy
9 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
23 November 1992
363x363x
Legacy
11 August 1992
88(2)R88(2)R
Legacy
5 May 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
287Change of Registered Office
Legacy
18 March 1992
224224
Resolution
2 December 1991
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
28 November 1991
288288
Legacy
14 November 1991
287Change of Registered Office
Certificate Change Of Name Company
6 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 1991
NEWINCIncorporation