Background WavePink WaveYellow Wave

RADAS PIZZA LTD (04319789)

RADAS PIZZA LTD (04319789) is an active UK company. incorporated on 8 November 2001. with registered office in Addington West Malling. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). RADAS PIZZA LTD has been registered for 24 years. Current directors include BATRA, Sanjay, DHILLON, Gurjeet Singh, DHILLON, Manga Singh.

Company Number
04319789
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
Unit B Endeavour Park, Addington West Malling, ME19 5SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
BATRA, Sanjay, DHILLON, Gurjeet Singh, DHILLON, Manga Singh
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADAS PIZZA LTD

RADAS PIZZA LTD is an active company incorporated on 8 November 2001 with the registered office located in Addington West Malling. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). RADAS PIZZA LTD was registered 24 years ago.(SIC: 47290)

Status

active

Active since 24 years ago

Company No

04319789

LTD Company

Age

24 Years

Incorporated 8 November 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

RADAS PIZA LTD
From: 8 November 2001To: 16 November 2001
Contact
Address

Unit B Endeavour Park London Road Addington West Malling, ME19 5SH,

Previous Addresses

Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England
From: 14 July 2016To: 23 September 2023
32 Harmer Street Gravesend Kent DA12 2AX
From: 22 September 2015To: 14 July 2016
234 Singlewell Road Gravesend Kent DA11 7RE
From: 5 August 2014To: 22 September 2015
147 Station Road Sidcup DA15 7AA
From: 8 November 2001To: 5 August 2014
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Aug 14
Loan Secured
Jul 17
Funding Round
Sept 24
Director Joined
Nov 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BATRA, Renu Bala

Active
Gravesend Road, SevenoaksTN15 7QD
Secretary
Appointed 08 Nov 2001

BATRA, Sanjay

Active
Gravesend Road, SevenoaksTN15 7QD
Born September 1963
Director
Appointed 08 Nov 2001

DHILLON, Gurjeet Singh

Active
Endeavour Park, Addington West MallingME19 5SH
Born October 1981
Director
Appointed 06 Nov 2024

DHILLON, Manga Singh

Active
Endeavour Park, Addington West MallingME19 5SH
Born January 1958
Director
Appointed 04 Aug 2014

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 08 Nov 2001
Resigned 09 Nov 2001

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 08 Nov 2001
Resigned 09 Nov 2001

Persons with significant control

2

Christchurch Road, DartfordDA1 3DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Endeavour Park, Addington West MallingME19 5SH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
15 December 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Incorporation Company
8 November 2001
NEWINCIncorporation