Background WavePink WaveYellow Wave

A & H PIZZA UK LTD (05690664)

A & H PIZZA UK LTD (05690664) is an active UK company. incorporated on 28 January 2006. 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. A & H PIZZA UK LTD has been registered for 20 years. Current directors include PURUSHOTHAMAN, Ravi, ZARINABAD, Amir Housang.

Company Number
05690664
Status
active
Type
ltd
Incorporated
28 January 2006
Age
20 years
Address
598 Holloway Road, London, N19 3PH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
PURUSHOTHAMAN, Ravi, ZARINABAD, Amir Housang
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & H PIZZA UK LTD

A & H PIZZA UK LTD is an active company incorporated on 28 January 2006 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. A & H PIZZA UK LTD was registered 20 years ago.(SIC: 56103)

Status

active

Active since 20 years ago

Company No

05690664

LTD Company

Age

20 Years

Incorporated 28 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

598 Holloway Road London, N19 3PH,

Previous Addresses

190 Billet Road London E17 5DX England
From: 5 February 2015To: 21 December 2016
555/557 Cranbrook Road Ilford Essex IG2 6HE
From: 5 May 2011To: 5 February 2015
190 Billet Road London E17 5DX
From: 28 January 2006To: 5 May 2011
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Loan Cleared
Aug 13
Director Left
Oct 15
Loan Cleared
Aug 16
Loan Secured
Sept 16
Owner Exit
Jul 18
Director Joined
Aug 18
Capital Update
Oct 21
Loan Cleared
Jul 22
Loan Secured
Aug 22
Loan Secured
Oct 24
Loan Cleared
Jan 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PURUSHOTHAMAN, Ravi

Active
Holloway Road, LondonN19 3PH
Secretary
Appointed 18 May 2016

PURUSHOTHAMAN, Ravi

Active
Holloway Road, LondonN19 3PH
Born September 1977
Director
Appointed 09 Aug 2018

ZARINABAD, Amir Housang

Active
Holloway Road, LondonN19 3PH
Born July 1963
Director
Appointed 04 Jan 2011

CHRISTODOULOU, George

Resigned
190 Billet Road, LondonE17 5DX
Secretary
Appointed 22 Feb 2006
Resigned 19 May 2006

ZAFAR, Haroon

Resigned
93 De Vere Gardens, IlfordIG1 3EF
Secretary
Appointed 18 May 2006
Resigned 08 Sept 2010

ZAFAR, Haroon

Resigned
93 De Vere Gardens, IlfordIG1 3EF
Secretary
Appointed 31 Jan 2006
Resigned 22 Feb 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jan 2006
Resigned 30 Jan 2006

MIRZA, Ajaz Akhtar

Resigned
Brook Road, Buckhurst HillIG9 5TL
Born October 1978
Director
Appointed 04 Jan 2011
Resigned 06 Oct 2015

TAGLIAMONTI, Antony Francesco

Resigned
10 Smeaton Road, Woodford GreenIG8 8BD
Born March 1979
Director
Appointed 31 Jan 2006
Resigned 19 Jan 2011

ZAFAR, Haroon

Resigned
93 De Vere Gardens, IlfordIG1 3EF
Born June 1959
Director
Appointed 18 May 2006
Resigned 08 Sept 2010

ZAFAR, Haroon

Resigned
93 De Vere Gardens, IlfordIG1 3EF
Born June 1959
Director
Appointed 31 Jan 2006
Resigned 22 Feb 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jan 2006
Resigned 30 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
Holloway Road, LondonN19 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Holloway Road, LondonN19 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 October 2021
SH19Statement of Capital
Legacy
13 October 2021
SH20SH20
Legacy
13 October 2021
CAP-SSCAP-SS
Resolution
13 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
19 October 2015
MR05Certification of Charge
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
22 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Legacy
26 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
123Notice of Increase in Nominal Capital
Resolution
23 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
88(2)R88(2)R
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Incorporation Company
28 January 2006
NEWINCIncorporation