Background WavePink WaveYellow Wave

THIRD STATE PIZZA COMPANY LIMITED (06343560)

THIRD STATE PIZZA COMPANY LIMITED (06343560) is an active UK company. incorporated on 15 August 2007. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. THIRD STATE PIZZA COMPANY LIMITED has been registered for 18 years. Current directors include GREWAL, Moonpal Singh.

Company Number
06343560
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREWAL, Moonpal Singh
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD STATE PIZZA COMPANY LIMITED

THIRD STATE PIZZA COMPANY LIMITED is an active company incorporated on 15 August 2007 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. THIRD STATE PIZZA COMPANY LIMITED was registered 18 years ago.(SIC: 56103)

Status

active

Active since 18 years ago

Company No

06343560

LTD Company

Age

18 Years

Incorporated 15 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 15 August 2007To: 11 February 2020
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Oct 16
Loan Secured
Jul 17
Director Left
Sept 20
Owner Exit
Sept 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 22
Owner Exit
May 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 15 Aug 2007

GREWAL, Moonpal Singh

Active
North Bar, BanburyOX16 0TB
Born July 1969
Director
Appointed 15 Aug 2007

GREWAL, Binderpal Kaur

Resigned
North Bar, BanburyOX16 0TB
Born April 1951
Director
Appointed 01 Sept 2015
Resigned 12 Mar 2020

MILLING, James Alexander, Mr.

Resigned
110 Gras Lawn, ExeterEX2 4ST
Born November 1959
Director
Appointed 15 Aug 2007
Resigned 28 Jul 2009

BANSOLS DIRECTORS LIMITED

Resigned
Chapel Lane, Bodicote BanburyOX15 4DB
Corporate director
Appointed 15 Aug 2007
Resigned 30 Apr 2011

Persons with significant control

3

1 Active
2 Ceased
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 28 Feb 2023

Mrs Binderpal Kaur Grewal

Ceased
North Bar, BanburyOX16 0TB
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 September 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Legacy
5 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
22 August 2011
AA01Change of Accounting Reference Date
Legacy
5 August 2011
MG01MG01
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Corporate Director Company With Change Date
18 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Legacy
26 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
12 November 2008
363aAnnual Return
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Incorporation Company
15 August 2007
NEWINCIncorporation