Background WavePink WaveYellow Wave

NEWTEX PIZZA LIMITED (06683924)

NEWTEX PIZZA LIMITED (06683924) is an active UK company. incorporated on 29 August 2008. with registered office in Fleet. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. NEWTEX PIZZA LIMITED has been registered for 17 years. Current directors include SODHA, Asha, SODHA, Dilip Kumar, SODHA, Neel Dilip.

Company Number
06683924
Status
active
Type
ltd
Incorporated
29 August 2008
Age
17 years
Address
Suite 1 & 2 Avondale Business Centre, Fleet, GU51 3PJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
SODHA, Asha, SODHA, Dilip Kumar, SODHA, Neel Dilip
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTEX PIZZA LIMITED

NEWTEX PIZZA LIMITED is an active company incorporated on 29 August 2008 with the registered office located in Fleet. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. NEWTEX PIZZA LIMITED was registered 17 years ago.(SIC: 56103)

Status

active

Active since 17 years ago

Company No

06683924

LTD Company

Age

17 Years

Incorporated 29 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Suite 1 & 2 Avondale Business Centre 55 Fleet Road Fleet, GU51 3PJ,

Previous Addresses

Suite 1 & 2 Avondale Business Centre Fleet Road Fleet Hampshire GU51 3PJ United Kingdom
From: 18 July 2011To: 5 September 2011
Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
From: 29 August 2008To: 18 July 2011
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Jul 15
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Share Issue
Oct 17
Share Issue
Nov 17
Loan Secured
Jun 19
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
Loan Cleared
Mar 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SODHA, Alison

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Secretary
Appointed 02 Nov 2016

SODHA, Asha

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Born September 1990
Director
Appointed 09 Dec 2024

SODHA, Dilip Kumar

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Born June 1960
Director
Appointed 29 Aug 2008

SODHA, Neel Dilip

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Born February 1989
Director
Appointed 09 Dec 2024

MADLANI, Ashok Vallabhadas

Resigned
134 Meadway, BarnetEN5 5JX
Secretary
Appointed 29 Aug 2008
Resigned 21 Jan 2010

Persons with significant control

3

1 Active
2 Ceased

Mrs Alison Sodha

Ceased
& 2 Avondale Business Centre, FleetGU51 3PJ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 09 Dec 2024

Mr Dilip Kumar Sodha

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2017
55 Fleet Road, FleetGU51 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
9 November 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 October 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 October 2017
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Legacy
1 February 2013
MG04MG04
Legacy
14 January 2013
MG02MG02
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Legacy
8 September 2009
363aAnnual Return
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2008
123Notice of Increase in Nominal Capital
Resolution
12 December 2008
RESOLUTIONSResolutions
Incorporation Company
29 August 2008
NEWINCIncorporation