Background WavePink WaveYellow Wave

SME PIZZA (2) LIMITED (06797296)

SME PIZZA (2) LIMITED (06797296) is an active UK company. incorporated on 21 January 2009. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SME PIZZA (2) LIMITED has been registered for 17 years. Current directors include ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed.

Company Number
06797296
Status
active
Type
ltd
Incorporated
21 January 2009
Age
17 years
Address
Runway House, Ruislip, HA4 6SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SME PIZZA (2) LIMITED

SME PIZZA (2) LIMITED is an active company incorporated on 21 January 2009 with the registered office located in Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. SME PIZZA (2) LIMITED was registered 17 years ago.(SIC: 56102)

Status

active

Active since 17 years ago

Company No

06797296

LTD Company

Age

17 Years

Incorporated 21 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

SME (MIDLANDS) LTD
From: 21 January 2009To: 5 March 2010
Contact
Address

Runway House The Runway Ruislip, HA4 6SE,

Previous Addresses

133 High Street North Dunstable Bedfordshire LU6 1JN
From: 6 March 2013To: 25 May 2016
Charlwood House the Runway South Ruislip Middlesex HA4 6SE United Kingdom
From: 21 January 2009To: 6 March 2013
Timeline

5 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Nov 14
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ESMAIL, Aly

Active
The Runway, South RuislipHA4 6SE
Secretary
Appointed 21 Jan 2009

ESMAIL, Sayed Mohamed

Active
The Runway, South RuislipHA4 6SE
Secretary
Appointed 21 Jan 2009

ESMAIL, Aly Mohamed

Active
The Runway, RuislipHA4 6SE
Born December 1982
Director
Appointed 01 Apr 2016

ESMAIL, Sayed Mohamed

Active
The Runway, RuislipHA4 6SE
Born June 1986
Director
Appointed 01 Apr 2017

ESMAIL, Sushma

Resigned
The Runway, South RuislipHA4 6SE
Secretary
Appointed 21 Jan 2009
Resigned 31 Mar 2017

ESMAIL, Mohamed Fazal

Resigned
Charlwood House, South RuislipHA4 6SE
Born December 1944
Director
Appointed 21 Jan 2009
Resigned 23 Oct 2014

ESMAIL, Sushma Bhatia

Resigned
Charlwood House, RuislipHA4 6SE
Born April 1947
Director
Appointed 21 Jan 2009
Resigned 31 Mar 2017

Persons with significant control

1

The Runway, RuislipHA4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Move Registers To Registered Office Company
17 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Legacy
13 May 2010
MG01MG01
Change Account Reference Date Company Previous Extended
20 April 2010
AA01Change of Accounting Reference Date
Legacy
10 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Incorporation Company
21 January 2009
NEWINCIncorporation