Background WavePink WaveYellow Wave

SAS PIZZA LIMITED (06867665)

SAS PIZZA LIMITED (06867665) is an active UK company. incorporated on 2 April 2009. 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. SAS PIZZA LIMITED has been registered for 17 years. Current directors include SODHA, Asha, SODHA, Dilip Kumar, SODHA, Neel Dilip.

Company Number
06867665
Status
active
Type
ltd
Incorporated
2 April 2009
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
S

SAS PIZZA LIMITED

SAS PIZZA LIMITED is an active company incorporated on 2 April 2009 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. SAS PIZZA LIMITED was registered 17 years ago.(SIC: 56103)

Status

active

Active since 17 years ago

Company No

06867665

LTD Company

Age

17 Years

Incorporated 2 April 2009

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

Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
From: 2 April 2009To: 8 June 2011
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Loan Cleared
Nov 13
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Jul 15
Funding Round
Sept 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Jun 19
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
Loan Cleared
Mar 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

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 02 Apr 2009

SODHA, Neel Dilip

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

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 as firm
Notified 01 Sept 2017
Fleet Road, FleetGU51 3PJ

Nature of Control

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

Filing History

57

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
16 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
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
4 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
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
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
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 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
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
22 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 February 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
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Legacy
28 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Incorporation Company
2 April 2009
NEWINCIncorporation