Background WavePink WaveYellow Wave

PRETZEL LOGIC UK LIMITED (07698418)

PRETZEL LOGIC UK LIMITED (07698418) is an active UK company. incorporated on 8 July 2011. with registered office in Stamford. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 2 other business activities. PRETZEL LOGIC UK LIMITED has been registered for 14 years. Current directors include GOSAI, Sonia, GRANICZ, Robert Tamas.

Company Number
07698418
Status
active
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
Searson House 8 Searson Close, Stamford, PE9 4RF
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
GOSAI, Sonia, GRANICZ, Robert Tamas
SIC Codes
10710, 47240, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRETZEL LOGIC UK LIMITED

PRETZEL LOGIC UK LIMITED is an active company incorporated on 8 July 2011 with the registered office located in Stamford. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 2 other business activities. PRETZEL LOGIC UK LIMITED was registered 14 years ago.(SIC: 10710, 47240, 56103)

Status

active

Active since 14 years ago

Company No

07698418

LTD Company

Age

14 Years

Incorporated 8 July 2011

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 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Searson House 8 Searson Close Tallington Stamford, PE9 4RF,

Previous Addresses

Blue Bell House 9 High Street Collyweston Stamford PE9 3PW England
From: 2 June 2017To: 25 March 2024
3 Back Lane Collyweston Stamford Lincolnshire PE9 3PJ
From: 22 May 2012To: 2 June 2017
22 Peterborough Road Wansford Peterborough PE8 6JN United Kingdom
From: 9 November 2011To: 22 May 2012
1 Park Row Leeds LS1 5AB United Kingdom
From: 8 July 2011To: 9 November 2011
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Nov 11
Funding Round
Jan 12
Director Left
Mar 12
Director Joined
Jun 14
Director Left
Dec 15
Director Left
Dec 15
New Owner
Jul 17
Share Issue
Feb 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jun 20
Loan Cleared
Apr 21
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Dec 23
Loan Secured
Sept 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GOSAI, Sonia

Active
8 Searson Close, StamfordPE9 4RF
Secretary
Appointed 01 May 2023

STREETS FINANCIAL CONSULTING PLC

Active
LincolnLN1 1XW
Corporate secretary
Appointed 15 Jan 2018

GOSAI, Sonia

Active
8 Searson Close, StamfordPE9 4RF
Born March 1976
Director
Appointed 15 Nov 2023

GRANICZ, Robert Tamas

Active
8 Searson Close, StamfordPE9 4RF
Born February 1955
Director
Appointed 01 Jan 2014

GRANICZ, Robert Tamas

Resigned
High Street, StamfordPE9 3PW
Secretary
Appointed 01 Jan 2014
Resigned 15 Nov 2023

DRIGGERS, Jimmy Yang

Resigned
9 High Street, StamfordPE9 3PW
Born July 1962
Director
Appointed 03 Mar 2023
Resigned 29 Aug 2023

GRANICZ, Margaret

Resigned
Back Lane, StamfordPE9 3PJ
Born May 1947
Director
Appointed 10 Aug 2011
Resigned 28 Aug 2015

GRANICZ, Robert Tamas

Resigned
Peterborough Road, WansfordPE8 6JN
Born February 1955
Director
Appointed 07 Nov 2011
Resigned 29 Feb 2012

HILDRED, Daniel James

Resigned
One Ropemaker Street, LondonEC2Y 9AH
Born June 1973
Director
Appointed 08 Jul 2011
Resigned 10 Aug 2011

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 08 Jul 2011
Resigned 10 Aug 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Tamas Granicz

Ceased
Collyweston, StamfordPE9 3PW
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 07 Jul 2016

Pretzel Logic 1 Lllp

Ceased
901 Venetia Bay Boulevard, Venice

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Tamas Granicz

Active
8 Searson Close, StamfordPE9 4RF
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 March 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Legacy
6 March 2019
RP04CS01RP04CS01
Legacy
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 February 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
30 January 2018
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Legacy
22 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Resolution
6 January 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Incorporation Company
8 July 2011
NEWINCIncorporation