Background WavePink WaveYellow Wave

SME PIZZA (3) LTD (07856207)

SME PIZZA (3) LTD (07856207) is an active UK company. incorporated on 22 November 2011. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SME PIZZA (3) LTD has been registered for 14 years. Current directors include ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed.

Company Number
07856207
Status
active
Type
ltd
Incorporated
22 November 2011
Age
14 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 (3) LTD

SME PIZZA (3) LTD is an active company incorporated on 22 November 2011 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 (3) LTD was registered 14 years ago.(SIC: 56102)

Status

active

Active since 14 years ago

Company No

07856207

LTD Company

Age

14 Years

Incorporated 22 November 2011

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

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Runway House The Runway Ruislip, HA4 6SE,

Previous Addresses

Charlwood House the Runway Ruislip Middlesex HA4 6SE
From: 15 January 2015To: 25 May 2016
12 Market Place Hinckley Leicestershire LE10 1NT
From: 6 March 2013To: 15 January 2015
12 Market Place Hinckley Leicestershire LE10 1NT United Kingdom
From: 6 March 2013To: 6 March 2013
Charlwood House the Runway South Ruislip Middlesex HA4 6SE United Kingdom
From: 22 November 2011To: 6 March 2013
Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 14
Director Left
Nov 14
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ESMAIL, Aly Mohamed

Active
The Runway, RuislipHA4 6SE
Secretary
Appointed 22 Nov 2011

ESMAIL, Sayed Mohamed

Active
The Runway, RuislipHA4 6SE
Secretary
Appointed 22 Nov 2011

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 Bhatia

Resigned
The Runway, RuislipHA4 6SE
Secretary
Appointed 22 Nov 2011
Resigned 31 Mar 2017

ESMAIL, Mohamed Fazal

Resigned
Market Place, HinckleyLE10 1NT
Born December 1944
Director
Appointed 22 Nov 2011
Resigned 23 Oct 2014

ESMAIL, Sushma Bhatia

Resigned
The Runway, RuislipHA4 6SE
Born April 1947
Director
Appointed 01 Jan 2013
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

47

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 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
16 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
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
Legacy
15 November 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
15 August 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
12 June 2012
AA01Change of Accounting Reference Date
Legacy
13 March 2012
MG01MG01
Incorporation Company
22 November 2011
NEWINCIncorporation