Background WavePink WaveYellow Wave

PIZZA PILGRIMS LTD (08292290)

PIZZA PILGRIMS LTD (08292290) is an active UK company. incorporated on 13 November 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PIZZA PILGRIMS LTD has been registered for 13 years. Current directors include GILCHRIEST, Sophie Eliza, SMITH, Bernard Gavin.

Company Number
08292290
Status
active
Type
ltd
Incorporated
13 November 2012
Age
13 years
Address
23 Carnaby Street, London, W1F 7DD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GILCHRIEST, Sophie Eliza, SMITH, Bernard Gavin
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIZZA PILGRIMS LTD

PIZZA PILGRIMS LTD is an active company incorporated on 13 November 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PIZZA PILGRIMS LTD was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08292290

LTD Company

Age

13 Years

Incorporated 13 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

23 Carnaby Street London, W1F 7DD,

Previous Addresses

, 23 23 Carnaby Street, London, W1F 7DD, England
From: 13 August 2019To: 28 January 2020
, 4th Floor 3 Kingly Street, London, W1B 5PD
From: 28 April 2015To: 13 August 2019
, 55C Brackenbury Road, London, W6 0BG
From: 13 November 2012To: 28 April 2015
Timeline

55 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 13
Share Issue
Apr 13
Funding Round
Aug 13
Funding Round
Nov 14
Loan Secured
Sept 15
Loan Secured
Apr 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Loan Secured
Oct 17
New Owner
Dec 17
New Owner
Dec 17
Loan Secured
Mar 18
Loan Secured
Nov 18
Funding Round
May 19
Director Joined
Sept 19
Director Joined
Feb 21
Funding Round
Mar 21
Director Joined
Jun 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jan 23
Director Joined
Apr 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Feb 26
7
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GILCHRIEST, Sophie Eliza

Active
Carnaby Street, LondonW1F 7DD
Born January 1979
Director
Appointed 01 Sept 2019

SMITH, Bernard Gavin

Active
Carnaby Street, LondonW1F 7DD
Born June 1976
Director
Appointed 01 Jun 2020

CLEVELY, Rupert John

Resigned
Carnaby Street, LondonW1F 7DD
Born May 1957
Director
Appointed 27 Mar 2013
Resigned 07 Oct 2025

CLIFF, Mark Alistair

Resigned
Carnaby Street, LondonW1F 7DD
Born November 1957
Director
Appointed 24 Nov 2016
Resigned 07 Oct 2025

CONNELL, Darrel John

Resigned
Bigfrith Lane, MaidenheadSL6 9PH
Born March 1981
Director
Appointed 17 Jun 2021
Resigned 07 Oct 2025

DEMARTINI, Carlo

Resigned
Ilona Rose House, LondonW1D 4AL
Born July 1995
Director
Appointed 07 Oct 2025
Resigned 07 Oct 2025

EDWARD, Ian

Resigned
Carnaby Street, LondonW1F 7DD
Born September 1959
Director
Appointed 01 Apr 2016
Resigned 07 Oct 2025

ELLIOT, James Luscombe

Resigned
Carnaby Street, LondonW1F 7DD
Born April 1986
Director
Appointed 13 Nov 2012
Resigned 07 Oct 2025

ELLIOT, Thom Luscombe

Resigned
Carnaby Street, LondonW1F 7DD
Born August 1983
Director
Appointed 13 Nov 2012
Resigned 07 Oct 2025

SHERLOCK, Kieran Martin

Resigned
Carnaby Street, LondonW1F 7DD
Born October 1970
Director
Appointed 01 Apr 2016
Resigned 01 Jan 2023

TRYBUCHOWSKI, Jacek

Resigned
Otl-Aicher-Strasse 60, Muenchen80807
Born June 1971
Director
Appointed 07 Oct 2025
Resigned 07 Oct 2025

WALLMANN, Juergen

Resigned
Otl-Aicher-Strasse 60, Muenchen80807
Born August 1975
Director
Appointed 07 Oct 2025
Resigned 07 Oct 2025

WAREHAM, Andrea

Resigned
Carnaby Street, LondonW1F 7DD
Born February 1972
Director
Appointed 01 Apr 2025
Resigned 07 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Ilona Rose House, LondonW1D 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025

Mr James Luscombe Elliot

Ceased
Carnaby Street, LondonW1F 7DD
Born April 1986

Nature of Control

Significant influence or control
Notified 16 Dec 2017
Ceased 07 Oct 2025

Mr Thomas Luscombe Elliot

Ceased
Carnaby Street, LondonW1F 7DD
Born August 1983

Nature of Control

Significant influence or control
Notified 16 Dec 2017
Ceased 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 January 2026
AA01Change of Accounting Reference Date
Resolution
28 December 2025
RESOLUTIONSResolutions
Memorandum Articles
5 December 2025
MAMA
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
7 July 2025
AAMDAAMD
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Resolution
21 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
18 April 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
13 November 2012
NEWINCIncorporation