Background WavePink WaveYellow Wave

WELL STREET PIZZA COMPANY LTD (08480117)

WELL STREET PIZZA COMPANY LTD (08480117) is an active UK company. incorporated on 9 April 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. WELL STREET PIZZA COMPANY LTD has been registered for 12 years. Current directors include BUCKLAND, Nicholas, CAMPBELL, Paul Adam, TATE, Johnnie.

Company Number
08480117
Status
active
Type
ltd
Incorporated
9 April 2013
Age
12 years
Address
Well Street Pizza Company Limited, London, EC2A 4NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BUCKLAND, Nicholas, CAMPBELL, Paul Adam, TATE, Johnnie
SIC Codes
56101, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL STREET PIZZA COMPANY LTD

WELL STREET PIZZA COMPANY LTD is an active company incorporated on 9 April 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. WELL STREET PIZZA COMPANY LTD was registered 12 years ago.(SIC: 56101, 56103)

Status

active

Active since 12 years ago

Company No

08480117

LTD Company

Age

12 Years

Incorporated 9 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Well Street Pizza Company Limited 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

182-184 Campden Hill Road London W8 7AS England
From: 7 April 2025To: 11 December 2025
25 Valentine Road Hackney E9 7AD
From: 9 April 2013To: 7 April 2025
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Apr 14
Director Joined
Feb 19
Funding Round
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

TATE, Johnnie

Active
Valentine Road, HackneyE9 7AD
Secretary
Appointed 09 Apr 2013

BUCKLAND, Nicholas

Active
Valentine Road, HackneyE9 7AD
Born March 1985
Director
Appointed 09 Apr 2013

CAMPBELL, Paul Adam

Active
86-90 Paul Street, LondonEC2A 4NE
Born February 1964
Director
Appointed 17 Jan 2019

TATE, Johnnie

Active
Valentine Road, HackneyE9 7AD
Born November 1984
Director
Appointed 09 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Johnnie Tate

Ceased
Valentine Road, HackneyE9 7AD
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
16 June 2025
MAMA
Capital Name Of Class Of Shares
12 June 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Resolution
10 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Resolution
9 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Resolution
8 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Incorporation Company
9 April 2013
NEWINCIncorporation