Background WavePink WaveYellow Wave

PIZZAEXPRESS FINANCING 2 PLC (09119629)

PIZZAEXPRESS FINANCING 2 PLC (09119629) is an active UK company. incorporated on 7 July 2014. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PIZZAEXPRESS FINANCING 2 PLC has been registered for 11 years. Current directors include ELLIOT, Colin David, MACKENZIE, Paula Jane, SANDHU, Mandeep Kaur.

Company Number
09119629
Status
active
Type
plc
Incorporated
7 July 2014
Age
11 years
Address
Building 01 Arc Uxbridge, Uxbridge, UB8 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIOT, Colin David, MACKENZIE, Paula Jane, SANDHU, Mandeep Kaur
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIZZAEXPRESS FINANCING 2 PLC

PIZZAEXPRESS FINANCING 2 PLC is an active company incorporated on 7 July 2014 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PIZZAEXPRESS FINANCING 2 PLC was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09119629

PLC Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

TWINKLE PIZZA PLC
From: 7 July 2014To: 13 October 2014
Contact
Address

Building 01 Arc Uxbridge Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
From: 8 October 2014To: 11 March 2024
, C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom
From: 7 July 2014To: 8 October 2014
Timeline

40 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Funding Round
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
May 15
Loan Secured
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 20
Funding Round
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Apr 24
Owner Exit
Jun 24
Director Joined
Jan 25
Loan Secured
May 25
2
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

SANDHU, Mandeep Kaur

Active
Arc Uxbridge, UxbridgeUB8 1DH
Secretary
Appointed 06 Apr 2024

ELLIOT, Colin David

Active
Arc Uxbridge, UxbridgeUB8 1DH
Born July 1964
Director
Appointed 13 Jan 2025

MACKENZIE, Paula Jane

Active
Arc Uxbridge, UxbridgeUB8 1DH
Born April 1977
Director
Appointed 06 Jun 2022

SANDHU, Mandeep Kaur

Active
Arc Uxbridge, UxbridgeUB8 1DH
Born August 1976
Director
Appointed 21 Oct 2021

BENNETT, Joanne Clare

Resigned
Arc Uxbridge, UxbridgeUB8 1DH
Secretary
Appointed 01 Mar 2021
Resigned 06 Apr 2024

PELLINGTON, Andrew David

Resigned
Hunton House, Highbridge Industrial Estate, UxbridgeUB8 1LX
Secretary
Appointed 05 Feb 2015
Resigned 28 Feb 2021

YIN, So Wai

Resigned
One Exchange Square, Central
Secretary
Appointed 07 Jul 2014
Resigned 05 Feb 2015

ADAMS, David Alexander Robertson

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born November 1954
Director
Appointed 26 Aug 2020
Resigned 29 Jul 2022

BENNETT, Joanne Clare

Resigned
Arc Uxbridge, UxbridgeUB8 1DH
Born September 1976
Director
Appointed 01 Mar 2021
Resigned 06 Apr 2024

CAMPBELL, David Lachlan

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born September 1959
Director
Appointed 13 Nov 2020
Resigned 13 Oct 2021

HODGSON, Richard Paul

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born August 1969
Director
Appointed 16 Sept 2014
Resigned 30 May 2017

LAFON, Beatrice Madeleine, Valerie, Dr

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born October 1959
Director
Appointed 26 Aug 2020
Resigned 05 Nov 2020

LI, Mo

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born March 1984
Director
Appointed 27 Aug 2020
Resigned 05 Nov 2020

PELLINGTON, Andrew David

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born January 1964
Director
Appointed 16 Sept 2014
Resigned 28 Feb 2021

SHAO, Xiaoxin

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born December 1981
Director
Appointed 05 May 2016
Resigned 27 Aug 2020

WANG, Jinlong

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born March 1957
Director
Appointed 30 Apr 2015
Resigned 05 Nov 2020

WANG, Xiaolong

Resigned
No.2 Kexueyuan South Road, Haidian District
Born October 1975
Director
Appointed 16 Sept 2014
Resigned 05 May 2016

YUAN, Bing

Resigned
One Exchange Square, Central
Born August 1968
Director
Appointed 07 Jul 2014
Resigned 05 Nov 2020

ZHAO, John Huan

Resigned
One Exchange Square, Central
Born January 1963
Director
Appointed 07 Jul 2014
Resigned 30 Apr 2015

Persons with significant control

3

0 Active
3 Ceased

Wheel Bidco Limited

Ceased
C/O Crestbridge Corporate Services Limited, JerseyJE1 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 18 Jun 2024
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Jun 2016
Ceased 07 Jul 2016
Highbridge Estate, UxbridgeUB8 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
12 November 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 November 2020
AD04Change of Accounting Records Location
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Legacy
6 November 2020
OC-ROC-R
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
25 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 February 2015
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Change Sail Address Company With New Address
10 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Resolution
2 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Legacy
9 July 2014
CERT8ACERT8A
Application Trading Certificate
9 July 2014
SH50SH50
Incorporation Company
7 July 2014
NEWINCIncorporation