Background WavePink WaveYellow Wave

SME PIZZA (4) LIMITED (09135144)

SME PIZZA (4) LIMITED (09135144) is an active UK company. incorporated on 17 July 2014. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SME PIZZA (4) LIMITED has been registered for 11 years. Current directors include ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed.

Company Number
09135144
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 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 (4) LIMITED

SME PIZZA (4) LIMITED is an active company incorporated on 17 July 2014 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 (4) LIMITED was registered 11 years ago.(SIC: 56102)

Status

active

Active since 11 years ago

Company No

09135144

LTD Company

Age

11 Years

Incorporated 17 July 2014

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

9 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 South Ruislip Middlesex HA4 6SE
From: 17 July 2014To: 25 May 2016
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Feb 15
Loan Secured
Mar 15
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Feb 24
Loan Cleared
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ESMAIL, Aly

Active
The Runway, RuislipHA4 6SE
Secretary
Appointed 17 Jul 2014

ESMAIL, Sayed

Active
The Runway, RuislipHA4 6SE
Secretary
Appointed 17 Jul 2014

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

Resigned
The Runway, RuislipHA4 6SE
Secretary
Appointed 17 Jul 2014
Resigned 31 Mar 2017

ESMAIL, Mohamed Fazal

Resigned
The Runway, South RuislipHA4 6SE
Born December 1944
Director
Appointed 17 Jul 2014
Resigned 23 Oct 2014

ESMAIL, Sushma Bhatia

Resigned
The Runway, RuislipHA4 6SE
Born April 1947
Director
Appointed 17 Jul 2014
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
The Runway, RuislipHA4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024

Sme Investments Ltd

Ceased
The Runway, RuislipHA4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
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
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
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
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2014
NEWINCIncorporation