Background WavePink WaveYellow Wave

ROLL&SHAKE LIMITED (09265819)

ROLL&SHAKE LIMITED (09265819) is an active UK company. incorporated on 15 October 2014. with registered office in Uxbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ROLL&SHAKE LIMITED has been registered for 11 years. Current directors include ELLIOT, Colin David, MACKENZIE, Paula Jane, SANDHU, Mandeep Kaur.

Company Number
09265819
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
Building 01 Arc Uxbridge, Uxbridge, UB8 1DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ELLIOT, Colin David, MACKENZIE, Paula Jane, SANDHU, Mandeep Kaur
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLL&SHAKE LIMITED

ROLL&SHAKE LIMITED is an active company incorporated on 15 October 2014 with the registered office located in Uxbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ROLL&SHAKE LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09265819

LTD Company

Age

11 Years

Incorporated 15 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

PIZZAEXPRESS DELIVERED LIMITED
From: 15 October 2014To: 8 June 2015
Contact
Address

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

Previous Addresses

Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom
From: 11 March 2024To: 11 March 2024
Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
From: 15 October 2014To: 11 March 2024
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Aug 15
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Apr 24
Director Joined
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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
Highbridge Estate, UxbridgeUB8 1LX
Secretary
Appointed 15 Oct 2014
Resigned 28 Feb 2021

BENNETT, Joanne Clare

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

BOWLEY, Nicola Zoe

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born July 1971
Director
Appointed 15 Oct 2014
Resigned 21 Dec 2022

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 15 Oct 2014
Resigned 30 May 2017

MAXWELL, Charlotte Emma

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born July 1970
Director
Appointed 15 Oct 2014
Resigned 14 Aug 2015

PELLINGON, Andrew David

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born January 1964
Director
Appointed 15 Oct 2014
Resigned 28 Feb 2021

WANG, Jinlong

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born March 1957
Director
Appointed 06 Jun 2017
Resigned 05 Nov 2020

Persons with significant control

1

Sanderson Road, UxbridgeUB8 1DH

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
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of 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 Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Resolution
15 June 2020
RESOLUTIONSResolutions
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Memorandum Articles
15 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
25 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Resolution
8 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
17 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2014
NEWINCIncorporation