Background WavePink WaveYellow Wave

PIZZA LONDON LIMITED (09322854)

PIZZA LONDON LIMITED (09322854) is an active UK company. incorporated on 21 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PIZZA LONDON LIMITED has been registered for 11 years. Current directors include PURUSHOTHAMAN, Ravi, ZARINABAD, Amir Housang.

Company Number
09322854
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
598 Holloway Road, London, N19 3PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PURUSHOTHAMAN, Ravi, ZARINABAD, Amir Housang
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIZZA LONDON LIMITED

PIZZA LONDON LIMITED is an active company incorporated on 21 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PIZZA LONDON LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09322854

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BANSOLS EIGHTY LIMITED
From: 21 November 2014To: 16 January 2015
Contact
Address

598 Holloway Road London, N19 3PH,

Previous Addresses

Haslers Old Station Road Loughton Essex IG10 4PL
From: 2 October 2015To: 1 December 2016
2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England
From: 22 January 2015To: 2 October 2015
The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 21 November 2014To: 22 January 2015
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Mar 16
Loan Secured
Sept 16
Director Joined
Aug 18
Loan Cleared
Jul 22
Loan Secured
Aug 22
Owner Exit
Sept 24
Capital Update
Sept 24
Loan Secured
Oct 24
Loan Cleared
Jan 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PURUSHOTHAMAN, Ravi

Active
Holloway Road, LondonN19 3PH
Born September 1977
Director
Appointed 09 Aug 2018

ZARINABAD, Amir Housang

Active
Holloway Road, LondonN19 3PH
Born July 1963
Director
Appointed 05 Jan 2015

ANSWERBUY LIMITED

Resigned
Chapel Lane, BanburyOX15 4DB
Corporate secretary
Appointed 21 Nov 2014
Resigned 02 Oct 2015

PEARCY, Rebecca Elizabeth

Resigned
Chapel Lane, BanburyOX15 4DB
Born April 1975
Director
Appointed 21 Nov 2014
Resigned 05 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024

Mr Amir Housang Zarinabad

Ceased
Holloway Road, LondonN19 3PH
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 September 2024
SH19Statement of Capital
Legacy
30 September 2024
SH20SH20
Legacy
30 September 2024
CAP-SSCAP-SS
Resolution
30 September 2024
RESOLUTIONSResolutions
Resolution
28 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Incorporation Company
21 November 2014
NEWINCIncorporation