Background WavePink WaveYellow Wave

RUDY'S PIZZA LIMITED (09346778)

RUDY'S PIZZA LIMITED (09346778) is an active UK company. incorporated on 9 December 2014. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. RUDY'S PIZZA LIMITED has been registered for 11 years. Current directors include ELLIS, Roy Edward, WOOLLEY, Michael Francis.

Company Number
09346778
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
8 Hewitt Street, Manchester, M15 4GB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ELLIS, Roy Edward, WOOLLEY, Michael Francis
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDY'S PIZZA LIMITED

RUDY'S PIZZA LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. RUDY'S PIZZA LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09346778

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

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

8 Hewitt Street Manchester, M15 4GB,

Previous Addresses

2 Atherton Street Manchester M3 3GS England
From: 12 June 2017To: 17 September 2018
3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 28 April 2017To: 12 June 2017
Flat 6, Block B 12 Pollard Street Manchester M4 7AJ England
From: 12 January 2017To: 28 April 2017
1 New Hagg Farm Oldfield Road Honley Holmfirth West Yorkshire HD9 6RN
From: 9 December 2014To: 12 January 2017
Timeline

13 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Jun 17
Loan Secured
Jul 17
Director Left
Jul 18
Director Left
Aug 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Sept 20
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELLIS, Roy Edward

Active
Hewitt Street, ManchesterM15 4GB
Born September 1962
Director
Appointed 12 Apr 2017

WOOLLEY, Michael Francis

Active
Hewitt Street, ManchesterM15 4GB
Born June 1987
Director
Appointed 02 Mar 2018

WINTER, Adelaide Louise

Resigned
Hewitt Street, ManchesterM15 4GB
Secretary
Appointed 01 Sept 2020
Resigned 24 Nov 2020

KEMP, Charlotte Jane, Head Of People And Culture

Resigned
Hewitt Street, ManchesterM15 4GB
Born June 1979
Director
Appointed 05 Jun 2017
Resigned 27 Jan 2020

MORGAN, Jim

Resigned
Atherton Street, ManchesterM3 3GS
Born April 1987
Director
Appointed 09 Dec 2014
Resigned 04 Jul 2018

WILKINSON, Joel Daniel

Resigned
Hewitt Street, ManchesterM15 4GB
Born December 1967
Director
Appointed 12 Apr 2017
Resigned 14 Aug 2019

WILSON, Katie Louise

Resigned
12 Pollard Street, ManchesterM4 7AJ
Born September 1988
Director
Appointed 09 Dec 2014
Resigned 12 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Hewitt Street, ManchesterM15 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Hewitt Street, ManchesterM15 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 17 Oct 2019

Mr Jim Morgan

Ceased
Hewitt Street, ManchesterM15 4GB
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2017

Miss Katie Louise Wilson

Ceased
Hewitt Street, ManchesterM15 4GB
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
12 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 October 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 October 2017
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2014
NEWINCIncorporation