Background WavePink WaveYellow Wave

PIZZAEXPRESS UAE HOLDINGS LIMITED (09521869)

PIZZAEXPRESS UAE HOLDINGS LIMITED (09521869) is an active UK company. incorporated on 1 April 2015. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PIZZAEXPRESS UAE HOLDINGS LIMITED has been registered for 10 years. Current directors include ELLIOT, Colin David, MACKENZIE, Paula Jane, SANDHU, Mandeep Kaur.

Company Number
09521869
Status
active
Type
ltd
Incorporated
1 April 2015
Age
10 years
Address
Building 01 Arc Uxbridge, Uxbridge, UB8 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIOT, Colin David, MACKENZIE, Paula Jane, SANDHU, Mandeep Kaur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIZZAEXPRESS UAE HOLDINGS LIMITED

PIZZAEXPRESS UAE HOLDINGS LIMITED is an active company incorporated on 1 April 2015 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PIZZAEXPRESS UAE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09521869

LTD Company

Age

10 Years

Incorporated 1 April 2015

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

15 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

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

Previous Addresses

Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX United Kingdom
From: 1 April 2015To: 11 March 2024
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Oct 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Apr 24
Director Joined
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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 01 Apr 2015
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 21 Oct 2021
Resigned 21 Dec 2022

CAMPBELL, David Lachlan

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

COLLETTE, Liam John

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born October 1978
Director
Appointed 01 Apr 2015
Resigned 30 Sept 2022

DAVIES, Luke Thaddieus

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born October 1980
Director
Appointed 01 Apr 2015
Resigned 30 Sept 2015

HODGSON, Richard Paul

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born August 1969
Director
Appointed 01 Apr 2015
Resigned 30 May 2017

PELLINGTON, Andrew David

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born January 1964
Director
Appointed 01 Apr 2015
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

54

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
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
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
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
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
12 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2015
NEWINCIncorporation