Background WavePink WaveYellow Wave

CAPITAL PIZZA LIMITED (09549375)

CAPITAL PIZZA LIMITED (09549375) is an active UK company. incorporated on 19 April 2015. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. CAPITAL PIZZA LIMITED has been registered for 11 years. Current directors include GREWAL, Harpal Singh.

Company Number
09549375
Status
active
Type
ltd
Incorporated
19 April 2015
Age
11 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREWAL, Harpal Singh
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL PIZZA LIMITED

CAPITAL PIZZA LIMITED is an active company incorporated on 19 April 2015 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. CAPITAL PIZZA LIMITED was registered 11 years ago.(SIC: 56103)

Status

active

Active since 11 years ago

Company No

09549375

LTD Company

Age

11 Years

Incorporated 19 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

BANSOLS EIGHTY-THREE LIMITED
From: 19 April 2015To: 27 May 2015
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 19 April 2015To: 7 February 2020
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Mar 16
Loan Cleared
Apr 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 19 Apr 2015

GREWAL, Harpal Singh

Active
North Bar, BanburyOX16 0TB
Born August 1979
Director
Appointed 30 Sept 2015

PEARCY, Rebecca Elizabeth

Resigned
Chapel Lane, BanburyOX15 4DB
Born April 1975
Director
Appointed 19 Apr 2015
Resigned 29 May 2015

ZARINABAD, Amir Housang

Resigned
Chapel Lane, BanburyOX15 4DB
Born July 1963
Director
Appointed 29 May 2015
Resigned 30 Sept 2015

Persons with significant control

1

North Bar, BanburyOX16 0TB

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

32

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2015
NEWINCIncorporation