Background WavePink WaveYellow Wave

CAPITAL PIZZA REALTY LIMITED (09670351)

CAPITAL PIZZA REALTY LIMITED (09670351) is an active UK company. incorporated on 3 July 2015. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAPITAL PIZZA REALTY LIMITED has been registered for 10 years. Current directors include PEARCY, Rebecca Elizabeth.

Company Number
09670351
Status
active
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PEARCY, Rebecca Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL PIZZA REALTY LIMITED

CAPITAL PIZZA REALTY LIMITED is an active company incorporated on 3 July 2015 with the registered office located in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAPITAL PIZZA REALTY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09670351

LTD Company

Age

10 Years

Incorporated 3 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

BANSOLS EIGHTY-SIX LIMITED
From: 3 July 2015To: 27 August 2015
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 3 July 2015To: 7 February 2020
Timeline

5 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
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 03 Jul 2015

PEARCY, Rebecca Elizabeth

Active
North Bar, BanburyOX16 0TB
Born April 1975
Director
Appointed 05 Oct 2015

PEARCY, Rebecca Elizabeth

Resigned
Chapel Lane, BanburyOX15 4DB
Born April 1975
Director
Appointed 03 Jul 2015
Resigned 25 Aug 2015

ZARINABAD, Amir Housang

Resigned
Chapel Lane, BanburyOX15 4DB
Born July 1963
Director
Appointed 25 Aug 2015
Resigned 05 Oct 2015

Persons with significant control

2

North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 July 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 Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 August 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Incorporation Company
3 July 2015
NEWINCIncorporation