Background WavePink WaveYellow Wave

AUROUS PIZZA LIMITED (10671929)

AUROUS PIZZA LIMITED (10671929) is an active UK company. incorporated on 15 March 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. AUROUS PIZZA LIMITED has been registered for 9 years. Current directors include PURUSHOTHAMAN, Ravi, ZARINABAD, Amir Housang.

Company Number
10671929
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
598 Holloway Road, London, N19 3PH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
PURUSHOTHAMAN, Ravi, ZARINABAD, Amir Housang
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUROUS PIZZA LIMITED

AUROUS PIZZA LIMITED is an active company incorporated on 15 March 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. AUROUS PIZZA LIMITED was registered 9 years ago.(SIC: 56103)

Status

active

Active since 9 years ago

Company No

10671929

LTD Company

Age

9 Years

Incorporated 15 March 2017

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 10 July 2025 (9 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

6 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

AHZ PIZZA LIMITED
From: 15 March 2017To: 4 July 2017
Contact
Address

598 Holloway Road London, N19 3PH,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 18
Director Joined
Aug 18
Loan Secured
Aug 18
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

PURUSHOTHAMAN, Ravi

Active
Holloway Road, LondonN19 3PH
Secretary
Appointed 15 Mar 2017

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 15 Mar 2017

Persons with significant control

3

1 Active
2 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 23 Sept 2024
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 20 Sept 2024
Ceased 23 Sept 2024
Holloway Road, LondonN19 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2017
Ceased 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
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
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
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
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
14 March 2023
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 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
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
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 Dormant
30 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Resolution
4 July 2017
RESOLUTIONSResolutions
Incorporation Company
15 March 2017
NEWINCIncorporation