Background WavePink WaveYellow Wave

PRESTO PIZZA (SY) LTD (11594773)

PRESTO PIZZA (SY) LTD (11594773) is an active UK company. incorporated on 28 September 2018. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. PRESTO PIZZA (SY) LTD has been registered for 7 years.

Company Number
11594773
Status
active
Type
ltd
Incorporated
28 September 2018
Age
7 years
Address
180 Staniforth Road, Sheffield, S9 3HF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTO PIZZA (SY) LTD

PRESTO PIZZA (SY) LTD is an active company incorporated on 28 September 2018 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. PRESTO PIZZA (SY) LTD was registered 7 years ago.(SIC: 56103)

Status

active

Active since 7 years ago

Company No

11594773

LTD Company

Age

7 Years

Incorporated 28 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

180 Staniforth Road Sheffield, S9 3HF,

Previous Addresses

, 33 Doncaster Road, Scunthorpe, DN15 7RA, England
From: 23 December 2020To: 7 February 2023
, 161-163 Masbrough Street, Rotherham, S60 1HW, United Kingdom
From: 28 September 2018To: 23 December 2020
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
May 23
New Owner
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

HUSSAIN, Emran Ahmad

Resigned
Staniforth Road, SheffieldS9 3HF
Born March 1994
Director
Appointed 28 Sept 2018
Resigned 20 Jan 2021

KHAN, Imran

Resigned
Staniforth Road, SheffieldS9 3HF
Born August 1977
Director
Appointed 20 Sept 2023
Resigned 20 Sept 2023

SHAFIQ, Mohammad

Resigned
Staniforth Road, SheffieldS9 3HF
Born April 1983
Director
Appointed 02 Nov 2025
Resigned 02 Nov 2025

TANASZCZUK, Przemyslaw

Resigned
Staniforth Road, SheffieldS9 3HF
Born January 1975
Director
Appointed 20 Jan 2021
Resigned 02 Nov 2025

Persons with significant control

3

0 Active
3 Ceased

Mohammad Shafiq

Ceased
Staniforth Road, SheffieldS9 3HF
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2025
Ceased 02 Nov 2025

Przemyslaw Tanaszczuk

Ceased
Staniforth Road, SheffieldS9 3HF
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2021
Ceased 02 Nov 2025

Mr Emran Ahmad Hussain

Ceased
Staniforth Road, SheffieldS9 3HF
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 September 2018
NEWINCIncorporation