Background WavePink WaveYellow Wave

PIZZAEXPRESS NEWCO LIMITED (14662456)

PIZZAEXPRESS NEWCO LIMITED (14662456) is an active UK company. incorporated on 14 February 2023. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PIZZAEXPRESS NEWCO LIMITED has been registered for 3 years. Current directors include ELLIOT, Colin David, MACKENZIE, Paula Jane, SANDHU, Mandeep Kaur.

Company Number
14662456
Status
active
Type
ltd
Incorporated
14 February 2023
Age
3 years
Address
Building 01 Arc Uxbridge, Uxbridge, UB8 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIOT, Colin David, MACKENZIE, Paula Jane, SANDHU, Mandeep Kaur
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIZZAEXPRESS NEWCO LIMITED

PIZZAEXPRESS NEWCO LIMITED is an active company incorporated on 14 February 2023 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PIZZAEXPRESS NEWCO LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14662456

LTD Company

Age

3 Years

Incorporated 14 February 2023

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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
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: 14 February 2023To: 11 March 2024
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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 14 Feb 2023

SANDHU, Mandeep Kaur

Active
Arc Uxbridge, UxbridgeUB8 1DH
Born August 1976
Director
Appointed 06 Apr 2024

BENNETT, Joanne Clare

Resigned
Arc Uxbridge, UxbridgeUB8 1DH
Secretary
Appointed 14 Feb 2023
Resigned 06 Apr 2024

ADAMS, David Alexander Robertson

Resigned
Arc Uxbridge, UxbridgeUB8 1DH
Born November 1954
Director
Appointed 14 Feb 2023
Resigned 28 Dec 2025

BENNETT, Joanne Clare

Resigned
Arc Uxbridge, UxbridgeUB8 1DH
Born September 1976
Director
Appointed 14 Feb 2023
Resigned 06 Apr 2024

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 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 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
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2023
NEWINCIncorporation