Background WavePink WaveYellow Wave

NY PIZZA CO LTD (15489917)

NY PIZZA CO LTD (15489917) is an active UK company. incorporated on 14 February 2024. with registered office in Oldham. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. NY PIZZA CO LTD has been registered for 2 years. Current directors include SHOAIB, Aamer.

Company Number
15489917
Status
active
Type
ltd
Incorporated
14 February 2024
Age
2 years
Address
Unit 2 Lee Street, Oldham, OL8 1EF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
SHOAIB, Aamer
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NY PIZZA CO LTD

NY PIZZA CO LTD is an active company incorporated on 14 February 2024 with the registered office located in Oldham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. NY PIZZA CO LTD was registered 2 years ago.(SIC: 56103)

Status

active

Active since 2 years ago

Company No

15489917

LTD Company

Age

2 Years

Incorporated 14 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 14 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

MURDOCH WESTMARK LIMITED
From: 14 February 2024To: 27 February 2026
Contact
Address

Unit 2 Lee Street Oldham, OL8 1EF,

Previous Addresses

12 Moss Mill Street Rochdale OL16 5JX England
From: 6 March 2025To: 26 February 2026
9 Princes Square Harrogate HG1 1nd England
From: 14 February 2024To: 6 March 2025
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Owner Exit
Sept 24
Director Left
Sept 24
New Owner
Mar 25
Director Joined
Mar 25
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHOAIB, Aamer

Active
Lee Street, OldhamOL8 1EF
Born November 1989
Director
Appointed 23 Feb 2026

ANJUM, Ajaz Ali

Resigned
Moss Mill Street, RochdaleOL16 5JX
Born April 1975
Director
Appointed 01 Sept 2024
Resigned 23 Feb 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 14 Feb 2024
Resigned 01 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Aamer Shoaib

Active
Lee Street, OldhamOL8 1EF
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2026

Mr Ajaz Ali Anjum

Ceased
Moss Mill Street, RochdaleOL16 5JX
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2024
Ceased 23 Feb 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

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 2024
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

15

Certificate Change Of Name Company
27 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Incorporation Company
14 February 2024
NEWINCIncorporation