R & D 2 Pizza Limited

DataGardener
live
Micro

R & D 2 Pizza Limited

08655108Private Limited With Share Capital

Unit B Endeavour Park, London Road, Addington West Malling, ME195SH
Incorporated

19/08/2013

Company Age

12 years

Directors

4

Employees

178

SIC Code

56103

Risk

low risk

Company Overview

Registration, classification & business activity

R & D 2 Pizza Limited (08655108) is a private limited with share capital incorporated on 19/08/2013 (12 years old) and registered in addington west malling, ME195SH. The company operates under SIC code 56103 - take-away food shops and mobile food stands.

Private Limited With Share Capital
SIC: 56103
Micro
Incorporated 19/08/2013
ME195SH
178 employees

Financial Overview

Total Assets

£3.97M

Liabilities

£3.09M

Net Assets

£876.1K

Est. Turnover

£4.92M

AI Estimated
Unreported
Cash

£166.8K

Key Metrics

178

Employees

4

Directors

1

Shareholders

2

CCJs

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2021
Memorandum Articles
Category:Incorporation
Date:12-07-2021
Resolution
Category:Resolution
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-10-2013
Incorporation Company
Category:Incorporation
Date:19-08-2013

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date29/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit B, Endeavour Park, London Road, Addington, West Malling, ME195SHRegistered

Contact

canadian2for1pizza.com
Unit B Endeavour Park, London Road, Addington West Malling, ME195SH