AM PIZZA UK LTD

Register to unlock more data on OkredoRegister

AM PIZZA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07835340

Incorporation date

04/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 London Road, Rainham, Gillingham, Kent ME8 6YXCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2011)
dot icon20/08/2025
Change of details for Zadan (London) Limited as a person with significant control on 2024-09-03
dot icon20/08/2025
Confirmation statement made on 2025-07-14 with updates
dot icon03/07/2025
Previous accounting period extended from 2024-11-28 to 2025-04-30
dot icon05/11/2024
Registration of charge 078353400003, created on 2024-11-04
dot icon10/09/2024
Appointment of Mr Babar Mumtaz as a director on 2024-09-06
dot icon09/09/2024
Termination of appointment of Babar Abdul Mumtaz as a director on 2024-09-06
dot icon06/09/2024
Termination of appointment of Ajaz Akhtar Mirza as a director on 2024-09-03
dot icon06/09/2024
Termination of appointment of Ahsan Munir as a director on 2024-09-03
dot icon06/09/2024
Cessation of Am Cap Limited as a person with significant control on 2024-09-03
dot icon06/09/2024
Cessation of Ajaz Akhtar Mirza as a person with significant control on 2024-09-03
dot icon06/09/2024
Appointment of Mr Babar Abdul Mumtaz as a director on 2024-09-03
dot icon06/09/2024
Notification of Zadan (London) Limited as a person with significant control on 2024-09-03
dot icon06/09/2024
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 28 London Road Rainham Gillingham Kent ME8 6YX on 2024-09-06
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-28
dot icon14/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-28
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon28/08/2022
Total exemption full accounts made up to 2021-11-28
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon27/11/2021
Total exemption full accounts made up to 2020-11-28
dot icon27/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/07/2020
Change of details for Mr Ajaz Akhtar Mirza as a person with significant control on 2020-07-14
dot icon23/07/2020
Change of details for Mr Ajaz Akhtar Mirza as a person with significant control on 2020-07-15
dot icon23/07/2020
Sub-division of shares on 2020-07-06
dot icon23/07/2020
Change of share class name or designation
dot icon23/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon23/07/2020
Notification of Am Cap Limited as a person with significant control on 2020-07-14
dot icon23/07/2020
Change of details for Mr Ajaz Akhtar Mirza as a person with significant control on 2020-07-14
dot icon23/07/2020
Appointment of Mr Ahsan Munir as a director on 2020-07-14
dot icon27/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon27/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon11/03/2019
Change of details for Mr Ajaz Akhtar Mirza as a person with significant control on 2019-03-11
dot icon11/03/2019
Director's details changed for Mr Ajaz Akhtar Mirza on 2019-03-11
dot icon11/03/2019
Registered office address changed from Dominos Pizza 324 Green Lanes Palmesr Green London N13 5TW United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2019-03-11
dot icon25/01/2019
Registered office address changed from Fieldwyn Brook Road Buckhurst Hill Essex IG9 5TL England to Dominos Pizza 324 Green Lanes Palmesr Green London N13 5TW on 2019-01-25
dot icon19/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon04/11/2017
Compulsory strike-off action has been discontinued
dot icon03/11/2017
Total exemption full accounts made up to 2016-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon08/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/05/2016
Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE to Fieldwyn Brook Road Buckhurst Hill Essex IG9 5TL on 2016-05-12
dot icon23/02/2016
Satisfaction of charge 078353400002 in full
dot icon08/02/2016
Director's details changed for Mr Ajaz Akhtar Mirza on 2016-02-08
dot icon03/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon05/09/2014
Satisfaction of charge 1 in full
dot icon14/08/2014
Registration of charge 078353400002, created on 2014-08-06
dot icon04/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon02/01/2013
Annual return made up to 2012-11-04 with full list of shareholders
dot icon18/01/2012
Certificate of change of name
dot icon04/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

71
2022
change arrow icon-28.80 % *

* during past year

Cash in Bank

£233,238.00

Confirmation

dot iconLast made up date
28/11/2023
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
28/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/11/2023
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
197.68K
-
0.00
327.60K
-
2022
71
403.77K
-
0.00
233.24K
-
2022
71
403.77K
-
0.00
233.24K
-

Employees

2022

Employees

71 Ascended18 % *

Net Assets(GBP)

403.77K £Ascended104.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

233.24K £Descended-28.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mumtaz, Babar
Director
06/09/2024 - Present
28
Munir, Ahsan
Director
14/07/2020 - 03/09/2024
4
Mumtaz, Babar Abdul
Director
03/09/2024 - 06/09/2024
17
Mr Ajaz Akhtar Mirza
Director
04/11/2011 - 03/09/2024
25

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AM PIZZA UK LTD

AM PIZZA UK LTD is an(a) Active company incorporated on 04/11/2011 with the registered office located at 28 London Road, Rainham, Gillingham, Kent ME8 6YX. There is currently 1 active director according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of AM PIZZA UK LTD?

toggle

AM PIZZA UK LTD is currently Active. It was registered on 04/11/2011 .

Where is AM PIZZA UK LTD located?

toggle

AM PIZZA UK LTD is registered at 28 London Road, Rainham, Gillingham, Kent ME8 6YX.

What does AM PIZZA UK LTD do?

toggle

AM PIZZA UK LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does AM PIZZA UK LTD have?

toggle

AM PIZZA UK LTD had 71 employees in 2022.

What is the latest filing for AM PIZZA UK LTD?

toggle

The latest filing was on 20/08/2025: Change of details for Zadan (London) Limited as a person with significant control on 2024-09-03.