Pizza1889 Ltd LONDON


Pizza1889 started in year 2013 as Private Limited Company with registration number 08496348. The Pizza1889 company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: W1W 5PF.

The firm has 2 directors, namely Lynda S., Daniel S.. Of them, Daniel S. has been with the company the longest, being appointed on 19 April 2013 and Lynda S. has been with the company for the least time - from 12 July 2017. As of 11 July 2025, there were 4 ex directors - Liza J., Jayshree P. and others listed below. There were no ex secretaries.

Pizza1889 Ltd Address / Contact

Office Address 2nd Floor
Office Address2 167-169 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08496348
Date of Incorporation Fri, 19th Apr 2013
Industry Licensed restaurants
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (527 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Lynda S.

Position: Director

Appointed: 12 July 2017

Daniel S.

Position: Director

Appointed: 19 April 2013

Liza J.

Position: Director

Appointed: 11 February 2019

Resigned: 13 May 2023

Jayshree P.

Position: Director

Appointed: 11 February 2019

Resigned: 11 May 2023

Simon B.

Position: Director

Appointed: 19 April 2013

Resigned: 20 November 2015

Richard S.

Position: Director

Appointed: 19 April 2013

Resigned: 19 December 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Claus J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Daniel S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jayshree P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Claus J.

Notified on 6 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Daniel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jayshree P.

Notified on 6 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302023-04-302024-04-30
Net Worth-19 631-66 5592 142      
Balance Sheet
Cash Bank On Hand  92 10098 93994 92832 45249 20370 73819 329
Current Assets19 05510 746104 032104 489102 92658 92580 138145 02597 376
Debtors2 2711 15411 1945001 94817 47321 93562 72767 889
Net Assets Liabilities  2 142-73 026-109 230-17 91872 346-149 045-199 373
Other Debtors  11 1945001 94817 47319 52339 84924 966
Property Plant Equipment  63 50370 34256 020207 867286 229243 886177 223
Total Inventories  7385 0506 0509 0009 000  
Cash Bank In Hand15 9599 59292 100      
Intangible Fixed Assets 56 59237 728      
Net Assets Liabilities Including Pension Asset Liability-19 631-66 560       
Stocks Inventory825 738      
Tangible Fixed Assets63 7508 60163 503      
Reserves/Capital
Called Up Share Capital200200299      
Profit Loss Account Reserve-26 873-66 759-123 157      
Shareholder Funds-19 631-66 5592 142      
Other
Accumulated Amortisation Impairment Intangible Assets  35 60743 15349 189    
Accumulated Depreciation Impairment Property Plant Equipment  3 84122 34338 65572 442120 182239 515223 661
Additions Other Than Through Business Combinations Property Plant Equipment   25 3401 991186 734129 902 850
Average Number Employees During Period     11173519
Bank Borrowings Overdrafts     12 274 39 17417 281
Creditors  100 000150 000150 000150 000150 000198 979181 851
Dividends Paid On Shares    24 145    
Fixed Assets70 79265 193101 231100 52480 165207 867   
Increase From Amortisation Charge For Year Intangible Assets   7 5466 037    
Increase From Depreciation Charge For Year Property Plant Equipment   18 50116 31234 26148 136 34 707
Intangible Assets  37 72830 18224 145    
Intangible Assets Gross Cost  73 33573 33573 335    
Net Current Assets Liabilities-65 003-101 753911-23 550-39 395-75 785-63 883-193 952-194 745
Number Shares Issued Fully Paid   29 90029 900    
Other Creditors  100 000150 000150 000150 000150 000198 979181 851
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      396 50 561
Other Disposals Property Plant Equipment      3 799 83 367
Other Taxation Social Security Payable  42916 07420 54625 33843 73564 08448 234
Par Value Share1 111    
Property Plant Equipment Gross Cost  67 34492 68494 675280 308406 411483 401400 884
Total Assets Less Current Liabilities-1 253-66 559102 14276 97440 770132 082222 34649 934-17 522
Trade Creditors Trade Payables  9 70220 73425 67527 61443 406170 622103 988
Trade Debtors Trade Receivables      2 41222 87822 923
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets     73 335   
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     1 101   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets     49 189   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     475   
Bank Borrowings Overdrafts Secured31 550        
Capital Employed-26 673        
Creditors Due After One Year25 42030 000100 000      
Creditors Due Within One Year84 058112 499103 121      
Intangible Fixed Assets Aggregate Amortisation Impairment 16 74335 607      
Intangible Fixed Assets Amortisation Charged In Period  18 864      
Intangible Fixed Assets Cost Or Valuation 73 33573 335      
Number Shares Allotted200 29 900      
Number Shares Allotted Increase Decrease During Period200        
Share Capital Allotted Called Up Paid200200299      
Share Premium Account  125 000      
Tangible Fixed Assets Additions66 293 58 743      
Tangible Fixed Assets Cost Or Valuation66 2938 60167 344      
Tangible Fixed Assets Depreciation2 543 3 841      
Tangible Fixed Assets Depreciation Charged In Period2 543 3 841      
Value Shares Allotted Increase Decrease During Period200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Sun, 20th Apr 2025 - the day director's appointment was terminated
filed on: 24th, April 2025
Free Download (1 page)

Company search