Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIZZAEXPRESS FINANCING 2 PLC
Company Information for

PIZZAEXPRESS FINANCING 2 PLC

BUILDING 01 ARC UXBRIDGE, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH,
Company Registration Number
09119629
Public Limited Company
Active

Company Overview

About Pizzaexpress Financing 2 Plc
PIZZAEXPRESS FINANCING 2 PLC was founded on 2014-07-07 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Pizzaexpress Financing 2 Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIZZAEXPRESS FINANCING 2 PLC
 
Legal Registered Office
BUILDING 01 ARC UXBRIDGE
SANDERSON ROAD
UXBRIDGE
MIDDLESEX
UB8 1DH
Other companies in UB8
 
Previous Names
TWINKLE PIZZA PLC13/10/2014
Filing Information
Company Number 09119629
Company ID Number 09119629
Date formed 2014-07-07
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 18:17:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIZZAEXPRESS FINANCING 2 PLC

Current Directors
Officer Role Date Appointed
ANDREW DAVID PELLINGTON
Company Secretary 2015-02-05
ANDREW DAVID PELLINGTON
Director 2014-09-16
XIAOXIN SHAO
Director 2016-05-05
JINLONG WANG
Director 2015-04-30
BING YUAN
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL HODGSON
Director 2014-09-16 2017-05-30
XIAOLONG WANG
Director 2014-09-16 2016-05-05
JOHN HUAN ZHAO
Director 2014-07-07 2015-04-30
SO WAI YIN
Company Secretary 2014-07-07 2015-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID PELLINGTON HUNTON HOUSE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS UAE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS INTERNATIONAL HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS FINANCING 1 PLC Director 2014-09-16 CURRENT 2014-07-04 Active - Proposal to Strike off
ANDREW DAVID PELLINGTON PIZZAEXPRESS GROUP LIMITED Director 2014-09-16 CURRENT 2014-07-14 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS GROUP HOLDINGS LIMITED Director 2014-08-18 CURRENT 2014-07-03 Active - Proposal to Strike off
ANDREW DAVID PELLINGTON PANDORAEXPRESS 5 LIMITED Director 2014-04-25 CURRENT 2003-03-24 Liquidation
ANDREW DAVID PELLINGTON BOOKCASH TRADING LIMITED Director 2014-04-25 CURRENT 1994-01-04 Active
ANDREW DAVID PELLINGTON SEPTEMBER 1993 LIMITED Director 2014-04-25 CURRENT 1992-09-03 Liquidation
ANDREW DAVID PELLINGTON SPEED 3969 LIMITED Director 2014-04-25 CURRENT 1993-11-25 Liquidation
ANDREW DAVID PELLINGTON THE GOURMET PIZZA COMPANY LIMITED Director 2014-04-25 CURRENT 1993-11-23 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS OPERATIONS LIMITED Director 2014-04-25 CURRENT 2003-07-18 Active
ANDREW DAVID PELLINGTON PANDORAEXPRESS 7 LIMITED Director 2014-04-25 CURRENT 2003-12-11 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS (SOHO) LIMITED Director 2014-04-25 CURRENT 1960-01-07 Liquidation
ANDREW DAVID PELLINGTON AL ROLLO LIMITED Director 2014-04-25 CURRENT 1993-01-26 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 6 LIMITED Director 2014-04-25 CURRENT 1992-12-24 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS (FRANCHISES) LIMITED Director 2014-04-25 CURRENT 1993-03-30 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS (RESTAURANTS) LIMITED Director 2014-04-25 CURRENT 1993-03-31 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS (WHOLESALE) LIMITED Director 2014-04-25 CURRENT 1993-04-28 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS MERCHANDISING LIMITED Director 2014-04-25 CURRENT 1996-11-29 Active
ANDREW DAVID PELLINGTON HALFCITY LIMITED Director 2014-04-25 CURRENT 1999-03-09 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 3 LIMITED Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 2 LIMITED Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 4 LIMITED Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 1 LIMITED. Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS LIMITED Director 2014-04-25 CURRENT 1978-12-11 Active
ANDREW DAVID PELLINGTON WAYRACER LIMITED Director 2014-04-25 CURRENT 1997-06-03 Liquidation
ANDREW DAVID PELLINGTON RIPOSTE LIMITED Director 2014-04-25 CURRENT 2003-07-18 Liquidation
XIAOXIN SHAO PIZZAEXPRESS FINANCING 1 PLC Director 2016-05-05 CURRENT 2014-07-04 Active - Proposal to Strike off
XIAOXIN SHAO PIZZAEXPRESS GROUP HOLDINGS LIMITED Director 2016-05-05 CURRENT 2014-07-03 Active - Proposal to Strike off
XIAOXIN SHAO PIZZAEXPRESS GROUP LIMITED Director 2016-05-05 CURRENT 2014-07-14 Active
JINLONG WANG PIZZAEXPRESS (SOHO) LIMITED Director 2017-06-06 CURRENT 1960-01-07 Liquidation
JINLONG WANG AL ROLLO LIMITED Director 2017-06-06 CURRENT 1993-01-26 Liquidation
JINLONG WANG PANDORAEXPRESS 6 LIMITED Director 2017-06-06 CURRENT 1992-12-24 Liquidation
JINLONG WANG PIZZAEXPRESS (FRANCHISES) LIMITED Director 2017-06-06 CURRENT 1993-03-30 Active
JINLONG WANG PIZZAEXPRESS (RESTAURANTS) LIMITED Director 2017-06-06 CURRENT 1993-03-31 Active
JINLONG WANG PIZZAEXPRESS (WHOLESALE) LIMITED Director 2017-06-06 CURRENT 1993-04-28 Active
JINLONG WANG PIZZAEXPRESS MERCHANDISING LIMITED Director 2017-06-06 CURRENT 1996-11-29 Active
JINLONG WANG HALFCITY LIMITED Director 2017-06-06 CURRENT 1999-03-09 Liquidation
JINLONG WANG PANDORAEXPRESS 3 LIMITED Director 2017-06-06 CURRENT 2003-03-06 Liquidation
JINLONG WANG PANDORAEXPRESS 2 LIMITED Director 2017-06-06 CURRENT 2003-03-06 Liquidation
JINLONG WANG PANDORAEXPRESS 4 LIMITED Director 2017-06-06 CURRENT 2003-03-06 Liquidation
JINLONG WANG PANDORAEXPRESS 1 LIMITED. Director 2017-06-06 CURRENT 2003-03-06 Liquidation
JINLONG WANG PIZZAEXPRESS LIMITED Director 2017-06-06 CURRENT 1978-12-11 Active
JINLONG WANG WAYRACER LIMITED Director 2017-06-06 CURRENT 1997-06-03 Liquidation
JINLONG WANG RIPOSTE LIMITED Director 2017-06-06 CURRENT 2003-07-18 Liquidation
JINLONG WANG PIZZAEXPRESS INTERNATIONAL HOLDINGS LIMITED Director 2017-06-06 CURRENT 2015-03-25 Active
BING YUAN PIZZAEXPRESS GROUP LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
BING YUAN PIZZAEXPRESS FINANCING 1 PLC Director 2014-07-04 CURRENT 2014-07-04 Active - Proposal to Strike off
BING YUAN PIZZAEXPRESS GROUP HOLDINGS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-27Notification of a person with significant control statement
2024-06-20CESSATION OF WHEEL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-09APPOINTMENT TERMINATED, DIRECTOR JOANNE CLARE BENNETT
2024-04-09Termination of appointment of Joanne Clare Bennett on 2024-04-06
2024-04-09Appointment of Miss Mandeep Kaur Sandhu as company secretary on 2024-04-06
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-08-09Director's details changed for Mrs Joanne Clare Bennett on 2023-08-01
2023-07-07FULL ACCOUNTS MADE UP TO 01/01/23
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER ROBERTSON ADAMS
2022-06-14AP01DIRECTOR APPOINTED MRS PAULA JANE MACKENZIE
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MS MANDEEP KAUR SANDHU
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LACHLAN CAMPBELL
2021-10-05AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091196290001
2021-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 091196290005
2021-03-09AP01DIRECTOR APPOINTED MRS JOANNE CLARE BENNETT
2021-03-09AP03Appointment of Mrs Joanne Clare Bennett as company secretary on 2021-03-01
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PELLINGTON
2021-03-09TM02Termination of appointment of Andrew David Pellington on 2021-02-28
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE MADELEINE, VALERIE LAFON
2020-11-13AP01DIRECTOR APPOINTED MR DAVID LACHLAN CAMPBELL
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MO LI
2020-11-12AD02Register inspection address changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
2020-11-11AD04Register(s) moved to registered office address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
2020-11-11SH0110/11/20 STATEMENT OF CAPITAL GBP 288651110
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 091196290004
2020-11-06OC-RRestructuring Plan
2020-11-05PSC02Notification of Wheel Bidco Limited as a person with significant control on 2020-11-05
2020-11-05PSC07CESSATION OF PIZZAEXPRESS FINANCING 1 PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-08-28AP01DIRECTOR APPOINTED MR MO LI
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR XIAOXIN SHAO
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-07-17CH01Director's details changed for Mr Jinlong Wang on 2019-07-10
2019-06-21AAFULL ACCOUNTS MADE UP TO 30/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-07-19CH01Director's details changed for Jinlong Wang on 2018-07-13
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25PSC09Withdrawal of a person with significant control statement on 2018-01-25
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-19PSC02Notification of Pizzaexpress Financing 1 Plc as a person with significant control on 2016-04-06
2017-06-27AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL HODGSON
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-05AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 50100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-08AP01DIRECTOR APPOINTED MISS XIAOXIN SHAO
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR XIAOLONG WANG
2015-12-22AAFULL ACCOUNTS MADE UP TO 28/06/15
2015-08-11CH01Director's details changed for Mr Richard Paul Hodgson on 2015-07-29
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 50100
2015-07-27AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 091196290003
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUAN ZHAO
2015-05-19AP01DIRECTOR APPOINTED JINLONG WANG
2015-02-11AD03Registers moved to registered inspection location of C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2015-02-11AP03Appointment of Andrew David Pellington as company secretary on 2015-02-05
2015-02-10AD02Register inspection address changed to C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2015-02-10TM02Termination of appointment of So Wai Yin on 2015-02-05
2014-10-28AP01DIRECTOR APPOINTED RICHARD PAUL HODGSON
2014-10-28AP01DIRECTOR APPOINTED ANDREW DAVID PELLINGTON
2014-10-23AP01DIRECTOR APPOINTED XIAOLONG WANG
2014-10-13RES15CHANGE OF NAME 16/09/2014
2014-10-13CERTNMCOMPANY NAME CHANGED TWINKLE PIZZA PLC CERTIFICATE ISSUED ON 13/10/14
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM, C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET, LONDON, EC2Y 8HQ, UNITED KINGDOM
2014-10-06AA01CURRSHO FROM 31/07/2015 TO 30/06/2015
2014-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-28SH0118/08/14 STATEMENT OF CAPITAL GBP 50100
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 091196290002
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 091196290001
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / YUAN BING / 07/07/2014
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ZHAO JOHN HUAN / 07/07/2014
2014-07-09CERT8ACOMMENCE BUSINESS AND BORROW
2014-07-09SH50APPLICATION COMMENCE BUSINESS
2014-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PIZZAEXPRESS FINANCING 2 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIZZAEXPRESS FINANCING 2 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PIZZAEXPRESS FINANCING 2 PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PIZZAEXPRESS FINANCING 2 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PIZZAEXPRESS FINANCING 2 PLC
Trademarks
We have not found any records of PIZZAEXPRESS FINANCING 2 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIZZAEXPRESS FINANCING 2 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PIZZAEXPRESS FINANCING 2 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PIZZAEXPRESS FINANCING 2 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIZZAEXPRESS FINANCING 2 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIZZAEXPRESS FINANCING 2 PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.