Company NameGlobal Pizza (Derby) Limited
DirectorSurinder Singh Kandola
Company StatusActive
Company Number06059282
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Surinder Singh Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary NameMrs Kulvir Kaur Kandola
NationalityBritish
StatusCurrent
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT

Contact

Websitedominos.co.uk

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Dpmk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

16 February 2007Delivered on: 21 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 March 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
13 March 2024Director's details changed for Mr Surinder Singh Kandola on 1 March 2024 (2 pages)
13 March 2024Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 13 March 2024 (1 page)
13 March 2024Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 March 2024 (1 page)
9 May 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
24 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
28 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 April 2021Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 (2 pages)
5 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 October 2018Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
18 August 2015Registered office address changed from 32 st Davids Drive, Wentworth Gate, Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 32 st Davids Drive, Wentworth Gate, Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page)
10 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Return made up to 19/01/09; full list of members (4 pages)
5 February 2009Return made up to 19/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
10 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
27 May 2008Return made up to 19/01/08; full list of members (4 pages)
27 May 2008Return made up to 19/01/08; full list of members (4 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
19 January 2007Incorporation (18 pages)
19 January 2007Incorporation (18 pages)