Active
Company Information for THE WHITE RABBIT PIZZA CO. LIMITED
UNIT 3 MONUMENT BUSINESS PARK, CHALGROVE, OXFORD, OXFORDSHIRE, OX44 7RW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE WHITE RABBIT PIZZA CO. LIMITED | |
Legal Registered Office | |
UNIT 3 MONUMENT BUSINESS PARK CHALGROVE OXFORD OXFORDSHIRE OX44 7RW | |
Company Number | 09398865 | |
---|---|---|
Company ID Number | 09398865 | |
Date formed | 2015-01-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB227075024 |
Last Datalog update: | 2025-02-05 07:10:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN GEDGE BRACKENBURY |
||
NICHOLAS CROFT-SIMON |
||
PHILIPPA ANNE FARROW |
||
MATTEO FERRARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSHUA MARTIN OGLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARLO'S RESTAURANTS LIMITED | Director | 2014-10-13 | CURRENT | 2014-03-13 | Liquidation | |
BECKFORD GROUP LTD. | Director | 2009-06-26 | CURRENT | 2009-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/01/25, WITH UPDATES | ||
Change of details for Mr Matteo Ferrari as a person with significant control on 2025-02-03 | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 093988650004 | ||
Director's details changed for Mr Matteo Ferrari on 2024-11-18 | ||
24/10/24 STATEMENT OF CAPITAL GBP 291.1023 | ||
21/03/24 STATEMENT OF CAPITAL GBP 290.4366 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES | ||
09/05/23 STATEMENT OF CAPITAL GBP 272.6169 | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
24/03/23 STATEMENT OF CAPITAL GBP 272.3993 | ||
24/03/23 STATEMENT OF CAPITAL GBP 272.3993 | ||
Director's details changed for Mr Benedict Robert Clarke on 2023-03-20 | ||
Director's details changed for Mr Benedict Robert Clarke on 2023-03-20 | ||
Director's details changed for Miss Clare Angelica Keers on 2023-03-20 | ||
Director's details changed for Miss Clare Angelica Keers on 2023-03-20 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
01/03/23 STATEMENT OF CAPITAL GBP 262.9955 | ||
07/12/22 STATEMENT OF CAPITAL GBP 240.2708 | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
02/10/22 STATEMENT OF CAPITAL GBP 239.8658 | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04SH01 | Second filing of capital allotment of shares GBP219.7040 | |
Second filing of capital allotment of shares GBP198.127 | ||
Second filing of capital allotment of shares GBP209.966 | ||
Second filing of capital allotment of shares GBP209.241 | ||
Second filing of capital allotment of shares GBP201.751 | ||
Second filing of capital allotment of shares GBP205.351 | ||
RP04SH01 | Second filing of capital allotment of shares GBP198.127 | |
RP04CS01 | ||
RP04SH01 | Second filing of capital allotment of shares GBP211.392 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093988650002 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 215.284 | |
AP01 | DIRECTOR APPOINTED DR MALCOLM ANTHONY WALLACE KING | |
Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | ||
Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH | ||
AD03 | Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
AD02 | Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 093988650003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093988650003 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2021-01-18 | |
RES10 | Resolutions passed:
| |
SH01 | 13/04/21 STATEMENT OF CAPITAL GBP 219.8911 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Nicholas Croft-Simon as a person with significant control on 2020-10-19 | |
CH01 | Director's details changed for Mr Matteo Ferrari on 2020-10-19 | |
PSC04 | Change of details for Mr Nicholas Croft-Simon as a person with significant control on 2020-10-19 | |
AP01 | DIRECTOR APPOINTED MISS CLARE ANGELICA KEERS | |
SH01 | 08/06/20 STATEMENT OF CAPITAL GBP 211.391 | |
SH01 | 27/05/20 STATEMENT OF CAPITAL GBP 209.965 | |
RP04SH01 | Second filing of capital allotment of shares GBP205.35 | |
SH01 | 21/04/20 STATEMENT OF CAPITAL GBP 209.24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | |
SH01 | 23/12/19 STATEMENT OF CAPITAL GBP 205.35 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093988650001 | |
SH01 | 10/12/18 STATEMENT OF CAPITAL GBP 181.193 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093988650002 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 153.741 | |
SH01 | 13/04/18 STATEMENT OF CAPITAL GBP 153.741 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/18 FROM Finsbury House New Street Chipping Norton Oxon OX7 5LL | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 151.008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 151.008 | |
SH01 | 09/11/17 STATEMENT OF CAPITAL GBP 151.008 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093988650001 | |
SH02 | Sub-division of shares on 2017-04-03 | |
AP01 | DIRECTOR APPOINTED MR JONATHON BRACKENBURY | |
AP01 | DIRECTOR APPOINTED MS PHILIPPA ANNE FARROW | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 04/04/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARTIN OGLE | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 143.816 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 143.816 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARTIN OGLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/16 FROM 21 Friars Entry Oxford Oxfordshire OX1 2BY United Kingdom | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WHITE RABBIT PIZZA CO. LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as THE WHITE RABBIT PIZZA CO. LIMITED are:
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. |