ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pizza Deals Ltd

Pizza Deals Ltd is a dormant company incorporated on 22 August 2018 with the registered office located in Doncaster, South Yorkshire. Pizza Deals Ltd was registered 7 years ago.
Status
Dormant
Dormant since incorporation
Company No
11532364
Private limited company
Age
7 years
Incorporated 22 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (16 days ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (12 months remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 August 2026
Due by 31 May 2027 (1 year 8 months remaining)
Contact
Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
England
Address changed on 9 Sep 2024 (12 months ago)
Previous address was The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • Director • Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in England • Born in Nov 1950
CFS Secretaries Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bluewasp Media Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Apex Landscapes Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Allan Morris Limited
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Dogs Go Woof Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Conde Lines Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Raw Dog Food Kent Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Scooters Bar UK Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Immotech Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
6 Days Ago on 1 Sep 2025
Confirmation Submitted
16 Days Ago on 22 Aug 2025
Dormant Accounts Submitted
12 Months Ago on 11 Sep 2024
Confirmation Submitted
12 Months Ago on 11 Sep 2024
Registered Address Changed
12 Months Ago on 9 Sep 2024
Mrs Nuala Thornton Appointed
1 Year Ago on 22 Aug 2024
Nuala Thornton (PSC) Appointed
1 Year Ago on 22 Aug 2024
Cfs Secretaries Limited (PSC) Appointed
1 Year Ago on 22 Aug 2024
Peter Anthony Valaitis Resigned
1 Year Ago on 22 Aug 2024
Peter Valaitis (PSC) Resigned
1 Year Ago on 22 Aug 2024
Get Credit Report
Discover Pizza Deals Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 August 2025
Submitted on 1 Sep 2025
Confirmation statement made on 22 August 2025 with no updates
Submitted on 22 Aug 2025
Confirmation statement made on 22 August 2024 with updates
Submitted on 11 Sep 2024
Notification of Cfs Secretaries Limited as a person with significant control on 22 August 2024
Submitted on 11 Sep 2024
Notification of Nuala Thornton as a person with significant control on 22 August 2024
Submitted on 11 Sep 2024
Appointment of Mrs Nuala Thornton as a director on 22 August 2024
Submitted on 11 Sep 2024
Accounts for a dormant company made up to 31 August 2024
Submitted on 11 Sep 2024
Cessation of Peter Valaitis as a person with significant control on 22 August 2024
Submitted on 9 Sep 2024
Termination of appointment of Peter Anthony Valaitis as a director on 22 August 2024
Submitted on 9 Sep 2024
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year