UKBizDB.co.uk

PASTA SOCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pasta Social Limited. The company was founded 6 years ago and was given the registration number 10936594. The firm's registered office is in LONDON. You can find them at 13 Tarbert Walk, , London, . This company's SIC code is 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products.

Company Information

Name:PASTA SOCIAL LIMITED
Company Number:10936594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:13 Tarbert Walk, London, United Kingdom, E1 0EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Wakefield Street, London, United Kingdom, E6 1NR

Director08 April 2018Active
39 Morris House, Swainson Road, London, United Kingdom, W3 7UP

Director29 August 2017Active
13, Tarbert Walk, London, United Kingdom, E1 0EE

Director08 April 2018Active

People with Significant Control

Mr Oliver David King
Notified on:28 August 2018
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:13, Tarbert Walk, London, United Kingdom, E1 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Edmund King
Notified on:30 August 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:67, Wakefield Street, London, United Kingdom, E6 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ionut Socaciu
Notified on:29 August 2017
Status:Active
Date of birth:May 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:39 Morris House, Swainson Road, London, United Kingdom, W3 7UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-04-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-17Officers

Termination director company with name termination date.

Download
2021-04-17Address

Change registered office address company with date old address new address.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Capital

Capital allotment shares.

Download
2019-01-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.