Company NameDpizza Services UK Limited
DirectorsSandeep Rajaram Reddy and Russell John Weiner
Company StatusActive
Company Number07788708
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Previous NameDomino's Pizza Services UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMr Kevin Morris
StatusCurrent
Appointed26 June 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address30 Frank Lloyd Wright Dr
Ann Arbor
Mi
48105
Director NameSandeep Rajaram Reddy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(10 years, 6 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameRussell John Weiner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMichael Lawton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCfo, Domino's Pizza Inc. And Subsidiaries
Country of ResidenceUnited States
Correspondence AddressTricor Suite, 4th Floor Mark Lane
London
EC3R 7QR
Director NameJoseph Patrick Doyle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameAdam Gacek
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Jeffery David Lawrence
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2015(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Richard Allison, Jr.
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2018(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2022)
RoleCeo Of Domino's Pizza
Country of ResidenceUnited States
Correspondence Address30 Frank Lloyd Wright Drive
Ann Arbor
Michigan
48105
Director NameMr Stuart Adam Levy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2020(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 19 May 2021)
RoleEvp, Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Frank Lloyd Wright Dr
Ann Arbor
Michigan
48105

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Domino's Pizza Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£17,907
Cash£17,474
Current Liabilities£33,637

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
9 October 2023Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 9 October 2023 (1 page)
3 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
28 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
10 August 2022Accounts for a small company made up to 31 December 2021 (14 pages)
24 June 2022Appointment of Sandeep Rajaram Reddy as a director on 1 April 2022 (2 pages)
24 June 2022Termination of appointment of Richard Allison, Jr. as a director on 30 April 2022 (1 page)
24 June 2022Appointment of Russell John Weiner as a director on 1 May 2022 (2 pages)
8 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
4 June 2021Termination of appointment of Stuart Adam Levy as a director on 19 May 2021 (1 page)
8 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
21 August 2020Appointment of Mr Stuart Adam Levy as a director on 20 August 2020 (2 pages)
21 August 2020Termination of appointment of Jeffery David Lawrence as a director on 19 August 2020 (1 page)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 July 2019Appointment of Mr Kevin Morris as a secretary on 26 June 2019 (2 pages)
15 July 2019Termination of appointment of Adam Gacek as a secretary on 31 October 2018 (1 page)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
13 August 2018Appointment of Mr Richard Allison, Jr. as a director on 1 July 2018 (2 pages)
13 August 2018Termination of appointment of Joseph Patrick Doyle as a director on 30 June 2018 (1 page)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
14 October 2015Director's details changed for Joseph Patrick Doyle on 27 September 2014 (2 pages)
14 October 2015Registered office address changed from Tricor Suite, 4th Floor Mark Lane London EC3R 7QR to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Tricor Suite, 4th Floor Mark Lane London EC3R 7QR to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 14 October 2015 (1 page)
14 October 2015Director's details changed for Mr Jeffery David Lawrence on 27 September 2015 (2 pages)
14 October 2015Director's details changed for Joseph Patrick Doyle on 27 September 2014 (2 pages)
14 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10
(4 pages)
14 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10
(4 pages)
14 October 2015Director's details changed for Mr Jeffery David Lawrence on 27 September 2015 (2 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 September 2015Appointment of Mr Jeffery David Lawrence as a director on 28 August 2015 (2 pages)
3 September 2015Appointment of Mr Jeffery David Lawrence as a director on 28 August 2015 (2 pages)
2 September 2015Termination of appointment of Michael Lawton as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Michael Lawton as a director on 28 August 2015 (1 page)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(4 pages)
29 September 2014Director's details changed for Michael Lawton on 20 December 2013 (2 pages)
29 September 2014Secretary's details changed for Adam Gacek on 20 December 2013 (1 page)
29 September 2014Secretary's details changed for Adam Gacek on 20 December 2013 (1 page)
29 September 2014Director's details changed for Joseph Patrick Doyle on 20 December 2013 (2 pages)
29 September 2014Director's details changed for Michael Lawton on 20 December 2013 (2 pages)
29 September 2014Director's details changed for Joseph Patrick Doyle on 20 December 2013 (2 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(4 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 February 2014Registered office address changed from Tricor-Atc Europe Llp Tricor Suite, 7Th Floor 52-54 Gracechurch Street, London EC3V 0EH England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Tricor-Atc Europe Llp Tricor Suite, 7Th Floor 52-54 Gracechurch Street, London EC3V 0EH England on 27 February 2014 (1 page)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(5 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(5 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
28 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
22 May 2012Company name changed domino's pizza services uk LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
(2 pages)
22 May 2012Change of name notice (2 pages)
22 May 2012Change of name notice (2 pages)
22 May 2012Company name changed domino's pizza services uk LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
(2 pages)
11 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(1 page)
11 May 2012Change of name notice (2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(1 page)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)