Company NamePita And Co (2013) Limited
DirectorArik Maimon
Company StatusActive
Company Number08363600
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Director

Director NameMr Arik Maimon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 October 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 October 2019 (1 page)
8 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 February 2019Change of details for Mr Arik Maimon as a person with significant control on 8 February 2019 (2 pages)
31 October 2018Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 October 2018 (1 page)
31 October 2018Director's details changed for Mr Arik Maimon on 31 October 2018 (2 pages)
31 October 2018Change of details for Mr Arik Maimon as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
4 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 4 March 2017 (1 page)
4 March 2017Director's details changed for Mr Arik Maimon on 4 March 2017 (2 pages)
4 March 2017Director's details changed for Mr Arik Maimon on 4 March 2017 (2 pages)
4 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
4 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 4 March 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mr Arik Maimon on 8 March 2016 (2 pages)
8 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Director's details changed for Mr Arik Maimon on 8 March 2016 (2 pages)
8 March 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 8 March 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 29 January 2015 (4 pages)
24 December 2015Current accounting period extended from 29 January 2016 to 31 January 2016 (1 page)
24 December 2015Current accounting period extended from 29 January 2016 to 31 January 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 29 January 2015 (4 pages)
21 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 21 December 2015 (1 page)
21 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 21 December 2015 (1 page)
30 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
14 May 2015Director's details changed for Mr Arik Maimon on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Arik Maimon on 14 May 2015 (2 pages)
3 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 January 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 January 2014 (4 pages)
14 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
14 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
16 January 2013Incorporation (24 pages)
16 January 2013Incorporation (24 pages)