Company NameClementoni UK Ltd
DirectorPierpaolo Clementoni
Company StatusActive
Company Number04570771
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Previous NameIndustry Manufacture & Trading Contractors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pierpaolo Clementoni
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed30 April 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address16 Great Queen Street Covent Garden
London
WC2B 5AH
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr Keith George Attilio Wilcox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 10 February 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoadside Farm Congleton Road
Siddington
Macclesfield
Cheshire
SK11 9JR
Director NameMrs Sheila Wilcox
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2002(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 10 February 2003)
RoleHolistic Therapist
Correspondence AddressRoadside Farm Congleton Road
Siddington
Macclesfield
Cheshire
SK11 9JR
Director NameAndrea Accorroni
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2007)
RoleManager
Correspondence AddressVia Guazzatore 234
Osimo (Ancona)
60027
Italy
Director NameMr Robert Lee Dotey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 41 Regents Plaza Apartments 8 Greville Road
London
NW6 5HU
Director NameMr Erminio Copparo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed04 January 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat 41 Regents Plaza Apartments
8 Greville Road
London
NW6 5HU
Director NameWoodstock Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE
Secretary NameWoodstock Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE
Director NameServidir Limited (Corporation)
StatusResigned
Appointed10 February 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2004)
Correspondence AddressPO Box 146
Road Town
Tortola
Foreign
Secretary NameCrosseco Secretaries Ltd (Corporation)
StatusResigned
Appointed10 February 2003(3 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 15 July 2014)
Correspondence AddressFlat 41 Regents Plaza Apartments
8 Greville Road
London
NW6 5HU
Director NameServidir Ny Limited (Corporation)
StatusResigned
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 2012)
Correspondence Address1275 1st Avenue
Suite 136
New York City
Ny
10065

Contact

Websiteclementoni.com

Location

Registered AddressC/O Pirola Pennuto Zei & Associati Ltd, 5th Floor, Aldermary House
10-15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

50k at £1Clementoni S.p.a.
100.00%
Ordinary

Financials

Year2014
Net Worth£90,132
Cash£50,979
Current Liabilities£35,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

13 March 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 March 2023 (19 pages)
13 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
6 January 2023Registered office address changed from 5th Floor, Aldermary House, 10-15 Queen Street C/O Pirola Pennuto Zei & Associati Ltd London EC4N 1TX United Kingdom to C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX on 6 January 2023 (1 page)
6 January 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 5th Floor, Aldermary House, 10-15 Queen Street C/O Pirola Pennuto Zei & Associati Ltd London EC4N 1TX on 6 January 2023 (1 page)
1 August 2022Accounts for a small company made up to 31 March 2022 (10 pages)
31 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 31 May 2022 (1 page)
31 May 2022Director's details changed for Mr. Pierpaolo Clementoni on 31 May 2022 (2 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (76 pages)
9 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
12 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages)
26 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
19 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (74 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
27 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
7 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 September 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
28 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (68 pages)
28 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
28 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 May 2018Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London NW6 5HU to Palladium House 1-4 Argyll Street London W1F 7LD on 17 May 2018 (1 page)
5 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
21 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (58 pages)
23 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (58 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
12 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages)
12 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages)
12 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (65 pages)
12 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (65 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
(3 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
(3 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (4 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (4 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (55 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (55 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(3 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(3 pages)
9 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages)
9 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (64 pages)
9 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages)
9 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
9 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (64 pages)
9 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
13 October 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
13 October 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
28 August 2014Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page)
28 August 2014Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page)
9 June 2014Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU on 9 June 2014 (1 page)
6 June 2014Termination of appointment of Erminio Copparo as a director (1 page)
6 June 2014Appointment of Mr. Pierpaolo Clementoni as a director (2 pages)
6 June 2014Appointment of Mr. Pierpaolo Clementoni as a director (2 pages)
6 June 2014Termination of appointment of Erminio Copparo as a director (1 page)
26 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
26 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
19 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (66 pages)
19 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (66 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50,000
(3 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50,000
(3 pages)
7 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
24 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 50,000
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 50,000
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 50,000
(4 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2013Resolutions
  • RES13 ‐ Inc share capital from £20000 to £50000 01/03/2013
(1 page)
19 April 2013Memorandum and Articles of Association (10 pages)
19 April 2013Memorandum and Articles of Association (10 pages)
19 April 2013Resolutions
  • RES13 ‐ Inc share capital from £20000 to £50000 01/03/2013
(1 page)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
7 December 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
7 December 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
5 January 2012Company name changed industry manufacture & trading contractors LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Director's details changed for Dr Robert Lee Dotey on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Dr Robert Lee Dotey on 4 January 2012 (2 pages)
5 January 2012Company name changed industry manufacture & trading contractors LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Director's details changed for Dr Robert Lee Dotey on 4 January 2012 (2 pages)
4 January 2012Termination of appointment of Robert Dotey as a director (1 page)
4 January 2012Termination of appointment of Servidir Ny Limited as a director (1 page)
4 January 2012Appointment of Dr Erminio Copparo as a director (2 pages)
4 January 2012Appointment of Mr Erminio Copparo as a director (2 pages)
4 January 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
4 January 2012Appointment of Mr Erminio Copparo as a director (2 pages)
4 January 2012Appointment of Dr Erminio Copparo as a director (2 pages)
4 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 20,000
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 20,000
(3 pages)
4 January 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
4 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 20,000
(3 pages)
4 January 2012Termination of appointment of Servidir Ny Limited as a director (1 page)
4 January 2012Termination of appointment of Robert Dotey as a director (1 page)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Servidir Ny Limited on 21 October 2010 (2 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Servidir Ny Limited on 21 October 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Appointment of Dr Robert Lee Dotey as a director (2 pages)
6 May 2010Appointment of Dr Robert Lee Dotey as a director (2 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Servidir Ny Limited on 21 October 2009 (1 page)
17 November 2009Director's details changed for Servidir Ny Limited on 21 October 2009 (1 page)
17 November 2009Secretary's details changed for Crosseco Secretaries Ltd on 21 October 2009 (2 pages)
17 November 2009Secretary's details changed for Crosseco Secretaries Ltd on 21 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2008Return made up to 23/10/08; full list of members (3 pages)
30 October 2008Return made up to 23/10/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: flat 41 regentsplaza apartments 8 greville road london london NW6 5HU (1 page)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: flat 41 regentsplaza apartments 8 greville road london london NW6 5HU (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Return made up to 23/10/06; full list of members (2 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Return made up to 23/10/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 September 2006Registered office changed on 25/09/06 from: 2ND floor 7 lanark square glengall bridge millwall dock london E14 9RE (1 page)
25 September 2006Registered office changed on 25/09/06 from: 2ND floor 7 lanark square glengall bridge millwall dock london E14 9RE (1 page)
8 February 2006Secretary's particulars changed (1 page)
8 February 2006Secretary's particulars changed (1 page)
24 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Return made up to 23/10/05; full list of members (2 pages)
26 October 2005Return made up to 23/10/05; full list of members (2 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 November 2004Return made up to 23/10/04; full list of members (7 pages)
9 November 2004Return made up to 23/10/04; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (1 page)
19 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
10 November 2003Return made up to 23/10/03; full list of members (6 pages)
10 November 2003Return made up to 23/10/03; full list of members (6 pages)
27 April 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 April 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: suite 1044 4 princes street london W1B 2LE (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: suite 1044 4 princes street london W1B 2LE (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
23 October 2002Incorporation (15 pages)
23 October 2002Incorporation (15 pages)