Company NameDe Cecco U.K. Limited
Company StatusActive
Company Number04653850
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameFilippo Antonio De Cecco
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia De Nardis 1
Pescara
65100
Italy
Director NameMr Giuseppe De Cecco
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed20 November 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCommercial Director
Country of ResidenceItaly
Correspondence AddressThe Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW
Director NameMr Saturnino De Cecco
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed20 November 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW
Secretary NameDavid Nigel Godfrey
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wildwood Road
London
NW11 6UL

Contact

Telephone0116 2790022
Telephone regionLeicester

Location

Registered AddressThe Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1F.lli De Cecco Di Filippo Fara S Martino Spa
100.00%
Ordinary

Financials

Year2014
Turnover£10,368,040
Gross Profit£3,102,979
Net Worth£1,311,351
Cash£250,381
Current Liabilities£1,836,621

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 Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 December 2017 (22 pages)
7 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 December 2016 (20 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 November 2016Full accounts made up to 31 December 2015 (20 pages)
30 November 2016Full accounts made up to 31 December 2015 (20 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(5 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(5 pages)
23 November 2015Appointment of Mr Giuseppe De Cecco as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Giuseppe De Cecco as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Saturnino De Cecco as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Saturnino De Cecco as a director on 20 November 2015 (2 pages)
13 November 2015Full accounts made up to 31 December 2014 (19 pages)
13 November 2015Full accounts made up to 31 December 2014 (19 pages)
21 October 2015Termination of appointment of David Nigel Godfrey as a secretary on 19 October 2015 (1 page)
21 October 2015Termination of appointment of David Nigel Godfrey as a secretary on 19 October 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,000
(4 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,000
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(4 pages)
26 February 2014Register inspection address has been changed from C/O Hill Dickinson Llp Irongate House Duke's Place London EC3A 7HX United Kingdom (1 page)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(4 pages)
26 February 2014Register inspection address has been changed from C/O Hill Dickinson Llp Irongate House Duke's Place London EC3A 7HX United Kingdom (1 page)
24 October 2013Full accounts made up to 31 December 2012 (16 pages)
24 October 2013Full accounts made up to 31 December 2012 (16 pages)
10 July 2013Registered office address changed from Irongate House Duke's Place London EC3A 7HX United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Irongate House Duke's Place London EC3A 7HX United Kingdom on 10 July 2013 (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 31 December 2010 (19 pages)
11 October 2011Full accounts made up to 31 December 2010 (19 pages)
31 January 2011Director's details changed for Filippo Antonio De Cecco on 1 January 2010 (2 pages)
31 January 2011Director's details changed for Filippo Antonio De Cecco on 1 January 2010 (2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Filippo Antonio De Cecco on 1 January 2010 (2 pages)
21 July 2010Auditor's resignation (1 page)
21 July 2010Auditor's resignation (1 page)
9 July 2010Registered office address changed from 3 Cloth Street Barbican London EC1A 7NP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 3 Cloth Street Barbican London EC1A 7NP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 3 Cloth Street Barbican London EC1A 7NP on 9 July 2010 (1 page)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
16 February 2010Annual return made up to 31 January 2010 (14 pages)
16 February 2010Annual return made up to 31 January 2010 (14 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
8 July 2008Full accounts made up to 31 December 2007 (14 pages)
8 July 2008Full accounts made up to 31 December 2007 (14 pages)
5 February 2008Return made up to 31/01/08; no change of members (4 pages)
5 February 2008Return made up to 31/01/08; no change of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
14 February 2007Return made up to 31/01/07; full list of members (6 pages)
14 February 2007Return made up to 31/01/07; full list of members (6 pages)
27 June 2006Full accounts made up to 31 December 2005 (12 pages)
27 June 2006Full accounts made up to 31 December 2005 (12 pages)
21 March 2006Return made up to 31/01/06; full list of members (6 pages)
21 March 2006Return made up to 31/01/06; full list of members (6 pages)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2005Full accounts made up to 31 December 2004 (13 pages)
27 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
29 March 2004Return made up to 31/01/04; full list of members (6 pages)
29 March 2004Return made up to 31/01/04; full list of members (6 pages)
22 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
22 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 September 2003Ad 03/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 September 2003Ad 03/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)