Company NameCampania Foods Limited
DirectorNicolo Novi
Company StatusActive
Company Number05010039
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Nicolo Novi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address10 Poets Gate
Cheshunt
Waltham Cross
Hertfordshire
EN7 6SB
Secretary NameMrs Carley Novi
StatusCurrent
Appointed13 July 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameCarlo Novi
Date of BirthNovember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address121 Arundel Road
Littlehampton
West Sussex
BN17 7DH
Secretary NameCarlo Novi
NationalityItalian
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleSales
Correspondence Address61 Croydon Road
Beddington
Croydon
CR0 4QE
Secretary NameHeather Novi
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 July 2015)
RoleSales Assistant
Correspondence Address51 Russell Road
Enfield
Middlesex
EN1 4TW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecampaniafoods.co.uk

Location

Registered Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Campania Trading Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£284,605
Cash£360,700
Current Liabilities£1,210,390

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

6 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
22 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
28 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
4 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
16 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 July 2015Appointment of Mrs Carley Novi as a secretary on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Heather Novi as a secretary on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Heather Novi as a secretary on 13 July 2015 (1 page)
13 July 2015Appointment of Mrs Carley Novi as a secretary on 13 July 2015 (2 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 August 2014Director's details changed for Mr Nicolo Novi on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Nicolo Novi on 13 August 2014 (2 pages)
6 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
4 December 2013Termination of appointment of Carlo Novi as a director (1 page)
4 December 2013Termination of appointment of Carlo Novi as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 October 2013Director's details changed for Mr Nick Novi on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Nick Novi on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Nick Novi on 3 October 2013 (2 pages)
31 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Carlo Novi on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Nick Novi on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Nick Novi on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Carlo Novi on 8 January 2010 (2 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Nick Novi on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Carlo Novi on 8 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Director's change of particulars / carlo novi / 31/12/2008 (1 page)
10 February 2009Director's change of particulars / carlo novi / 31/12/2008 (1 page)
10 February 2009Return made up to 08/01/09; full list of members (3 pages)
10 February 2009Return made up to 08/01/09; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 February 2008Director's change of particulars / nick novi / 08/02/2008 (2 pages)
29 February 2008Director's change of particulars / nick novi / 08/02/2008 (2 pages)
21 February 2008Return made up to 08/01/08; full list of members (2 pages)
21 February 2008Return made up to 08/01/08; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 February 2007Return made up to 08/01/07; full list of members (2 pages)
21 February 2007Return made up to 08/01/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 March 2006Return made up to 08/01/06; full list of members (2 pages)
6 March 2006Return made up to 08/01/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 July 2005New secretary appointed (1 page)
20 July 2005New secretary appointed (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
9 February 2005Return made up to 08/01/05; full list of members (2 pages)
9 February 2005Return made up to 08/01/05; full list of members (2 pages)
13 December 2004Registered office changed on 13/12/04 from: 247 gray's inn road london WC1X 8QZ (1 page)
13 December 2004Registered office changed on 13/12/04 from: 247 gray's inn road london WC1X 8QZ (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 January 2004Director resigned (1 page)
8 January 2004Incorporation (12 pages)
8 January 2004Incorporation (12 pages)