Company NameSailing Company (UK) Ltd
DirectorsLetitia Jane Press Da Mosto and Vanni Molinaro
Company StatusActive
Company Number05479345
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLetitia Jane Press Da Mosto
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2006(8 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1866 Via San Polo
Venezia 30125
(Ve)
Italy
Director NameVanni Molinaro
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 2006(8 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Via Milano
Udine 33100
Italy
Secretary NameFrancesco Da Mosto
NationalityItalian
StatusCurrent
Appointed22 February 2006(8 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address1866 Via San Polo
Venezia
(Ve)
Italy
Secretary NameMatteo Molinaro
NationalityBritish
StatusCurrent
Appointed22 February 2006(8 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address51 Via Milano
Udine 33100
Italy
Director NameAlessandro Pallaoro
Date of BirthApril 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVia Torre D'Augusto, 34
Trento
Trentino 38100
38100
Secretary NameMarco Sala
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVia Oltrefersina 113
Madrano Di Pergine
38050
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address7 Ladbroke Gardens
London
W11 2PT
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45k at £1Letitia Jane Press Da Mosto
50.00%
Ordinary
45k at £1Vanni Mollinaro
50.00%
Ordinary

Financials

Year2014
Net Worth-£104,035
Current Liabilities£113,035

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

25 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2016Registered office address changed from 4 Cheyne Walk London SW3 5QZ to 7 Ladbroke Gardens London W11 2PT on 30 March 2016 (1 page)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 90,000
(5 pages)
30 March 2016Registered office address changed from 4 Cheyne Walk London SW3 5QZ to 7 Ladbroke Gardens London W11 2PT on 30 March 2016 (1 page)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 90,000
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 90,000
(5 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 90,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 90,000
(5 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 90,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Vanni Molinaro on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Vanni Molinaro on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Letitia Jane Press Da Mosto on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Letitia Jane Press Da Mosto on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Letitia Jane Press Da Mosto on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Vanni Molinaro on 2 October 2009 (2 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
7 April 2009Return made up to 24/02/09; full list of members (4 pages)
7 April 2009Return made up to 24/02/09; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
7 March 2008Return made up to 24/02/08; full list of members (4 pages)
7 March 2008Return made up to 24/02/08; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 October 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 June 2007Return made up to 24/02/07; full list of members (3 pages)
22 June 2007Return made up to 24/02/07; full list of members (3 pages)
24 February 2006New director appointed (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Return made up to 24/02/06; full list of members (3 pages)
24 February 2006New director appointed (1 page)
24 February 2006Return made up to 24/02/06; full list of members (3 pages)
24 February 2006New secretary appointed (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006New director appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
13 June 2005Incorporation (16 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Incorporation (16 pages)