Company NameItalwrap UK Limited
DirectorSimon Marco Longato
Company StatusActive
Company Number06235927
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Marco Longato
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressStrada Rubattera 53
Candominio I Pioppi
Castiglione Torinese
10090
Italy
Secretary NameMichelina Casoria
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStrada San Mauro 214
Torino
To,10156
Italy

Location

Registered Address1st Floor 124 Cleveland Street
London
W1T 6PG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Marco Longato
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

8 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 July 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 July 2019Notification of Simon Marco Longato as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Registered office address changed from 3 Lloyd's Avenue Suite 108 London EC3N 3DS United Kingdom to Office 32 19-21 Crawford Street London W1H 1PJ on 8 July 2019 (1 page)
20 September 2018Accounts for a dormant company made up to 31 May 2016 (3 pages)
20 September 2018Administrative restoration application (3 pages)
20 September 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
20 September 2018Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 September 2018Confirmation statement made on 3 May 2018 with updates (12 pages)
20 September 2018Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 September 2018Accounts for a dormant company made up to 31 May 2014 (3 pages)
20 September 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
20 September 2018Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2018-09-20
  • GBP 1
(20 pages)
20 September 2018Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2018-09-20
  • GBP 1
(20 pages)
20 September 2018Confirmation statement made on 3 May 2017 with updates (12 pages)
20 September 2018Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2018-09-20
  • GBP 1
(20 pages)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(4 pages)
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(4 pages)
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(4 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
22 May 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from , 590 Kingston Road, London, SW20 8DN, United Kingdom on 26 June 2012 (1 page)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 35 Bushey Court Bushey Road London SW20 0JF on 19 May 2011 (1 page)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from , 35 Bushey Court Bushey Road, London, SW20 0JF on 19 May 2011 (1 page)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Marco Longato on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Marco Longato on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Marco Longato on 3 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 July 2009Return made up to 03/05/09; full list of members (3 pages)
16 July 2009Return made up to 03/05/09; full list of members (3 pages)
16 October 2008Return made up to 03/05/08; full list of members (3 pages)
16 October 2008Return made up to 03/05/08; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 September 2008Registered office changed on 19/09/2008 from, 64 londinium tower, 87 mansell street, london, E1 8AP (1 page)
19 September 2008Registered office changed on 19/09/2008 from 64 londinium tower 87 mansell street london E1 8AP (1 page)
18 June 2007Registered office changed on 18/06/07 from: 49 londinium tower 87 mansell street london E1 8AP (1 page)
18 June 2007Registered office changed on 18/06/07 from: 49 londinium tower, 87 mansell street, london, E1 8AP (1 page)
3 May 2007Incorporation (17 pages)
3 May 2007Incorporation (17 pages)