Company NameDonati Couture Limited
DirectorsNicola Donati and Marcos Mixtun Martinez
Company StatusActive
Company Number06276621
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Nicola Donati
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleTailor
Country of ResidenceEngland
Correspondence Address60 Kinnerton Street
London
SW1X 8ES
Director NameMr Marcos Mixtun Martinez
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGuatemalan
StatusCurrent
Appointed21 February 2018(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Kinnerton Street
London
SW1X 8ES
Director NameAmanda Varela
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCabin Crew
Correspondence AddressFlat 17, 19-20 Hyde Park Place
Marble Arch
London
W2 2LP
Secretary NamePaul Waite
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17
19-20 Hyde Park Place
London
W2 2LD
Director NameGiacomo Donati
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2008(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat 17 19-20 Hyde Park Place
Marble Arch
London
W2 2LP

Location

Registered Address60 Kinnerton Street
London
SW1X 8ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Giacomo Donati
50.00%
Ordinary
1 at £1Nicola Donati
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,573
Cash£573
Current Liabilities£2,146

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

22 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 July 2022Second filing of Confirmation Statement dated 10 July 2022 (3 pages)
18 July 2022Confirmation statement made on 10 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/07/2022
(5 pages)
6 June 2022Notification of Marcos Mixtun Martinez as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Marcus Mixtun Martinez on 6 June 2022 (2 pages)
7 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
12 July 2021Director's details changed for Mr Nicola Donati on 8 July 2021 (2 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
22 February 2018Appointment of Mr Marcus Mixtun Martinez as a director on 21 February 2018 (2 pages)
22 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 January 2018Cessation of Giacomo Donati as a person with significant control on 24 March 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 January 2017Registered office address changed from 51 Kinnerton Street Belgravia London SW1X 8ED to 60 Kinnerton Street London SW1X 8ES on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 51 Kinnerton Street Belgravia London SW1X 8ED to 60 Kinnerton Street London SW1X 8ES on 17 January 2017 (1 page)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 August 2015Termination of appointment of Giacomo Donati as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Giacomo Donati as a director on 13 August 2015 (1 page)
13 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 October 2013Termination of appointment of Paul Waite as a secretary (1 page)
31 October 2013Appointment of Mr Nicola Donati as a director (2 pages)
31 October 2013Appointment of Mr Nicola Donati as a director (2 pages)
31 October 2013Termination of appointment of Paul Waite as a secretary (1 page)
5 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
23 January 2010Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
28 November 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
9 July 2008Director appointed giacomo donati (1 page)
9 July 2008Director appointed giacomo donati (1 page)
9 July 2008Appointment terminated director amanda varela (1 page)
9 July 2008Appointment terminated director amanda varela (1 page)
12 June 2007Incorporation (14 pages)
12 June 2007Incorporation (14 pages)