Company NameClesidra Ltd
DirectorRoberto Marchetti
Company StatusActive
Company Number06844555
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Previous NameBertshire Arthaway Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roberto Marchetti
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusCurrent
Appointed01 October 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Guido Pecchia
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2011(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMs Alessandra Viola
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed13 April 2017(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Guido Pecchia
50.00%
Ordinary
500 at £1Roberto Marchetti
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,611
Cash£854
Current Liabilities£12,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

27 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Director's details changed for Ms Alessandra Viola Londra on 7 May 2019 (2 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Flat 5 146 Grosvenor Road, London Grosvenor Road London SW1V 3JY England to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 11 March 2019 (1 page)
31 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to Flat 5 146 Grosvenor Road, London Grosvenor Road London SW1V 3JY on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to Flat 5 146 Grosvenor Road, London Grosvenor Road London SW1V 3JY on 5 December 2017 (1 page)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-08
(3 pages)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-08
(3 pages)
17 June 2017Appointment of Ms Alessandra Viola Londra as a director on 13 April 2017 (2 pages)
17 June 2017Appointment of Ms Alessandra Viola Londra as a director on 13 April 2017 (2 pages)
5 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(3 pages)
11 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(3 pages)
23 March 2016Termination of appointment of Guido Pecchia as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Guido Pecchia as a director on 29 February 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mr Roberto Marchetti on 1 January 2012 (2 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mr Roberto Marchetti on 1 January 2012 (2 pages)
17 January 2012Appointment of Mr Guido Pecchia as a director (2 pages)
17 January 2012Appointment of Mr Guido Pecchia as a director (2 pages)
10 January 2012Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
10 January 2012Appointment of Brian Paul (Secretaries) Limited as a secretary (2 pages)
10 January 2012Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
10 January 2012Appointment of Brian Paul (Secretaries) Limited as a secretary (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 20 December 2011 (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Roberto Marchetti on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Roberto Marchetti on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Roberto Marchetti on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2009Incorporation (35 pages)
12 March 2009Incorporation (35 pages)