Company NameMarco Nannini Ltd
DirectorMarco Nannini
Company StatusActive
Company Number07036547
CategoryPrivate Limited Company
Incorporation Date7 October 2009(14 years, 6 months ago)
Previous NameJamorph Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Marco Nannini
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd Floor College Road
Harrow
Middlesex
HA1 1BH

Contact

Websitewww.marconannini.com

Location

Registered Address3rd Floor
College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Marco Nannini
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,260
Current Liabilities£1,639

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

12 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 October 2022Director's details changed for Mr Marco Nannini on 5 October 2022 (2 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 May 2022Confirmation statement made on 7 October 2021 with no updates (2 pages)
3 May 2022Administrative restoration application (3 pages)
29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
4 July 2021Micro company accounts made up to 31 October 2020 (9 pages)
30 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (3 pages)
3 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
21 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 October 2017 (7 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
4 October 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 3rd Floor College Road Harrow Middlesex HA1 1BH on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 3rd Floor College Road Harrow Middlesex HA1 1BH on 4 October 2017 (1 page)
23 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
23 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
5 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
5 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
26 April 2016Director's details changed for Mr Marco Nannini on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Marco Nannini on 26 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Marco Nannini on 1 November 2012 (2 pages)
18 April 2016Director's details changed for Mr Marco Nannini on 1 November 2012 (2 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
29 June 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
29 June 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Mr Marco Nannini on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Marco Nannini on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Marco Nannini on 3 August 2012 (2 pages)
3 July 2012Registered office address changed from 132 Gloucester Place London NW1 6DT United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 132 Gloucester Place London NW1 6DT United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 132 Gloucester Place London NW1 6DT United Kingdom on 3 July 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 July 2012Company name changed jamorph LTD\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Company name changed jamorph LTD\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
17 November 2009Director's details changed for Mr Marco Nannini on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Marco Nannini on 17 November 2009 (2 pages)
12 October 2009Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom on 12 October 2009 (1 page)
7 October 2009Incorporation (23 pages)
7 October 2009Incorporation (23 pages)