Company NameA.I.D. Fitters Limited
DirectorsPaolo Armato and Antonio Venditto
Company StatusActive
Company Number07253146
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paolo Armato
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed10 January 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 V. Le Buonarroti
28100
Novara
Italy
Director NameMr Antonio Venditto
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2024(13 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St. Swithin's Lane
2nd Floor
London
EC4N 8AL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameAlfredo Visigalli
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleAdministrator
Country of ResidenceItaly
Correspondence Address3/A Via Giusti
Soresina
(Cr)
Italy
Director NameMr Marco Sartori
Date of BirthMay 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed05 May 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2017)
RoleAdministrator Manager
Country of ResidenceItaly
Correspondence Address53 Viale Dante Alighieri
28100 Novara
Italy
Director NameMr Martin Zahra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2020(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Park Street Mayfair
London
W1K 7JF

Location

Registered Address13 St. Swithin's Lane
2nd Floor
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Neco Srl
100.00%
Ordinary

Financials

Year2014
Turnover£1,773,421
Gross Profit£346,712
Net Worth£286,144
Cash£291,295
Current Liabilities£134,777

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

29 January 2021Appointment of Mr Martin Zahra as a director on 15 December 2020 (2 pages)
29 January 2021Registered office address changed from 24 Old Burlington Street London W1S 3AW England to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 29 January 2021 (1 page)
10 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
6 May 2020Cessation of Paolo Cau as a person with significant control on 14 May 2019 (1 page)
6 May 2020Cessation of Damiano Deiraghi as a person with significant control on 14 May 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 26 March 2019 (1 page)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
11 January 2017Appointment of Mr Paolo Armato as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Mr Paolo Armato as a director on 10 January 2017 (2 pages)
11 January 2017Termination of appointment of Marco Sartori as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Marco Sartori as a director on 11 January 2017 (1 page)
14 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 May 2015Termination of appointment of Alfredo Visigalli as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Alfredo Visigalli as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Alfredo Visigalli as a director on 5 May 2015 (1 page)
5 May 2015Appointment of Mr Marco Sartori as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Marco Sartori as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Marco Sartori as a director on 5 May 2015 (2 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
21 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
21 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
2 June 2010Appointment of Alfredo Visigalli as a director (3 pages)
2 June 2010Appointment of Alfredo Visigalli as a director (3 pages)
28 May 2010Termination of appointment of Andrew Davis as a director (1 page)
28 May 2010Termination of appointment of Andrew Davis as a director (1 page)
13 May 2010Incorporation (43 pages)
13 May 2010Incorporation (43 pages)