Company NameWarranty Europe Services Limited
DirectorFabio Fasolino
Company StatusActive
Company Number07345922
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)

Business Activity

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

Director

Director NameMr Fabio Fasolino
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleImprenditore
Country of ResidenceItaly
Correspondence Address33 Cavendish Square
London
W1G 0PW

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£13,990
Cash£26,154
Current Liabilities£12,264

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
14 August 2023Change of details for Mr Fabio Fasolino as a person with significant control on 26 June 2023 (2 pages)
10 August 2023Director's details changed for Mr Fabio Fasolino on 23 June 2023 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 September 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 September 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 September 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
25 September 2018Change of details for Mr Fabio Fasolino as a person with significant control on 17 August 2018 (2 pages)
17 September 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
17 September 2018Change of details for Mr Fabio Fasolino as a person with significant control on 13 August 2018 (2 pages)
17 September 2018Director's details changed for Mr Fabio Fasolino on 17 August 2018 (2 pages)
14 September 2018Director's details changed for Mr Fabio Fasolino on 13 August 2018 (2 pages)
13 September 2018Director's details changed for Mr Fabio Fasolino on 13 August 2018 (2 pages)
13 September 2018Change of details for Mr Fabio Fasolino as a person with significant control on 13 August 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
12 April 2016Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to Sweden House 5 Upper Montagu Street London W1H 2AG on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to Sweden House 5 Upper Montagu Street London W1H 2AG on 12 April 2016 (1 page)
12 April 2016Director's details changed for Mr Fabio Fasolino on 12 April 2016 (2 pages)
12 April 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
12 April 2016Director's details changed for Mr Fabio Fasolino on 12 April 2016 (2 pages)
12 April 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
21 May 2015Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY to Liberty House 222 Regent Street London W1B 5TR on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY to Liberty House 222 Regent Street London W1B 5TR on 21 May 2015 (1 page)
20 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
21 July 2014Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Penhurst House 352-356 Battersea Park Road London SW11 3BY on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Penhurst House 352-356 Battersea Park Road London SW11 3BY on 21 July 2014 (1 page)
10 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
5 February 2013Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 5 February 2013 (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 October 2011Director's details changed for Mr Fabio Fasolino on 1 August 2011 (2 pages)
19 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr Fabio Fasolino on 1 August 2011 (2 pages)
19 October 2011Director's details changed for Mr Fabio Fasolino on 1 August 2011 (2 pages)
19 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
13 August 2010Incorporation (22 pages)
13 August 2010Incorporation (22 pages)