Company NameNot A Num Ltd
DirectorsAntongiulio La Corte and Marco Pissarello
Company StatusActive
Company Number07930654
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Antongiulio La Corte
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleManagement Consulting
Country of ResidenceEngland
Correspondence Address25 Bedford Square
C/O Smartbridge Ltd
London
WC1B 3HH
Director NameMr Marco Pissarello
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed06 March 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceItaly
Correspondence Address13 Via Federico Faruffini
Milano
20149
Director NameMr Fabio Salvadori
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Olympic Way
C/O M Jaffer & Co
Wembley
Middlesex
HA9 0NP

Contact

Websitenotanum.co.uk
Telephone07 769265064
Telephone regionMobile

Location

Registered Address2nd Floor 33 Newman Street
London
W1T 1PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Fabio Salvadori
100.00%
Ordinary

Financials

Year2014
Net Worth£3,019
Cash£9,115
Current Liabilities£6,939

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
11 November 2020Cessation of Antongiulio La Corte as a person with significant control on 18 October 2020 (1 page)
11 November 2020Change of details for Mr Marco Pissarello as a person with significant control on 18 October 2020 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
18 October 2020Registered office address changed from 3 Deanery Court Preston Deanery Northampton NN7 2DT England to 1/1a Telegraph Street Sgs & Partners Limited London EC2R 7AR on 18 October 2020 (1 page)
18 October 2020Director's details changed for Mr Antongiulio La Corte on 18 October 2020 (2 pages)
18 October 2020Change of details for Mr Antongiulio La Corte as a person with significant control on 18 October 2020 (2 pages)
18 October 2020Notification of Marco Pissarello as a person with significant control on 18 October 2020 (2 pages)
12 October 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 95 Cheyneys Avenue Edgware Middlesex HA8 6SD England to 3 Deanery Court Preston Deanery Northampton NN7 2DT on 9 March 2020 (1 page)
8 March 2020Change of details for Mr Antongiulio La Corte as a person with significant control on 8 March 2020 (2 pages)
6 March 2020Appointment of Mr Marco Pissarello as a director on 6 March 2020 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
15 July 2019Cessation of Fabio Salvadori as a person with significant control on 11 July 2019 (1 page)
15 July 2019Termination of appointment of Fabio Salvadori as a director on 11 July 2019 (1 page)
5 April 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 July 2018Registered office address changed from C/O M Jaffer & Co No.1 Olympic Way Wembley Middlesex HA9 0NP England to 95 Cheyneys Avenue Edgware Middlesex HA8 6SD on 3 July 2018 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
5 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 January 2017Director's details changed for Mr Fabio Salvadori on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Antongiulio La Corte on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Antongiulio La Corte on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Fabio Salvadori on 31 January 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 June 2016Change of share class name or designation (2 pages)
17 June 2016Change of share class name or designation (2 pages)
1 June 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O M Jaffer & Co No.1 Olympic Way Wembley Middlesex HA9 0NP on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O M Jaffer & Co No.1 Olympic Way Wembley Middlesex HA9 0NP on 1 June 2016 (1 page)
2 February 2016Registered office address changed from 20-22 Wenlock Road Islington London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2 February 2016 (1 page)
2 February 2016Director's details changed for Mr Antongiulio La Corte on 2 February 2016 (2 pages)
2 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2 February 2016 (1 page)
2 February 2016Director's details changed for Mr Fabio Salvadori on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Antongiulio La Corte on 2 February 2016 (2 pages)
2 February 2016Registered office address changed from 20-22 Wenlock Road Islington London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2 February 2016 (1 page)
2 February 2016Director's details changed for Mr Fabio Salvadori on 2 February 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Director's details changed for Mr Fabio Salvadori on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Fabio Salvadori on 16 February 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 May 2014Director's details changed for Mr Fabio Salvadori on 10 May 2014 (2 pages)
10 May 2014Director's details changed for Mr Fabio Salvadori on 10 May 2014 (2 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 May 2013Director's details changed for Mr Fabio Salvadori on 18 May 2013 (2 pages)
18 May 2013Director's details changed for Mr Fabio Salvadori on 18 May 2013 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Mr Fabio Salvadori on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Fabio Salvadori on 16 January 2013 (2 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)