Company NameItriz Capital Limited
DirectorFranco Trimboli
Company StatusActive
Company Number07982526
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Franco Trimboli
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2012(6 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
Director NameGiuseppe Alessandro Racca
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address1 Mease Croft
Birmingham
B9 4PW
Director NameTeobaldo Smerieri
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address1 Mease Croft
Birmingham
B9 4PW
Director NameMassari Stefano
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address1 Mease Croft
Birmingham
B9 4PW
Director NameMr Sergio Di Maio
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2016)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address29 Chichele Road
Cricklewood
London
NW2 3AN

Location

Registered AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Franco Trimboli
50.00%
Ordinary
500 at £1Sergio Di Maio
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Filing History

24 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
14 February 2017Registered office address changed from C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ to Office 2093, No.1 Fore Street London EC2Y 5EJ on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
14 February 2017Registered office address changed from C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ to Office 2093, No.1 Fore Street London EC2Y 5EJ on 14 February 2017 (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 March 2016Termination of appointment of Sergio Di Maio as a director on 29 February 2016 (1 page)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
1 March 2016Termination of appointment of Sergio Di Maio as a director on 29 February 2016 (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
20 January 2016Registered office address changed from 29 Chichele Road Cricklewood London NW2 3AN to C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 29 Chichele Road Cricklewood London NW2 3AN to C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ on 20 January 2016 (1 page)
20 January 2016Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ England to C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ on 20 January 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2016Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ England to C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ on 20 January 2016 (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
12 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
11 August 2014Registered office address changed from 404-405 Room Salisbury House - London Wall London EC2M5QQ England to 29 Chichele Road Cricklewood London NW2 3AN on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 404-405 Room Salisbury House - London Wall London EC2M5QQ England to 29 Chichele Road Cricklewood London NW2 3AN on 11 August 2014 (1 page)
7 August 2014Director's details changed for Mr Sergio Di Maio on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Sergio Di Maio on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Sergio Di Maio on 7 August 2014 (2 pages)
28 May 2014Registered office address changed from 1 Mease Croft Birmingham B9 4PW on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 1 Mease Croft Birmingham B9 4PW on 28 May 2014 (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
26 September 2012Termination of appointment of Teobaldo Smerieri as a director (1 page)
26 September 2012Termination of appointment of Massari Stefano as a director (1 page)
26 September 2012Termination of appointment of Giuseppe Racca as a director (1 page)
26 September 2012Appointment of Mr Sergio Di Maio as a director (2 pages)
26 September 2012Termination of appointment of Giuseppe Racca as a director (1 page)
26 September 2012Termination of appointment of Massari Stefano as a director (1 page)
26 September 2012Termination of appointment of Giuseppe Racca as a director (1 page)
26 September 2012Appointment of Mr Franco Trimboli as a director (2 pages)
26 September 2012Termination of appointment of Giuseppe Racca as a director (1 page)
26 September 2012Appointment of Mr Franco Trimboli as a director (2 pages)
26 September 2012Appointment of Mr Sergio Di Maio as a director (2 pages)
26 September 2012Termination of appointment of Teobaldo Smerieri as a director (1 page)
8 March 2012Incorporation (34 pages)
8 March 2012Incorporation (34 pages)