Company NameE.Daga Trading Ltd
DirectorBarbara Pezzini
Company StatusActive
Company Number08381339
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 3 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 NameBarbara Pezzini
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameLucilla Barbieri
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Michael Filiou Plc Salisbury House 81 High Str
Potters Bar
Herts
EN6 5AS

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at €1Patricia Petrou
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,281
Cash£4,980
Current Liabilities£117,074

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

17 January 2024Registered office address changed from 9 Seagrave Road London SW6 1RP England to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 17 January 2024 (1 page)
17 January 2024Director's details changed for Barbara Pezzini on 17 January 2024 (2 pages)
17 January 2024Change of details for Mr Corrado Varinelli as a person with significant control on 17 January 2024 (2 pages)
17 January 2024Change of details for Mr Michele Varinelli as a person with significant control on 17 January 2024 (2 pages)
7 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
1 April 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 30 December 2021 (3 pages)
21 June 2022Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to 9 Seagrave Road London SW6 1RP on 21 June 2022 (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 September 2021Unaudited abridged accounts made up to 30 December 2020 (10 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
13 October 2020Unaudited abridged accounts made up to 30 December 2019 (9 pages)
4 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 18 October 2019 (1 page)
18 October 2019Change of details for Mr Corrado Varinelli as a person with significant control on 23 September 2019 (2 pages)
18 October 2019Change of details for Mr Michele Varinelli as a person with significant control on 23 September 2019 (2 pages)
18 October 2019Director's details changed for Barbara Pezzini on 23 September 2019 (2 pages)
30 September 2019Unaudited abridged accounts made up to 30 December 2018 (8 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
11 April 2018Termination of appointment of Lucilla Barbieri as a director on 27 February 2018 (1 page)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 September 2017Total exemption small company accounts made up to 30 December 2016 (8 pages)
21 September 2017Total exemption small company accounts made up to 30 December 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 30 December 2015 (8 pages)
25 May 2017Total exemption small company accounts made up to 30 December 2015 (8 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
25 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • EUR 100
(3 pages)
25 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • EUR 100
(3 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • EUR 100
(3 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • EUR 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • EUR 100
(3 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • EUR 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • EUR 100
(3 pages)
3 March 2014Director's details changed for Barbara Pezzini on 30 January 2014 (2 pages)
3 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
3 March 2014Director's details changed for Lucilla Barbieri on 30 January 2014 (2 pages)
3 March 2014Director's details changed for Barbara Pezzini on 30 January 2014 (2 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • EUR 100
(3 pages)
3 March 2014Director's details changed for Lucilla Barbieri on 30 January 2014 (2 pages)
3 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)