Company NameOffside Ltd
DirectorsFederico Pastorello and Paolo Sardo
Company StatusActive
Company Number08629623
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameFederico Pastorello
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed19 May 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address60 St. Martins Lane
London
WC2N 4JS
Director NameMr Paolo Sardo
Date of BirthMay 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed02 January 2024(10 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address26-27 Bedford Square
London
WC1B 3HP
Secretary NameForgate Secretaries Limited (Corporation)
StatusCurrent
Appointed30 July 2013(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameClaudia Romanelli
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Angelo Lanzilotti
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed14 August 2013(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 64 59 Grove Court
Peckham Grove
London
SE15 6PH
Director NameMr Maurizio Passarelli
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed26 July 2019(5 years, 12 months after company formation)
Appointment Duration4 days (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered Address26-27 Bedford Square
London
WC1B 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

7k at £1Federico Pastorello
70.00%
Ordinary A
3k at £1Angelo Lanzilotti
30.00%
Ordinary B

Financials

Year2014
Net Worth£119,610
Cash£256,540
Current Liabilities£346,860

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 May 2023Registered office address changed from 8th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 26-27 Bedford Square London WC1B 3HP on 10 May 2023 (1 page)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 February 2021Memorandum and Articles of Association (23 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
18 May 2020Director's details changed for Federico Pastorello on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Federico Pastorello on 18 May 2020 (2 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 August 2019Resolutions
  • RES13 ‐ Company business 30/07/2019
(1 page)
30 July 2019Termination of appointment of Maurizio Passarelli as a director on 30 July 2019 (1 page)
29 July 2019Cessation of Angelo Lanzilotti as a person with significant control on 26 July 2019 (1 page)
29 July 2019Appointment of Maurizio Passarelli as a director on 26 July 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
29 July 2019Change of details for Federico Pastorello as a person with significant control on 26 July 2019 (2 pages)
29 July 2019Termination of appointment of Angelo Lanzilotti as a director on 26 July 2019 (1 page)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(6 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(6 pages)
8 June 2015Appointment of Federico Pastorello as a director on 19 May 2015 (2 pages)
8 June 2015Termination of appointment of Claudia Romanelli as a director on 19 May 2015 (1 page)
8 June 2015Appointment of Federico Pastorello as a director on 19 May 2015 (2 pages)
8 June 2015Termination of appointment of Claudia Romanelli as a director on 19 May 2015 (1 page)
30 April 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
30 April 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 December 2014Director's details changed for Claudia Romanelli on 22 August 2014 (2 pages)
12 December 2014Director's details changed for Claudia Romanelli on 22 August 2014 (2 pages)
28 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 8Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 8Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 28 August 2014 (1 page)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(6 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(6 pages)
3 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 10,000
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 10,000
(4 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 August 2013Appointment of Forgate Secretaries Limited as a secretary (2 pages)
15 August 2013Appointment of Forgate Secretaries Limited as a secretary (2 pages)
14 August 2013Appointment of Mr Angelo Lanzilotti as a director (2 pages)
14 August 2013Appointment of Mr Angelo Lanzilotti as a director (2 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)