Company NameCampania Trading Limited
DirectorsNicolo Novi and Carley Novi
Company StatusActive
Company Number08679964
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicolo Novi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressMill Studio Business Centre Crane Mead
Ware
Hertfordshire
SG12 9PY
Director NameMrs Carley Novi
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(5 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN

Contact

Websitecampaniafoods.co.uk
Email address[email protected]
Telephone01920 444080
Telephone regionWare

Location

Registered Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Nicolo Novi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,717,117
Cash£194,078
Current Liabilities£8,463

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

6 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
15 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
20 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
17 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
3 March 2020Appointment of Mrs Carley Novi as a director on 9 April 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
9 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
6 September 2019Change of details for Mr Nicolo Novi as a person with significant control on 9 April 2019 (2 pages)
6 September 2019Notification of Carley Novi as a person with significant control on 9 April 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
9 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
22 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
22 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
13 August 2014Director's details changed for Mr Nicolo Novi on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Nicolo Novi on 13 August 2014 (2 pages)
26 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 1,000
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 1,000
(3 pages)
6 February 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
6 February 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
3 October 2013Director's details changed for Mr Nick Novi on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Nick Novi on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Nick Novi on 3 October 2013 (2 pages)
6 September 2013Incorporation (22 pages)
6 September 2013Incorporation (22 pages)