Company NameCrudo Limited
DirectorAndrea Mello Grosso
Company StatusActive
Company Number08898714
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrea Mello Grosso
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bastwick Street
London
EC1V 3PP
Director NameMr Roberto Costa
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Chesterton Road
London
W10 6ES
Director NameMr Cristiano Chiarin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2015(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 132 Battersea Church Road
London
SW11 3NA
Director NameMr Samuele Sessarego
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC61 Herbal Hill Gardens
Herbal Hill
London
EC1R 5XB
Secretary NameMr Giovanni Perri
StatusResigned
Appointed01 September 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2020)
RoleCompany Director
Correspondence Address11 Ainsdale Road
London
W5 1JY
Director NameB&A Directors Ltd (Corporation)
StatusResigned
Appointed17 February 2014(same day as company formation)
Correspondence Address38 Craven Street
London
WC2N 5NG

Contact

WebsiteIP

Location

Registered Address46 Bruton Place
London
W1J 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Metos S.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth£7,522
Cash£11,216
Current Liabilities£64,252

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
5 February 2021Director's details changed for Mr Andrea Mello Grosso on 5 February 2021 (2 pages)
5 February 2021Change of details for Mr Andrea Mello Grosso as a person with significant control on 5 February 2021 (2 pages)
5 February 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
5 February 2021Director's details changed for Mr Andrea Mello Grosso on 5 February 2021 (2 pages)
7 October 2020Termination of appointment of Giovanni Perri as a secretary on 1 October 2020 (1 page)
10 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
3 September 2018Termination of appointment of Samuele Sessarego as a director on 1 September 2018 (1 page)
3 September 2018Appointment of Mr Giovanni Perri as a secretary on 1 September 2018 (2 pages)
19 December 2017Director's details changed for Mr Andrea Mello Grosso on 15 December 2017 (2 pages)
19 December 2017Confirmation statement made on 3 December 2017 with updates (3 pages)
19 December 2017Director's details changed for Mr Samuele Sessarego on 15 December 2017 (2 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
27 April 2017Registered office address changed from 38 Craven Street London WC2N 5NG to 16 West Smithfield London EC1A 9HY on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 38 Craven Street London WC2N 5NG to 16 West Smithfield London EC1A 9HY on 27 April 2017 (1 page)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 November 2016Termination of appointment of Cristiano Chiarin as a director on 31 October 2016 (1 page)
14 November 2016Termination of appointment of Cristiano Chiarin as a director on 31 October 2016 (1 page)
9 November 2016Appointment of Mr Samuele Sessarego as a director on 31 October 2016 (2 pages)
9 November 2016Appointment of Mr Samuele Sessarego as a director on 31 October 2016 (2 pages)
3 December 2015Termination of appointment of Roberto Costa as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Andrea Mello Grosso as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Cristiano Chiarin as a director on 1 December 2015 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
(4 pages)
3 December 2015Appointment of Mr Cristiano Chiarin as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Roberto Costa as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Andrea Mello Grosso as a director on 1 December 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(3 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 300
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 300
(3 pages)
21 March 2014Termination of appointment of B&a Directors Ltd as a director (1 page)
21 March 2014Termination of appointment of B&a Directors Ltd as a director (1 page)
10 March 2014Director's details changed for Mr Roberto Costa on 17 February 2014 (2 pages)
10 March 2014Director's details changed for Mr Roberto Costa on 17 February 2014 (2 pages)
17 February 2014Incorporation (44 pages)
17 February 2014Incorporation (44 pages)