Company NameCommerceit Limited
Company StatusDissolved
Company Number08905732
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paolo Brugioni
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Davide Cremonini
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Oscar De Lazzari
Date of BirthApril 1928 (Born 96 years ago)
NationalityItalian
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Marco Emilio Tonini
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMs Opal Ceccato
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2019(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameLSG Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 2021)
Correspondence AddressMutual House 70 Conduit Street
London
W1S 2GF

Location

Registered AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Oscar De Lazzari
8.00%
Ordinary
42 at £1Er Europe LTD
42.00%
Ordinary
25 at £1Davide Cremonini
25.00%
Ordinary
25 at £1Marco Tonini
25.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 February 2021Termination of appointment of Lsg Corporate Services Limited as a director on 16 January 2021 (1 page)
18 June 2020Director's details changed for Ms Opal Ceccato on 10 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Davide Cremonini on 10 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Oscar De Lazzari on 10 June 2020 (2 pages)
18 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2020Director's details changed for Mr Marco Emilio Tonini on 10 June 2020 (2 pages)
14 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 April 2019Appointment of Ms Opal Ceccato as a director on 1 April 2019 (2 pages)
30 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
9 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
13 April 2016Appointment of Lsg Corporate Services Limited as a director on 10 June 2015 (2 pages)
13 April 2016Appointment of Lsg Corporate Services Limited as a director on 10 June 2015 (2 pages)
1 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page)
21 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)