Company NameIDA Italian Design Ag Ltd
DirectorMauro Umberto Mattei
Company StatusActive - Proposal to Strike off
Company Number09548108
CategoryPrivate Limited Company
Incorporation Date17 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mauro Umberto Mattei
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 5, Ebury Edge 43 Ebury Bridge Road
London
SW1W 8DX
Director NameMr Federico Baldelli
Date of BirthMarch 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Dario Martelli Costa Luperini
Date of BirthMarch 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2015(same day as company formation)
RoleMarketing Manager
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Francesco Santilli
Date of BirthNovember 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2015(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Matteo Cerri
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Mauro Umberto Mattei
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2020(5 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Michele Longo
Date of BirthOctober 1993 (Born 30 years ago)
NationalityItalian
StatusResigned
Appointed04 August 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStudio 5, Ebury Edge 43 Ebury Bridge Road
London
SW1W 8DX

Location

Registered AddressStudio 5, Ebury Edge
43 Ebury Bridge Road
London
SW1W 8DX
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

28 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
18 October 2022Termination of appointment of Michele Longo as a director on 5 October 2022 (1 page)
18 October 2022Appointment of Mr Mauro Umberto Mattei as a director on 5 October 2022 (2 pages)
9 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 June 2021Registered office address changed from 25 Hill Street London W1J 5LW England to Studio 5, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX on 20 June 2021 (1 page)
13 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
5 August 2020Appointment of Mr Michele Longo as a director on 4 August 2020 (2 pages)
5 August 2020Termination of appointment of Mauro Umberto Mattei as a director on 4 August 2020 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
16 May 2020Notification of Mauro Umberto Mattei as a person with significant control on 8 May 2020 (2 pages)
15 May 2020Appointment of Mr. Mauro Umberto Mattei as a director on 8 May 2020 (2 pages)
15 May 2020Cessation of Italian Ventures Ltd as a person with significant control on 8 May 2020 (1 page)
15 May 2020Termination of appointment of Matteo Cerri as a director on 8 May 2020 (1 page)
15 May 2020Termination of appointment of Francesco Santilli as a director on 8 May 2020 (1 page)
21 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 March 2019Notification of Italian Ventures Ltd as a person with significant control on 20 March 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
20 March 2019Termination of appointment of Federico Baldelli as a director on 20 March 2019 (1 page)
20 March 2019Termination of appointment of Dario Martelli Costa Luperini as a director on 20 March 2019 (1 page)
20 March 2019Cessation of Francesco Santilli as a person with significant control on 20 March 2019 (1 page)
20 March 2019Appointment of Mr Matteo Cerri as a director on 20 March 2019 (2 pages)
4 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 April 2018 (7 pages)
25 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
22 May 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
18 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,020
(20 pages)
6 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,020
(20 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,020
(4 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,020
(4 pages)
11 March 2016Registered office address changed from 40 2nd Floor Perham Road London W14 9st United Kingdom to 25 Hill Street London W1J 5LW on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 40 2nd Floor Perham Road London W14 9st United Kingdom to 25 Hill Street London W1J 5LW on 11 March 2016 (1 page)
10 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 10,020
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 10,020
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 10,000
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 10,000
(3 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)