Company NameSIWA Ltd
DirectorsGiandomenico Palermiti and Rossella Luigia Matassi
Company StatusActive
Company Number10091496
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Giandomenico Palermiti
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Crockford Park Road
Addlestone
KT15 2LU
Director NameMrs Rossella Luigia Matassi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceItaly
Correspondence Address27 Riversdell Close
Chertsey
KT16 9JW
Director NameMr Giuseppe Bertolami
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressCentral House Office 3.2 Care Of Italian Accountan
1 Ballards Lane
Finchley Central
London
N3 1LQ
Director NameMr Giuliano Catalli
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Office 3.2 Care Of Italian Accountan
1 Ballards Lane
Finchley Central
London
N3 1LQ
Director NameMr Vincenzo Vellucci
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2019(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 March 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address68 Crockford Park Road
Addlestone
KT15 2LU

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with updates (3 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Vincenzo Vellucci as a director on 1 March 2020 (1 page)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 July 2019Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to 68 Crockford Park Road Addlestone KT15 2LU on 11 July 2019 (1 page)
11 July 2019Appointment of Mr Giandomenico Palermiti as a director on 1 July 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
5 March 2019Appointment of Mr Vincenzo Vellucci as a director on 1 February 2019 (2 pages)
5 March 2019Notification of Vincenzo Vellucci as a person with significant control on 1 February 2019 (2 pages)
5 March 2019Cessation of Giuliano Catalli as a person with significant control on 1 February 2019 (1 page)
5 March 2019Termination of appointment of Giuliano Catalli as a director on 1 February 2019 (1 page)
5 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 December 2018Termination of appointment of Giuseppe Bertolami as a director on 1 December 2018 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF United Kingdom to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Cessation of Giuseppe Bertolami as a person with significant control on 1 April 2017 (1 page)
9 January 2018Notification of Giuliano Catalli as a person with significant control on 1 April 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)