Company NameNatuzzi Stores (UK) Ltd.
DirectorMichael Solomon
Company StatusActive
Company Number11421938
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)
Previous NamesNatuzzi Retail Ltd and Designer Sofas (Brent Cross) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Director

Director NameMr Michael Solomon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Ladymead Retail Park
Europa Park Road
Guildford
GU1 1AJ

Location

Registered AddressUnit G1 Brent South Shopping Park
Tilling Road
London
NW2 1LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Notification of Natuzzi Uk Retail Ltd as a person with significant control on 18 January 2021 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
18 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 100
(3 pages)
30 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 December 2019Registered office address changed from Unit 1 Brent South Shopping Park Tilling Road London NW2 1LS England to Unit 2a Ladymead Retail Park Europa Park Road Guildford GU1 1AJ on 17 December 2019 (1 page)
8 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
(3 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
30 April 2019Registered office address changed from Unit 6 South Aylesford Retail Park Quarry Wood Aylesford Kent ME20 7TP United Kingdom to Unit 1 Brent South Shopping Park Tilling Road London NW2 1LS on 30 April 2019 (1 page)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 1
(45 pages)