AMORETTI LLP

Register to unlock more data on OkredoRegister

AMORETTI LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC341190

Incorporation date

04/11/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon10/02/2026
Amended total exemption full accounts made up to 2025-04-05
dot icon29/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon14/08/2025
Registered office address changed from C/O Graham Davis, Davies Mclennon Chartered Accountants 93 Wellington Road North Stockport Cheshire SK4 2LR England to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2025-08-14
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon07/03/2024
Member's details changed for Mr Alexander James Cooke on 2024-02-07
dot icon07/03/2024
Change of details for Mrs Emiliana Gualtieri as a person with significant control on 2024-02-07
dot icon07/03/2024
Member's details changed for Mrs Emiliana Gualteri on 2024-02-07
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon06/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon07/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon23/10/2017
Change of details for Mrs Emiliana Gualteri as a person with significant control on 2017-10-23
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon11/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon18/05/2016
Registered office address changed from 337 City Road London EC1V 1LJ to C/O Graham Davis, Davies Mclennon Chartered Accountants 93 Wellington Road North Stockport Cheshire SK4 2LR on 2016-05-18
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon11/11/2015
Annual return made up to 2015-11-04
dot icon10/11/2015
Member's details changed for Mr Alexander James Cooke on 2015-11-10
dot icon10/11/2015
Registered office address changed from 337 City Road London EC1V 1LJ England to 337 City Road London EC1V 1LJ on 2015-11-10
dot icon10/11/2015
Member's details changed for Mrs Emiliana Gualteri on 2015-11-10
dot icon10/11/2015
Registered office address changed from 5 Thistley Court Glaisher Street London SE8 3JW to 337 City Road London EC1V 1LJ on 2015-11-10
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon15/12/2014
Annual return made up to 2014-11-04
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon15/11/2013
Annual return made up to 2013-11-04
dot icon15/11/2013
Member's details changed for Mr Alexander James Cooke on 2013-11-01
dot icon10/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon06/11/2012
Annual return made up to 2012-11-04
dot icon04/01/2012
Current accounting period extended from 2011-11-30 to 2012-04-05
dot icon24/11/2011
Annual return made up to 2011-11-04
dot icon23/11/2011
Registered office address changed from 5 Thistley Court Glaisher Street London Greater London SE8 3EW on 2011-11-23
dot icon05/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-04
dot icon02/12/2010
Member's details changed for Emiliana Gualteri on 2010-12-02
dot icon17/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon10/11/2009
Annual return made up to 2009-11-04
dot icon04/11/2008
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£238,402.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
24.73K
-
0.00
238.40K
-
2023
0
24.73K
-
0.00
238.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Alexander James
LLP Designated Member
04/11/2008 - Present
1
Gualtieri, Emiliana
LLP Designated Member
04/11/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMORETTI LLP

AMORETTI LLP is an(a) Active company incorporated on 04/11/2008 with the registered office located at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMORETTI LLP?

toggle

AMORETTI LLP is currently Active. It was registered on 04/11/2008 .

Where is AMORETTI LLP located?

toggle

AMORETTI LLP is registered at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HD.

What is the latest filing for AMORETTI LLP?

toggle

The latest filing was on 10/02/2026: Amended total exemption full accounts made up to 2025-04-05.