ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED

Register to unlock more data on OkredoRegister

ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04466451

Incorporation date

20/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Archer Associates Churchill House, 120 Bunns Lane, London NW7 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon14/05/2025
Appointment of Paul Hodgson as a director on 2025-05-14
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon07/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/07/2022
Appointment of Mrs Mary Neroni as a director on 2022-07-14
dot icon14/07/2022
Termination of appointment of Paul Hodgson as a director on 2022-07-14
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/09/2020
Termination of appointment of Sabrina Riccioni as a director on 2020-09-09
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon06/05/2020
Appointment of Paul Hodgson as a director on 2020-05-06
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/09/2019
Termination of appointment of Paul Hodgson as a secretary on 2019-01-01
dot icon02/09/2019
Termination of appointment of Paul Hodgson as a director on 2019-01-01
dot icon02/09/2019
Appointment of Sabrina Riccioni as a secretary on 2019-01-01
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/10/2018
Director's details changed for Sabrina Riccioni on 2018-09-01
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/08/2017
Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 2017-08-26
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/02/2017
Director's details changed for Sabrina Riccioni on 2017-02-01
dot icon02/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon07/04/2014
Appointment of Sabrina Riccioni as a director
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Director's details changed for Paul Hodgson on 2012-06-29
dot icon12/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/09/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/10/2009
Director's details changed for Paul Hodgson on 2009-10-22
dot icon22/10/2009
Secretary's details changed for Paul Hodgson on 2009-10-22
dot icon30/07/2009
Return made up to 20/06/09; full list of members
dot icon28/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/10/2008
Secretary appointed paul hodgson
dot icon27/10/2008
Appointment terminated secretary gabriele neroni
dot icon16/10/2008
Appointment terminated director gabriele neroni
dot icon03/07/2008
Return made up to 20/06/08; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from 32 park chase wembley middlesex HA9 8EH
dot icon28/12/2007
Registered office changed on 28/12/07 from: 89 wembley park drive wembley park middlesex HA9 8HF
dot icon10/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon11/07/2007
Return made up to 20/06/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 20/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/04/2006
Registered office changed on 05/04/06 from: c/o archer associates 1 olympic way wembley middlesex HA9 0NP
dot icon22/07/2005
Return made up to 20/06/05; full list of members
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/08/2004
Return made up to 20/06/04; full list of members
dot icon08/06/2004
Registered office changed on 08/06/04 from: 112 wembley park drive wembley middlesex HA9 8HS
dot icon25/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/03/2004
Ad 29/06/03--------- £ si 268@1=268 £ ic 232/500
dot icon20/08/2003
Return made up to 20/06/03; full list of members
dot icon17/12/2002
New director appointed
dot icon01/08/2002
Ad 24/07/02--------- £ si 230@1=230 £ ic 2/232
dot icon01/08/2002
Director resigned
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
New secretary appointed
dot icon18/07/2002
New director appointed
dot icon20/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-19.56 % *

* during past year

Cash in Bank

£3,878.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.18K
-
0.00
4.82K
-
2022
2
62.55K
-
0.00
3.88K
-
2022
2
62.55K
-
0.00
3.88K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

62.55K £Ascended195.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.88K £Descended-19.56 % *

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
Neroni, Mary
Director
14/07/2022 - Present
4
Hodgson, Paul
Director
14/05/2025 - Present
12

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED

ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED is an(a) Active company incorporated on 20/06/2002 with the registered office located at C/O Archer Associates Churchill House, 120 Bunns Lane, London NW7 2AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED?

toggle

ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED is currently Active. It was registered on 20/06/2002 .

Where is ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED located?

toggle

ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED is registered at C/O Archer Associates Churchill House, 120 Bunns Lane, London NW7 2AS.

What does ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED do?

toggle

ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED have?

toggle

ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED had 2 employees in 2022.

What is the latest filing for ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.