ANGOLO A SUD (UK) LIMITED

Register to unlock more data on OkredoRegister

ANGOLO A SUD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06546388

Incorporation date

27/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon23/02/2026
Notice of deemed approval of proposals
dot icon27/01/2026
Statement of administrator's proposal
dot icon04/12/2025
Registered office address changed from 13-15 Leadenhall Market London EC3V 1LR England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-12-04
dot icon03/12/2025
Appointment of an administrator
dot icon21/08/2025
Change of details for Mr Fabrizio Margarita as a person with significant control on 2025-08-21
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon09/03/2023
Appointment of Mr Antimo Pedata as a director on 2023-01-01
dot icon09/03/2023
Termination of appointment of Fabrizio Margarita as a director on 2023-03-09
dot icon09/03/2023
Termination of appointment of Fabrizio Margarita as a secretary on 2023-03-09
dot icon09/03/2023
Change of details for Mr Fabrizio Margarita as a person with significant control on 2023-03-09
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon28/02/2020
Confirmation statement made on 2019-11-06 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Registered office address changed from 110 Olympic House Clements Road Ilford IG1 1BA England to 13-15 Leadenhall Market London EC3V 1LR on 2019-05-23
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Secretary's details changed for Mr Fabrizio Margarita on 2017-10-15
dot icon26/10/2017
Termination of appointment of Francesca Atzeri as a director on 2017-10-01
dot icon17/10/2017
Registered office address changed from 601 Olympic House Clements Road Ilford IG1 1BA England to 110 Olympic House Clements Road Ilford IG1 1BA on 2017-10-17
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon27/03/2017
Registered office address changed from C/O Accountingpreneur Ltd Suite 307, Olympic House 28-42 Clements Road Ilford Essex IG1 1BA to 601 Olympic House Clements Road Ilford IG1 1BA on 2017-03-27
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon18/02/2015
Registered office address changed from 5Th Floor North Side 7-10 Chandos Street London W1G 9QD to C/O Accountingpreneur Ltd Suite 307, Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 2015-02-18
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2014
Compulsory strike-off action has been discontinued
dot icon30/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon10/01/2014
Registered office address changed from C/O Zrs 105 Building 3 North London Business Park Oakleigh Road South London N11 1GN England on 2014-01-10
dot icon17/09/2013
Registered office address changed from C/O Carrington Blake Accountancy Ltd Limehouse Court 3-11 Dod Street London E14 7EQ England on 2013-09-17
dot icon11/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon30/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon30/05/2013
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 2013-05-30
dot icon29/05/2013
Termination of appointment of Federica Orsini as a director
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon12/11/2012
Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 2012-11-12
dot icon06/07/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon06/07/2012
Director's details changed for Mr Fabrizio Margarita on 2012-03-27
dot icon06/07/2012
Director's details changed for Miss Federica Orsini on 2012-03-27
dot icon06/07/2012
Director's details changed for Miss Francesca Atzeri on 2012-03-27
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2011
Director's details changed for Miss Federica Orsini on 2011-10-01
dot icon04/08/2011
Registered office address changed from 1St Floor 32 Wigmore Street London W1U 2RP on 2011-08-04
dot icon12/05/2011
Annual return made up to 2011-03-27
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP on 2010-12-10
dot icon06/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 27/03/09; full list of members
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-92.51 % *

* during past year

Cash in Bank

£3,314.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
154.80K
-
0.00
66.57K
-
2022
5
143.53K
-
0.00
44.24K
-
2023
5
190.00K
-
0.00
3.31K
-
2023
5
190.00K
-
0.00
3.31K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

190.00K £Ascended32.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.31K £Descended-92.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fabrizio Margarita
Director
27/03/2008 - 09/03/2023
18
Pedata, Antimo
Director
01/01/2023 - Present
2
Atzeri, Francesca
Director
27/03/2008 - 01/10/2017
6
Margarita, Fabrizio
Secretary
27/03/2008 - 09/03/2023
-
Orsini, Federica
Director
27/03/2008 - 24/05/2012
-

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

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
CRS DISPLAY LTD1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

Printing n.e.c.

Comp. code:

07459824

Reg. date:

03/12/2010

Turnover:

-

No. of employees:

6
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About ANGOLO A SUD (UK) LIMITED

ANGOLO A SUD (UK) LIMITED is an(a) In Administration company incorporated on 27/03/2008 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGOLO A SUD (UK) LIMITED?

toggle

ANGOLO A SUD (UK) LIMITED is currently In Administration. It was registered on 27/03/2008 .

Where is ANGOLO A SUD (UK) LIMITED located?

toggle

ANGOLO A SUD (UK) LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does ANGOLO A SUD (UK) LIMITED do?

toggle

ANGOLO A SUD (UK) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ANGOLO A SUD (UK) LIMITED have?

toggle

ANGOLO A SUD (UK) LIMITED had 5 employees in 2023.

What is the latest filing for ANGOLO A SUD (UK) LIMITED?

toggle

The latest filing was on 23/02/2026: Notice of deemed approval of proposals.