CAFFE MONZA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAFFE MONZA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC536137

Incorporation date

24/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

71 Kilbowie Road, Clydebank G81 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2016)
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon03/07/2025
Appointment of Mr Mario Formisano as a director on 2025-07-01
dot icon31/10/2024
Micro company accounts made up to 2023-10-31
dot icon22/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon11/12/2023
Registered office address changed from 1 Old Street Clydebank G81 6DE Scotland to 71 Kilbowie Road Clydebank G81 1BL on 2023-12-11
dot icon07/11/2023
Termination of appointment of Mario Alexander Formisano as a director on 2023-10-30
dot icon06/11/2023
Registered office address changed from Unit 27 30 Edison Street Hillington Park Glasgow G52 4JW Scotland to 1 Old Street Clydebank G81 6DE on 2023-11-06
dot icon31/10/2023
Appointment of Mrs Kristina Formisano as a director on 2023-10-30
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon21/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/07/2022
Total exemption full accounts made up to 2020-10-31
dot icon04/03/2022
Compulsory strike-off action has been discontinued
dot icon03/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon01/06/2021
Total exemption full accounts made up to 2019-10-31
dot icon19/02/2021
Notification of Enzii Investments Limited as a person with significant control on 2021-02-18
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon19/02/2021
Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA
dot icon19/02/2021
Cessation of Mekaf Holdings Limited as a person with significant control on 2021-02-18
dot icon19/02/2021
Cessation of Mario Alexander Formisano as a person with significant control on 2021-02-18
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon14/09/2020
Notification of Mekaf Holdings Limited as a person with significant control on 2020-09-14
dot icon14/09/2020
Cessation of Brianza Holdings Limited as a person with significant control on 2020-09-14
dot icon14/09/2020
Termination of appointment of Rajbir Singh as a director on 2020-09-14
dot icon14/09/2020
Termination of appointment of Brianza Holdings Limited as a director on 2020-09-14
dot icon10/09/2020
Notification of Mario Formisano as a person with significant control on 2020-09-10
dot icon10/09/2020
Change of details for Brianza Holdings Limited as a person with significant control on 2020-09-10
dot icon03/09/2020
Appointment of Mr Rajbir Singh as a director on 2020-09-03
dot icon27/08/2020
Appointment of Mr Mario Alexander Formisano as a director on 2020-08-27
dot icon30/07/2020
Termination of appointment of Mario Formisano as a director on 2020-07-30
dot icon30/07/2020
Appointment of Brianza Holdings Limited as a director on 2020-07-30
dot icon30/07/2020
Termination of appointment of Mario Formisano as a secretary on 2020-07-30
dot icon30/07/2020
Notification of Brianza Holdings Limited as a person with significant control on 2020-06-09
dot icon29/07/2020
Termination of appointment of Tom Jonathan Kennett as a director on 2020-06-09
dot icon29/07/2020
Cessation of Mario Alexander Formisano as a person with significant control on 2020-06-09
dot icon29/07/2020
Cessation of Tom Jonathan Kennett as a person with significant control on 2020-06-09
dot icon29/05/2020
Resolutions
dot icon28/05/2020
Registered office address changed from 586 Glasgow Road Clydebank G81 1NH Scotland to Unit 27 30 Edison Street Hillington Park Glasgow G52 4JW on 2020-05-28
dot icon25/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon25/02/2020
Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA
dot icon25/02/2020
Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA
dot icon25/02/2020
Notification of Tom Jonathan Kennett as a person with significant control on 2019-01-07
dot icon12/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/01/2019
Appointment of Mr Tom Jonathan Kennett as a director on 2019-01-21
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon09/01/2019
Change of details for Mr Mario Alexander Formisano as a person with significant control on 2019-01-07
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon06/11/2018
Compulsory strike-off action has been discontinued
dot icon05/11/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon24/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/09/2017
Certificate of change of name
dot icon05/09/2017
Resolutions
dot icon21/07/2017
Termination of appointment of Besnik Ndoj as a director on 2017-07-21
dot icon21/07/2017
Notification of Mario Formisano as a person with significant control on 2016-05-24
dot icon28/06/2017
Current accounting period extended from 2017-05-31 to 2017-10-31
dot icon20/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon05/01/2017
Termination of appointment of Indrit Mataj as a director on 2016-12-31
dot icon04/07/2016
Appointment of Mr Besnik Ndoj as a director on 2016-07-04
dot icon04/07/2016
Appointment of Mr Indrit Mataj as a director on 2016-07-04
dot icon24/05/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,942.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
137.29K
-
0.00
9.94K
-
2021
0
137.29K
-
0.00
9.94K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

137.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Formisano, Mario
Secretary
24/05/2016 - 30/07/2020
-
Mataj, Indrit
Director
04/07/2016 - 31/12/2016
4
Kennett, Tom Jonathan
Director
21/01/2019 - 09/06/2020
26
Formisano, Mario
Director
01/07/2025 - Present
27
Mr Rajbir Singh
Director
03/09/2020 - 14/09/2020
25

Persons with Significant Control

6
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 CAFFE MONZA MANAGEMENT LIMITED

CAFFE MONZA MANAGEMENT LIMITED is an(a) Active company incorporated on 24/05/2016 with the registered office located at 71 Kilbowie Road, Clydebank G81 1BL. 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 CAFFE MONZA MANAGEMENT LIMITED?

toggle

CAFFE MONZA MANAGEMENT LIMITED is currently Active. It was registered on 24/05/2016 .

Where is CAFFE MONZA MANAGEMENT LIMITED located?

toggle

CAFFE MONZA MANAGEMENT LIMITED is registered at 71 Kilbowie Road, Clydebank G81 1BL.

What does CAFFE MONZA MANAGEMENT LIMITED do?

toggle

CAFFE MONZA MANAGEMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAFFE MONZA MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2024-10-31.