CARAVAGGIO HI TECH LTD

Register to unlock more data on OkredoRegister

CARAVAGGIO HI TECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09619119

Incorporation date

02/06/2015

Size

Dormant

Contacts

Registered address

Registered address

C/O Gustavo Paniz, Flat 39, Emperor Point, Dragonfly Walk, London N4 2WDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2015)
dot icon07/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon22/12/2025
Appointment of Daniele Praturlon as a director on 2025-12-22
dot icon22/12/2025
Termination of appointment of Yenori Herrera Carvajal as a director on 2025-12-22
dot icon16/11/2025
Registered office address changed from C/O Gustavo Paniz, Apartment 17 9 Thorneycroft Road London N20 0FW England to C/O Gustavo Paniz, Flat 39, Emperor Point Dragonfly Walk London N4 2WD on 2025-11-16
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-30
dot icon04/08/2025
Registered office address changed from C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Gustavo Paniz, Apartment 17 9 Thorneycroft Road London N20 0FW on 2025-08-04
dot icon15/07/2025
Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-15
dot icon18/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon07/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon23/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2021-12-30
dot icon20/05/2022
Registered office address changed from Unit G Blackhorse Mews London E17 6SL England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2022-05-20
dot icon07/12/2021
Termination of appointment of Roberto Carrer as a director on 2021-12-07
dot icon07/12/2021
Appointment of Yenori Herrera Carvajal as a director on 2021-12-07
dot icon25/11/2021
Micro company accounts made up to 2020-12-30
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon24/11/2021
Termination of appointment of Yenori Herrera Carvajal as a director on 2021-11-24
dot icon24/11/2021
Registered office address changed from Unit 2C 9-15 Elthorne Road London N19 4AJ United Kingdom to Unit G Blackhorse Mews London E17 6SL on 2021-11-24
dot icon11/10/2021
Appointment of Mr Roberto Carrer as a director on 2021-10-05
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon03/02/2021
Termination of appointment of Mario Bianco as a director on 2021-02-01
dot icon03/02/2021
Appointment of Ms Yenori Herrera Carvajal as a director on 2021-02-01
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/02/2020
Registered office address changed from Unit 2C 9-15 Elthorne Road London N19 4AJ United Kingdom to Unit 2C 9-15 Elthorne Road London N19 4AJ on 2020-02-24
dot icon24/02/2020
Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to Unit 2C 9-15 Elthorne Road London N19 4AJ on 2020-02-24
dot icon09/10/2019
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2019-10-09
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/09/2019
Appointment of Mr Mario Bianco as a director on 2019-08-09
dot icon09/08/2019
Termination of appointment of Piervincenzo Tripoli as a director on 2019-08-09
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon15/05/2019
Termination of appointment of Patricia Ann Petrou as a director on 2019-05-15
dot icon15/05/2019
Appointment of Mr Piervincenzo Tripoli as a director on 2019-05-15
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Director's details changed for Ms Patricia Ann Petrou on 2017-09-04
dot icon28/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon28/07/2017
Notification of a person with significant control statement
dot icon28/07/2017
Cessation of Claudio Nori as a person with significant control on 2016-06-05
dot icon28/07/2017
Notification of Claudio Nori as a person with significant control on 2016-04-06
dot icon23/06/2017
Appointment of Ms Patricia Ann Petrou as a director on 2017-06-23
dot icon23/06/2017
Termination of appointment of Claudio Nori as a director on 2017-06-23
dot icon02/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2017
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon25/10/2016
Compulsory strike-off action has been discontinued
dot icon24/10/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon02/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Claudio Nori
Director
02/06/2015 - 23/06/2017
-
Tripoli, Piervincenzo
Director
15/05/2019 - 09/08/2019
11
Petrou, Patricia Ann
Director
23/06/2017 - 15/05/2019
159
Bianco, Mario
Director
09/08/2019 - 01/02/2021
1
Praturlon, Daniele
Director
22/12/2025 - Present
2

Persons with Significant Control

2
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 CARAVAGGIO HI TECH LTD

CARAVAGGIO HI TECH LTD is an(a) Active company incorporated on 02/06/2015 with the registered office located at C/O Gustavo Paniz, Flat 39, Emperor Point, Dragonfly Walk, London N4 2WD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARAVAGGIO HI TECH LTD?

toggle

CARAVAGGIO HI TECH LTD is currently Active. It was registered on 02/06/2015 .

Where is CARAVAGGIO HI TECH LTD located?

toggle

CARAVAGGIO HI TECH LTD is registered at C/O Gustavo Paniz, Flat 39, Emperor Point, Dragonfly Walk, London N4 2WD.

What does CARAVAGGIO HI TECH LTD do?

toggle

CARAVAGGIO HI TECH LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARAVAGGIO HI TECH LTD?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-24 with no updates.