CAROLINA BUCCI (UK) LTD

Register to unlock more data on OkredoRegister

CAROLINA BUCCI (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06009668

Incorporation date

27/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2006)
dot icon08/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Second filing for the appointment of Mr James Patrick Pyner as a director
dot icon01/05/2025
Change of details for Ms Carolina Bucci as a person with significant control on 2019-03-19
dot icon01/05/2025
Director's details changed for Ms Carolina Bucci on 2019-03-19
dot icon01/05/2025
Change of details for Mr James Patrick Pyner as a person with significant control on 2019-03-19
dot icon03/04/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 30 Old Bailey London EC4M 7AU on 2025-04-03
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Appointment of Mr James Patrick Pyner as a director on 2024-02-06
dot icon02/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon30/11/2022
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2022-11-30
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-25
dot icon12/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-03-22
dot icon10/02/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon20/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon22/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Bloomsbury Registrars Limited as a secretary
dot icon22/10/2010
Termination of appointment of Paul Britton as a director
dot icon16/08/2010
Secretary's details changed for Bloomsbury Registrars Limited on 2010-07-01
dot icon11/08/2010
Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 2010-08-11
dot icon02/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon04/12/2009
Director's details changed for Carolina Bucci on 2009-12-04
dot icon04/12/2009
Director's details changed for Paul Britton on 2009-12-04
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/01/2009
Resolutions
dot icon09/12/2008
Return made up to 27/11/08; full list of members
dot icon08/12/2008
Director's change of particulars / carolina bucci / 01/12/2008
dot icon26/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/06/2008
Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL
dot icon07/01/2008
Return made up to 27/11/07; full list of members
dot icon13/03/2007
Particulars of mortgage/charge
dot icon27/01/2007
Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/01/2007
New director appointed
dot icon20/12/2006
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon11/12/2006
Registered office changed on 11/12/06 from: 8 coldbath square london EC1R 5HL
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Registered office changed on 07/12/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon27/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon+4.41 % *

* during past year

Cash in Bank

£1,643,166.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
11
1.49M
-
0.00
1.57M
-
2022
12
1.83M
-
0.00
1.64M
-
2022
12
1.83M
-
0.00
1.64M
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

1.83M £Ascended22.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.64M £Ascended4.41 % *

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
Pyner, James Patrick
Director
06/02/2024 - Present
4
Ms Carolina Bucci
Director
27/11/2006 - Present
-

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 CAROLINA BUCCI (UK) LTD

CAROLINA BUCCI (UK) LTD is an(a) Active company incorporated on 27/11/2006 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CAROLINA BUCCI (UK) LTD?

toggle

CAROLINA BUCCI (UK) LTD is currently Active. It was registered on 27/11/2006 .

Where is CAROLINA BUCCI (UK) LTD located?

toggle

CAROLINA BUCCI (UK) LTD is registered at 30 Old Bailey, London EC4M 7AU.

What does CAROLINA BUCCI (UK) LTD do?

toggle

CAROLINA BUCCI (UK) LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does CAROLINA BUCCI (UK) LTD have?

toggle

CAROLINA BUCCI (UK) LTD had 12 employees in 2022.

What is the latest filing for CAROLINA BUCCI (UK) LTD?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-27 with no updates.