CHIAROSCURO LIMITED

Register to unlock more data on OkredoRegister

CHIAROSCURO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11408098

Incorporation date

11/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

94 To 96 Seymour House, 94 To 96- Seymour Place, London W1H 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2018)
dot icon01/07/2025
Registered office address changed from 1C Kendall Place London W1U 7JL England to 94 to 96 Seymour House 94 to 96- Seymour Place London W1H 1NB on 2025-07-01
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon17/08/2024
Compulsory strike-off action has been discontinued
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon30/05/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon06/12/2023
Micro company accounts made up to 2022-06-30
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon17/11/2023
Termination of appointment of Maja Messina as a director on 2023-08-31
dot icon17/11/2023
Appointment of Mr Giuliano Renzo Lotto as a director on 2023-09-01
dot icon17/11/2023
Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 1C Kendall Place London W1U 7JL on 2023-11-17
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon30/08/2023
Registered office address changed from Intrenational House 142 Cromwell Road London SW7 4EF England to International House 142 Cromwell Road London SW7 4EF on 2023-08-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon23/08/2023
Appointment of Miss Maja Messina as a director on 2023-08-23
dot icon22/08/2023
Termination of appointment of Giorgio Abis as a director on 2023-08-22
dot icon14/07/2023
Registered office address changed from 1 Kendall Place London W1U 7JL United Kingdom to Intrenational House 142 Cromwell Road London SW7 4EF on 2023-07-14
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon27/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2022
Appointment of Mr Giorgio Abis as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Rita Messina as a director on 2022-01-01
dot icon09/09/2021
Termination of appointment of Twinkal Hitesh Patel as a director on 2021-09-01
dot icon09/09/2021
Appointment of Ms Rita Messina as a director on 2021-09-01
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2021
Appointment of Mrs Twinkal Hitesh Patel as a director on 2021-06-15
dot icon15/06/2021
Termination of appointment of Hitesh Chanrakantbhai Patel as a director on 2021-06-15
dot icon15/06/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon04/12/2020
Termination of appointment of Fabrizio Galleri as a director on 2020-11-30
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/03/2020
Appointment of Mr Fabrizio Galleri as a director on 2020-03-02
dot icon21/02/2020
Cessation of Hitesh Chanrakantbhai Patel as a person with significant control on 2020-02-20
dot icon21/02/2020
Notification of Giuliano Lotto as a person with significant control on 2020-02-20
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon14/05/2019
Termination of appointment of Francesco Della Corte as a director on 2019-05-13
dot icon14/05/2019
Appointment of Mr Hitesh Chanrakantbhai Patel as a director on 2019-05-13
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon04/12/2018
Resolutions
dot icon11/06/2018
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
30/06/2022
dot iconNext confirmation date
14/08/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
524.83K
-
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
Lotto, Giuliano Renzo
Director
01/09/2023 - Present
16
Abis, Giorgio
Director
01/01/2022 - 22/08/2023
15
Patel, Hitesh Chanrakantbhai
Director
13/05/2019 - 15/06/2021
12
Patel, Twinkal Hitesh
Director
15/06/2021 - 01/09/2021
6
Galleri, Fabrizio
Director
02/03/2020 - 30/11/2020
1

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 CHIAROSCURO LIMITED

CHIAROSCURO LIMITED is an(a) Active company incorporated on 11/06/2018 with the registered office located at 94 To 96 Seymour House, 94 To 96- Seymour Place, London W1H 1NB. 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 CHIAROSCURO LIMITED?

toggle

CHIAROSCURO LIMITED is currently Active. It was registered on 11/06/2018 .

Where is CHIAROSCURO LIMITED located?

toggle

CHIAROSCURO LIMITED is registered at 94 To 96 Seymour House, 94 To 96- Seymour Place, London W1H 1NB.

What does CHIAROSCURO LIMITED do?

toggle

CHIAROSCURO LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CHIAROSCURO LIMITED?

toggle

The latest filing was on 01/07/2025: Registered office address changed from 1C Kendall Place London W1U 7JL England to 94 to 96 Seymour House 94 to 96- Seymour Place London W1H 1NB on 2025-07-01.