CLEMENTONI UK LTD

Register to unlock more data on OkredoRegister

CLEMENTONI UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04570771

Incorporation date

23/10/2002

Size

Small

Contacts

Registered address

Registered address

C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor, Aldermary House,, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon31/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon05/08/2025
Accounts for a small company made up to 2025-03-31
dot icon16/10/2024
Accounts for a small company made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon14/08/2023
Accounts for a small company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/01/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 5th Floor, Aldermary House, 10-15 Queen Street C/O Pirola Pennuto Zei & Associati Ltd London EC4N 1TX on 2023-01-06
dot icon06/01/2023
Registered office address changed from 5th Floor, Aldermary House, 10-15 Queen Street C/O Pirola Pennuto Zei & Associati Ltd London EC4N 1TX United Kingdom to C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX on 2023-01-06
dot icon01/08/2022
Accounts for a small company made up to 2022-03-31
dot icon31/05/2022
Director's details changed for Mr. Pierpaolo Clementoni on 2022-05-31
dot icon31/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-31
dot icon10/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon09/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon09/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon09/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon09/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon19/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon05/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon05/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon27/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon28/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon28/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon17/05/2018
Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London NW6 5HU to Palladium House 1-4 Argyll Street London W1F 7LD on 2018-05-17
dot icon05/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon21/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon21/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon23/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon23/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon21/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon12/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon12/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon12/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon12/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon25/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon04/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon04/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon08/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon08/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon05/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon09/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon09/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon09/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon13/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon28/08/2014
Termination of appointment of Crosseco Secretaries Ltd as a secretary on 2014-07-15
dot icon09/06/2014
Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU on 2014-06-09
dot icon06/06/2014
Termination of appointment of Erminio Copparo as a director
dot icon06/06/2014
Appointment of Mr. Pierpaolo Clementoni as a director
dot icon26/03/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon19/03/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon20/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon19/04/2013
Memorandum and Articles of Association
dot icon19/04/2013
Resolutions
dot icon19/04/2013
Resolutions
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon07/12/2012
Current accounting period extended from 2012-03-31 to 2013-03-31
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/01/2012
Director's details changed for Dr Robert Lee Dotey on 2012-01-04
dot icon05/01/2012
Certificate of change of name
dot icon04/01/2012
Termination of appointment of Servidir Ny Limited as a director
dot icon04/01/2012
Appointment of Dr Erminio Copparo as a director
dot icon04/01/2012
Appointment of Mr Erminio Copparo as a director
dot icon04/01/2012
Termination of appointment of Robert Dotey as a director
dot icon04/01/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon04/01/2012
Current accounting period shortened from 2012-12-31 to 2012-03-31
dot icon16/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon22/10/2010
Director's details changed for Servidir Ny Limited on 2010-10-21
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Appointment of Dr Robert Lee Dotey as a director
dot icon19/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Crosseco Secretaries Ltd on 2009-10-21
dot icon17/11/2009
Director's details changed for Servidir Ny Limited on 2009-10-21
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 23/10/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 23/10/07; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: flat 41 regentsplaza apartments 8 greville road london london NW6 5HU
dot icon09/11/2007
Director resigned
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 23/10/06; full list of members
dot icon21/11/2006
Secretary's particulars changed
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/09/2006
Registered office changed on 25/09/06 from: 2ND floor 7 lanark square glengall bridge millwall dock london E14 9RE
dot icon08/02/2006
Secretary's particulars changed
dot icon24/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/10/2005
Return made up to 23/10/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/11/2004
Return made up to 23/10/04; full list of members
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Director resigned
dot icon19/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/07/2004
New director appointed
dot icon10/11/2003
Return made up to 23/10/03; full list of members
dot icon27/04/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
New director appointed
dot icon27/03/2003
Registered office changed on 27/03/03 from: suite 1044 4 princes street london W1B 2LE
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon23/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Accorroni, Andrea
Director
25/06/2004 - 05/11/2007
5
WOODSTOCK SECRETARIES LIMITED
Corporate Secretary
23/10/2002 - 10/02/2003
23
WOODSTOCK DIRECTORS LIMITED
Corporate Director
23/10/2002 - 23/10/2002
12
CROSSECO SECRETARIES LTD
Corporate Secretary
10/02/2003 - 15/07/2014
9
SERVIDIR NY LIMITED
Corporate Director
01/10/2004 - 04/01/2012
23

Persons with Significant Control

0

No PSC data available.

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 CLEMENTONI UK LTD

CLEMENTONI UK LTD is an(a) Active company incorporated on 23/10/2002 with the registered office located at C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor, Aldermary House,, 10-15 Queen Street, London EC4N 1TX. 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 CLEMENTONI UK LTD?

toggle

CLEMENTONI UK LTD is currently Active. It was registered on 23/10/2002 .

Where is CLEMENTONI UK LTD located?

toggle

CLEMENTONI UK LTD is registered at C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor, Aldermary House,, 10-15 Queen Street, London EC4N 1TX.

What does CLEMENTONI UK LTD do?

toggle

CLEMENTONI UK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLEMENTONI UK LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-08 with no updates.