COLVILLE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COLVILLE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12628402

Incorporation date

28/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

25a Soho Square, London W1D 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon09/04/2026
Termination of appointment of Stefano Martinetto as a director on 2026-03-24
dot icon09/04/2026
Appointment of Mr Alberto Giganti as a director on 2026-03-24
dot icon09/04/2026
Appointment of Mr Cristian Musardo as a director on 2026-03-24
dot icon24/11/2025
Termination of appointment of Giancarlo Simiri as a director on 2025-11-20
dot icon31/07/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon19/06/2025
Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2025-04-20
dot icon09/06/2025
Termination of appointment of Lucinda Chambers as a director on 2025-06-04
dot icon09/06/2025
Termination of appointment of Fiona Margaret Molloy as a director on 2025-06-04
dot icon23/04/2025
Registered office address changed from 25a Soho Square, London, England Soho Square London W1D 3QR England to 25a Soho Square London W1D 3QR on 2025-04-23
dot icon20/04/2025
Registered office address changed from 4th Floor 2 Arundel Street London WC2R 3DA United Kingdom to 25a Soho Square, London, England Soho Square London W1D 3QR on 2025-04-20
dot icon01/10/2024
Director's details changed for Mr Stefano Martinetto on 2024-04-01
dot icon22/07/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon15/03/2024
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
dot icon15/03/2024
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon24/12/2023
Cessation of Lucinda Chambers as a person with significant control on 2023-10-23
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon15/08/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/08/2023
Amended total exemption full accounts made up to 2021-04-30
dot icon28/07/2023
Total exemption full accounts made up to 2021-04-30
dot icon15/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon20/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon08/11/2022
First Gazette notice for compulsory strike-off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Lucinda
Director
22/06/2020 - 04/06/2025
5
Martinetto, Stefano
Director
28/05/2020 - 24/03/2026
20
Molloy, Fiona Margaret
Director
22/06/2020 - 04/06/2025
1
Simiri, Giancarlo
Director
28/05/2020 - 20/11/2025
11
Rakkar, Harpaul
Secretary
22/06/2020 - 04/12/2020
-

Persons with Significant Control

4
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 COLVILLE INTERNATIONAL LIMITED

COLVILLE INTERNATIONAL LIMITED is an(a) Active company incorporated on 28/05/2020 with the registered office located at 25a Soho Square, London W1D 3QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLVILLE INTERNATIONAL LIMITED?

toggle

COLVILLE INTERNATIONAL LIMITED is currently Active. It was registered on 28/05/2020 .

Where is COLVILLE INTERNATIONAL LIMITED located?

toggle

COLVILLE INTERNATIONAL LIMITED is registered at 25a Soho Square, London W1D 3QR.

What does COLVILLE INTERNATIONAL LIMITED do?

toggle

COLVILLE INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLVILLE INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Stefano Martinetto as a director on 2026-03-24.