UKBizDB.co.uk

APPETITO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appetito Ltd. The company was founded 8 years ago and was given the registration number 10062962. The firm's registered office is in SHEFFIELD. You can find them at 249 Glossop Road, City Centre, Sheffield, South Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:APPETITO LTD
Company Number:10062962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2016
End of financial year:11 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:249 Glossop Road, City Centre, Sheffield, South Yorkshire, United Kingdom, S10 2GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
435, Flat 3 London Road, Sheffield, England, S2 4HJ

Secretary12 July 2020Active
435, Flat 3 London Road, Sheffield, England, S2 4HJ

Director12 July 2020Active
249, Glossop Road, City Centre, Sheffield, United Kingdom, S10 2GZ

Secretary15 March 2016Active
249, Glossop Road, City Centre, Sheffield, United Kingdom, S10 2GZ

Director15 March 2016Active
249, Glossop Road, City Centre, Sheffield, United Kingdom, S10 2GZ

Director08 January 2021Active
249, Glossop Road, City Centre, Sheffield, United Kingdom, S10 2GZ

Director15 March 2016Active

People with Significant Control

Harme Yassin Hamarashid
Notified on:08 January 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:249, Glossop Road, Sheffield, United Kingdom, S10 2GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Ioana Petok
Notified on:08 January 2021
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:435, Flat 3 London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marinko Glavina
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:249, Glossop Road, Sheffield, United Kingdom, S10 2GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nikolina Jurela-Glavina
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:249, Glossop Road, Sheffield, United Kingdom, S10 2GZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Accounts

Change account reference date company previous extended.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Officers

Appoint person secretary company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.