UKBizDB.co.uk

CAMPISA UK LIMITED

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

This company is commonly known as Campisa Uk Limited. The company was founded 5 years ago and was given the registration number 11484983. The firm's registered office is in HORSHAM. You can find them at Fayreholme Saucelands Lane, Shipley, Horsham, West Sussex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CAMPISA UK LIMITED
Company Number:11484983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Fayreholme Saucelands Lane, Shipley, Horsham, West Sussex, RH13 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fayreholme, Saucelands Lane, Shipley, Horsham, United Kingdom, RH13 8PU

Director26 May 2019Active
Fayreholme, Saucelands Lane, Shipley, Horsham, RH13 8PU

Director20 October 2019Active
Fraz San Vito N. 55, Monta, Italy,

Director26 July 2018Active
20 Graces Close, Cranfield, England, MK43 0HQ

Director26 July 2018Active
Fayreholme, Saucelands Lane, Shipley, Horsham, RH13 8PU

Director20 October 2019Active
13, Via Ruffini, Paderno Dugnano, Milan, Italy, 20037

Director01 May 2019Active
Fayreholme, Saucelands Lane, Shipley, Horsham, United Kingdom, RH13 8PU

Director26 May 2019Active

People with Significant Control

Mr Maxim Pioggia
Notified on:15 January 2020
Status:Active
Date of birth:July 1972
Nationality:Italian
Address:Fayreholme, Saucelands Lane, Horsham, RH13 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Alan John Jenkins
Notified on:01 July 2019
Status:Active
Date of birth:April 1952
Nationality:British
Address:Fayreholme, Saucelands Lane, Horsham, RH13 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Maxim Pioggia
Notified on:28 May 2019
Status:Active
Date of birth:July 1972
Nationality:Italian
Country of residence:United Kingdom
Address:Fayreholme, Saucelands Lane, Horsham, United Kingdom, RH13 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Danilo Benotto
Notified on:26 July 2018
Status:Active
Date of birth:July 1973
Nationality:Italian
Country of residence:Italy
Address:Fraz San Vito N. 55, Monta, Italy,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Feugard
Notified on:26 July 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:20 Graces Close, Cranfield, England, MK43 0HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-20Dissolution

Dissolution application strike off company.

Download
2023-02-16Dissolution

Dissolution withdrawal application strike off company.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Accounts

Change account reference date company previous extended.

Download
2023-01-16Dissolution

Dissolution application strike off company.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.