UKBizDB.co.uk

CAPELLINO DESIGN LIMITED

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

This company is commonly known as Capellino Design Limited. The company was founded 25 years ago and was given the registration number 03763652. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:CAPELLINO DESIGN LIMITED
Company Number:03763652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
  • 47710 - Retail sale of clothing in specialised stores
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120a Amhurst Road, London, E8 2AG

Director30 April 1999Active
91 Antill Road, Bow, London, E3 5BW

Secretary02 May 2007Active
222a Evering Road, London, E5 8AJ

Secretary30 April 1999Active
84 Galway House, Radnor Street, London, EC1V 3SS

Secretary21 April 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary30 April 1999Active
86, Mildred Avenue, Watford, England, WD18 7DX

Director30 November 2012Active
Studio 1, 5 Calvert Avenue, London, England, E2 7JP

Director20 February 2018Active
86, Mildred Avenue, Watford, England, WD18 7DX

Director30 November 2012Active
86, Mildred Avenue, Watford, England, WD18 7DX

Director30 November 2012Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director30 April 1999Active
Studio 1, 5 Calvert Avenue, London, England, E2 7JP

Director11 May 2016Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director20 February 2018Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director13 December 2019Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director20 February 2018Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director13 December 2019Active

People with Significant Control

Ms Alison Lloyd
Notified on:15 August 2023
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:9, Calvert Avenue, London, England, E2 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Authentic Bespoke Limited
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Alison Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:5, Calvert Avenue, London, England, E2 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Address

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

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-22Accounts

Legacy.

Download
2021-01-22Other

Legacy.

Download
2021-01-22Other

Legacy.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.