UKBizDB.co.uk

ITALIAN DOUBLE ZERO FACTORY LTD

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

This company is commonly known as Italian Double Zero Factory Ltd. The company was founded 4 years ago and was given the registration number 12358276. The firm's registered office is in LONDON. You can find them at 225 Clapham Road, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ITALIAN DOUBLE ZERO FACTORY LTD
Company Number:12358276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands
  • 56290 - Other food services

Office Address & Contact

Registered Address:225 Clapham Road, London, England, SW9 9BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601, Regent Street, London, England, W1B 2QD

Director27 March 2023Active
601 International House, Regent Street, London, England, W1B 2QD

Director27 March 2023Active
225, Clapham Road, London, England, SW9 9BE

Director11 December 2019Active
225, Clapham Road, London, England, SW9 9BE

Director11 December 2019Active
225, Clapham Road, London, England, SW9 9BE

Director17 February 2022Active
225, Clapham Road, London, England, SW9 9BE

Director11 December 2019Active

People with Significant Control

Mr Ruggero Bianchi
Notified on:27 March 2023
Status:Active
Date of birth:August 1991
Nationality:Italian
Country of residence:England
Address:601, Regent Street, London, England, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Federico Vigliarolo
Notified on:17 February 2022
Status:Active
Date of birth:August 1994
Nationality:Italian
Country of residence:England
Address:225, Clapham Road, London, England, SW9 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roberto Lenzi
Notified on:11 December 2019
Status:Active
Date of birth:June 1963
Nationality:Italian
Country of residence:England
Address:225, Clapham Road, London, England, SW9 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Manuel Jaime De Lopo Branco
Notified on:11 December 2019
Status:Active
Date of birth:September 1957
Nationality:Spanish
Country of residence:England
Address:225, Clapham Road, London, England, SW9 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Federico Vigliarolo
Notified on:11 December 2019
Status:Active
Date of birth:August 1994
Nationality:Italian
Country of residence:England
Address:225, Clapham Road, London, England, SW9 9BE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Address

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

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Gazette

Gazette filings brought up to date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.