UKBizDB.co.uk

ROBERTO MURONI LTD

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

This company is commonly known as Roberto Muroni Ltd. The company was founded 7 years ago and was given the registration number 10627110. The firm's registered office is in HENFIELD. You can find them at Myrtle House, High Street, Henfield, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ROBERTO MURONI LTD
Company Number:10627110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Myrtle House, High Street, Henfield, England, BN5 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Myrtle House, High Street, Henfield, England, BN5 9DA

Director20 February 2017Active
Myrtle House, High Street, Henfield, England, BN5 9DA

Director20 February 2017Active
Myrtle House, High Street, Henfield, England, BN5 9DA

Director20 February 2017Active
Myrtle House, High Street, Henfield, England, BN5 9DA

Director09 January 2020Active
Butts Neuk, Forest Front, Hythe, Southampton, England, SO45 3RJ

Corporate Director09 January 2020Active

People with Significant Control

Mr Richard Taylor
Notified on:26 April 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Myrtle House, High Street, Henfield, England, BN5 9DA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Garner Taylor
Notified on:26 April 2021
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:Myrtle House, High Street, Henfield, England, BN5 9DA
Nature of control:
  • Ownership of shares 50 to 75 percent
Makeup Ministries Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:Butts Neuk, Forest Front, Southampton, England, SO45 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jourdan Patricia Margaret Walker
Notified on:09 January 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Myrtle House, High Street, Henfield, England, BN5 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roberto Muroni
Notified on:20 February 2017
Status:Active
Date of birth:April 1973
Nationality:Italian
Country of residence:England
Address:Myrtle House, High Street, Henfield, England, BN5 9DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Capital

Capital allotment shares.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint corporate director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-09Capital

Capital allotment shares.

Download
2019-12-18Accounts

Change account reference date company current shortened.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.