PICCOLO FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePICCOLO FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09213668
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PICCOLO FOODS LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PICCOLO FOODS LIMITED located?

    Registered Office Address
    112 St. Augustine Street C/O Portt & Co, Suite 1.02
    Collar Factory
    TA1 1QN Taunton
    Somerset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PICCOLO FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOD NEWCO LIMITEDSep 11, 2014Sep 11, 2014

    What are the latest accounts for PICCOLO FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PICCOLO FOODS LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for PICCOLO FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Registration of charge 092136680007, created on Oct 10, 2025

    23 pagesMR01

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Firepool Centre for Digital Innovation Trenchard Way Taunton Somerset TA1 1FH England to 112 st. Augustine Street C/O Portt & Co, Suite 1.02 Collar Factory Taunton Somerset TA1 1QN on May 13, 2025

    1 pagesAD01

    Registered office address changed from 112 st. Augustine Street C/O Portt & Co, Suite 1.02 Collar Factory Taunton Somerset TA1 1QN United Kingdom to Firepool Centre for Digital Innovation Trenchard Way Taunton Somerset TA1 1FH on May 08, 2025

    1 pagesAD01

    Director's details changed for Catherine Gazzoli on May 08, 2025

    2 pagesCH01

    Director's details changed for Massimo Zorzi on May 08, 2025

    2 pagesCH01

    Director's details changed for Mr Anas Chakra on May 08, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Registration of charge 092136680006, created on Oct 31, 2023

    35 pagesMR01

    Registration of charge 092136680005, created on Sep 08, 2023

    16 pagesMR01

    Satisfaction of charge 092136680002 in full

    1 pagesMR04

    Satisfaction of charge 092136680003 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Director's details changed for Catherine Gazzoli on Jun 29, 2023

    2 pagesCH01

    Director's details changed for Mr Anas Chakra on Jun 29, 2023

    2 pagesCH01

    Termination of appointment of Clear House Accountants Ltd as a secretary on Jun 29, 2023

    1 pagesTM02

    Confirmation statement made on May 05, 2023 with updates

    4 pagesCS01

    Registered office address changed from Piccolo Foods Afp Services Timsons Business Centre, Bath Road Kettering Northamptonshire NN16 8NQ England to 112 st. Augustine Street C/O Portt & Co, Suite 1.02 Collar Factory Taunton Somerset TA1 1QN on May 05, 2023

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022

    1 pagesAA01

    Termination of appointment of Tang Tang as a director on Mar 27, 2023

    1 pagesTM01

    Registered office address changed from Timsons Business Centre Bath Road Kettering NN16 8NQ England to Piccolo Foods Afp Services Timsons Business Centre, Bath Road Kettering Northamptonshire NN16 8NQ on Aug 04, 2022

    1 pagesAD01

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Who are the officers of PICCOLO FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAKRA, Anas
    Trenchard Way
    TA1 1FH Taunton
    Firepool Centre For Digital Innovation
    Somerset
    England
    Director
    Trenchard Way
    TA1 1FH Taunton
    Firepool Centre For Digital Innovation
    Somerset
    England
    United KingdomFrench252890710001
    GAZZOLI, Catherine
    Trenchard Way
    TA1 1FH Taunton
    Firepool Centre For Digital Innovation
    Somerset
    England
    Director
    Trenchard Way
    TA1 1FH Taunton
    Firepool Centre For Digital Innovation
    Somerset
    England
    EnglandBritish172601790001
    SHAHDADPURI, Deepak
    163 Penang Road
    #08-03 Winsland House Ii
    Singapore 238463
    Dsg Partners Asia Pte Ltd
    Singapore
    Director
    163 Penang Road
    #08-03 Winsland House Ii
    Singapore 238463
    Dsg Partners Asia Pte Ltd
    Singapore
    SingaporeSingaporean245991100002
    ZORZI, Massimo
    Trenchard Way
    TA1 1FH Taunton
    Firepool Centre For Digital Innovation
    Somerset
    England
    Director
    Trenchard Way
    TA1 1FH Taunton
    Firepool Centre For Digital Innovation
    Somerset
    England
    EnglandItalian282501390001
    O'ROURKE, James
    PO4 0HZ Southsea
    42d Edmund Road
    United Kingdom
    United Kingdom
    Secretary
    PO4 0HZ Southsea
    42d Edmund Road
    United Kingdom
    United Kingdom
    220949320001
    ROLLISON, Peter Graham
    South Pallant
    PO19 1SY Chichester
    Cawley Priory
    West Sussex
    United Kingdom
    Secretary
    South Pallant
    PO19 1SY Chichester
    Cawley Priory
    West Sussex
    United Kingdom
    200506900001
    CLEAR HOUSE ACCOUNTANTS LTD
    582 Honeypot Lane
    HA7 1JS Stanmore
    Devonshire House
    England
    Secretary
    582 Honeypot Lane
    HA7 1JS Stanmore
    Devonshire House
    England
    Identification TypeUK Limited Company
    Registration Number08679585
    263916090001
    ANGELA, Mark David
    Archel Road
    W14 9QL London
    63
    United Kingdom
    Director
    Archel Road
    W14 9QL London
    63
    United Kingdom
    United KingdomBritish202253120001
    BAKER, Andrew Stanley
    Avenue De Nauzan Plage
    17640 Vaux Sur Mer
    6
    France
    Director
    Avenue De Nauzan Plage
    17640 Vaux Sur Mer
    6
    France
    FranceBritish202253130001
    COCKER, James
    21
    Grosvenor Place
    SW1X 7HF London
    Lion Capital
    United Kingdom
    Director
    21
    Grosvenor Place
    SW1X 7HF London
    Lion Capital
    United Kingdom
    United KingdomBritish202263250001
    CORA, Matteo
    21 Grosvenor Place
    SW1X 7HF London
    Lion Capital
    United Kingdom
    Director
    21 Grosvenor Place
    SW1X 7HF London
    Lion Capital
    United Kingdom
    United KingdomItalian202262530001
    SZPIRO, James Lucien Alexander
    South Pallant
    PO19 1SY Chichester
    Cawley Priory
    West Sussex
    United Kingdom
    Director
    South Pallant
    PO19 1SY Chichester
    Cawley Priory
    West Sussex
    United Kingdom
    EnglandBritish136504450001
    TANG, Tang
    Huijia Building
    No. 6 Dongsanhuan North Road
    Chaoyang District
    Room 501, Floor 5
    Beijing
    China
    Director
    Huijia Building
    No. 6 Dongsanhuan North Road
    Chaoyang District
    Room 501, Floor 5
    Beijing
    China
    ChinaChinese282501660001
    ZORZI, Massimo
    Apartment 7
    WC2E 9PA London
    121 Long Acre
    United Kingdom
    Director
    Apartment 7
    WC2E 9PA London
    121 Long Acre
    United Kingdom
    ItalyBritish202282010001

    Who are the persons with significant control of PICCOLO FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genki Forest Alpha Hk Limited
    12/F Zj 300
    300 Lockhart Road
    Wan Chai
    Flat/Rm A
    Hong Kong
    Apr 13, 2021
    12/F Zj 300
    300 Lockhart Road
    Wan Chai
    Flat/Rm A
    Hong Kong
    No
    Legal FormLimited Liability Company
    Country RegisteredHong Kong
    Legal AuthorityChapter 622 Of The Laws Of Hong Kong
    Place RegisteredNa
    Registration Number2996415
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Catherine Gazzoli
    South Pallant
    PO19 1SY Chichester
    Cawley Priory
    West Sussex
    United Kingdom
    Apr 06, 2016
    South Pallant
    PO19 1SY Chichester
    Cawley Priory
    West Sussex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0