PICCOLO FOODS LIMITED
Overview
| Company Name | PICCOLO FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09213668 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PICCOLO FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOOD NEWCO LIMITED | Sep 11, 2014 | Sep 11, 2014 |
What are the latest accounts for PICCOLO FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PICCOLO FOODS LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for PICCOLO FOODS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Registration of charge 092136680007, created on Oct 10, 2025 | 23 pages | MR01 | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Director's details changed for Catherine Gazzoli on May 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Massimo Zorzi on May 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Anas Chakra on May 08, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Registration of charge 092136680006, created on Oct 31, 2023 | 35 pages | MR01 | ||
Registration of charge 092136680005, created on Sep 08, 2023 | 16 pages | MR01 | ||
Satisfaction of charge 092136680002 in full | 1 pages | MR04 | ||
Satisfaction of charge 092136680003 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Director's details changed for Catherine Gazzoli on Jun 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Anas Chakra on Jun 29, 2023 | 2 pages | CH01 | ||
Termination of appointment of Clear House Accountants Ltd as a secretary on Jun 29, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 05, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Tang Tang as a director on Mar 27, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of PICCOLO FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHAKRA, Anas | Director | Trenchard Way TA1 1FH Taunton Firepool Centre For Digital Innovation Somerset England | United Kingdom | French | 252890710001 | |||||||||
| GAZZOLI, Catherine | Director | Trenchard Way TA1 1FH Taunton Firepool Centre For Digital Innovation Somerset England | England | British | 172601790001 | |||||||||
| SHAHDADPURI, Deepak | Director | 163 Penang Road #08-03 Winsland House Ii Singapore 238463 Dsg Partners Asia Pte Ltd Singapore | Singapore | Singaporean | 245991100002 | |||||||||
| ZORZI, Massimo | Director | Trenchard Way TA1 1FH Taunton Firepool Centre For Digital Innovation Somerset England | England | Italian | 282501390001 | |||||||||
| O'ROURKE, James | Secretary | PO4 0HZ Southsea 42d Edmund Road United Kingdom United Kingdom | 220949320001 | |||||||||||
| ROLLISON, Peter Graham | Secretary | South Pallant PO19 1SY Chichester Cawley Priory West Sussex United Kingdom | 200506900001 | |||||||||||
| CLEAR HOUSE ACCOUNTANTS LTD | Secretary | 582 Honeypot Lane HA7 1JS Stanmore Devonshire House England |
| 263916090001 | ||||||||||
| ANGELA, Mark David | Director | Archel Road W14 9QL London 63 United Kingdom | United Kingdom | British | 202253120001 | |||||||||
| BAKER, Andrew Stanley | Director | Avenue De Nauzan Plage 17640 Vaux Sur Mer 6 France | France | British | 202253130001 | |||||||||
| COCKER, James | Director | 21 Grosvenor Place SW1X 7HF London Lion Capital United Kingdom | United Kingdom | British | 202263250001 | |||||||||
| CORA, Matteo | Director | 21 Grosvenor Place SW1X 7HF London Lion Capital United Kingdom | United Kingdom | Italian | 202262530001 | |||||||||
| SZPIRO, James Lucien Alexander | Director | South Pallant PO19 1SY Chichester Cawley Priory West Sussex United Kingdom | England | British | 136504450001 | |||||||||
| TANG, Tang | Director | Huijia Building No. 6 Dongsanhuan North Road Chaoyang District Room 501, Floor 5 Beijing China | China | Chinese | 282501660001 | |||||||||
| ZORZI, Massimo | Director | Apartment 7 WC2E 9PA London 121 Long Acre United Kingdom | Italy | British | 202282010001 |
Who are the persons with significant control of PICCOLO FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genki Forest Alpha Hk Limited | Apr 13, 2021 | 12/F Zj 300 300 Lockhart Road Wan Chai Flat/Rm A Hong Kong | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Catherine Gazzoli | Apr 06, 2016 | South Pallant PO19 1SY Chichester Cawley Priory West Sussex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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