Valentino Pizza Limited

DataGardener
live
Micro

Valentino Pizza Limited

04169825Private Limited With Share Capital

20-22 Wenlock Road, London, N17GU
Incorporated

28/02/2001

Company Age

25 years

Directors

1

Employees

1

SIC Code

55900

Risk

high risk

Company Overview

Registration, classification & business activity

Valentino Pizza Limited (04169825) is a private limited with share capital incorporated on 28/02/2001 (25 years old) and registered in london, N17GU. The company operates under SIC code 55900 - other accommodation.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 28/02/2001
N17GU
1 employees

Financial Overview

Total Assets

£703.1K

Liabilities

£963.3K

Net Assets

£-260.2K

Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2022
Administrative Restoration Company
Category:Restoration
Date:12-09-2022
Gazette Dissolved Compulsory
Category:Gazette
Date:15-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Administrative Restoration Company
Category:Restoration
Date:04-03-2021
Gazette Dissolved Compulsory
Category:Gazette
Date:18-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Sail Address Company With New Address
Category:Address
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Resolution
Category:Resolution
Date:27-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-09-2011
Termination Director Company With Name
Category:Officers
Date:08-09-2011
Termination Secretary Company With Name
Category:Officers
Date:08-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2009
Legacy
Category:Annual Return
Date:04-03-2009
Legacy
Category:Annual Return
Date:02-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2007
Legacy
Category:Annual Return
Date:30-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2007
Legacy
Category:Annual Return
Date:08-01-2007
Legacy
Category:Annual Return
Date:05-01-2007
Legacy
Category:Address
Date:07-12-2006
Legacy
Category:Officers
Date:07-12-2006
Legacy
Category:Officers
Date:07-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2005
Legacy
Category:Officers
Date:22-08-2005
Legacy
Category:Officers
Date:22-08-2005
Legacy
Category:Address
Date:22-08-2005
Legacy
Category:Officers
Date:19-08-2005
Legacy
Category:Annual Return
Date:24-07-2005
Legacy
Category:Address
Date:24-07-2005
Legacy
Category:Capital
Date:08-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2004
Legacy
Category:Mortgage
Date:27-10-2004
Legacy
Category:Mortgage
Date:14-10-2004
Legacy
Category:Mortgage
Date:09-10-2004
Legacy
Category:Annual Return
Date:12-03-2004

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date30/11/2025
Latest Accounts31/12/2024

Trading Addresses

20-22 Wenlock Road, London, N17GURegistered

Related Companies

1

Contact

02088864884
valentinospizza.net
20-22 Wenlock Road, London, N17GU