Background WavePink WaveYellow Wave

FERRERO UK LIMITED (00876127)

FERRERO UK LIMITED (00876127) is an active UK company. incorporated on 4 April 1966. with registered office in Greenford. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). FERRERO UK LIMITED has been registered for 59 years. Current directors include BARKER, Craig, VALENTINI, Giuseppe.

Company Number
00876127
Status
active
Type
ltd
Incorporated
4 April 1966
Age
59 years
Address
889 Greenford Road, Greenford, UB6 0HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
BARKER, Craig, VALENTINI, Giuseppe
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRERO UK LIMITED

FERRERO UK LIMITED is an active company incorporated on 4 April 1966 with the registered office located in Greenford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). FERRERO UK LIMITED was registered 59 years ago.(SIC: 10821)

Status

active

Active since 59 years ago

Company No

00876127

LTD Company

Age

59 Years

Incorporated 4 April 1966

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

FERRERO LIMITED
From: 4 April 1966To: 1 October 1992
Contact
Address

889 Greenford Road Greenford, UB6 0HE,

Previous Addresses

889 Greenford Road Greenford Road Greenford UB6 0HE England
From: 16 November 2015To: 25 November 2015
Building 7 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8PA
From: 4 April 1966To: 16 November 2015
Timeline

28 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Apr 66
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Feb 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Feb 26
Director Left
Mar 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

THANDI, Harpreet Kaur

Active
Greenford Road, GreenfordUB6 0HE
Secretary
Appointed 11 Nov 2020

BARKER, Craig

Active
Greenford Road, GreenfordUB6 0HE
Born May 1970
Director
Appointed 01 Jan 2025

VALENTINI, Giuseppe

Active
Greenford Road, GreenfordUB6 0HE
Born October 1965
Director
Appointed 05 Nov 2025

CODY, Nicholas John

Resigned
Carmelite, BlackfriarsEC4Y ODX
Secretary
Appointed N/A
Resigned 27 Nov 2002

DAVIS, Michael John

Resigned
Hatters Lane, WatfordWD18 8PA
Secretary
Appointed 27 Nov 2002
Resigned 19 May 2015

SHIRLEY, Tim John

Resigned
Greenford Road, GreenfordUB6 0HE
Secretary
Appointed 20 May 2015
Resigned 11 Nov 2020

ACERBI, Giuliano

Resigned
Lerchesbergring 1, Frankfurt Main 60598FOREIGN
Born February 1943
Director
Appointed 27 Nov 2002
Resigned 22 Nov 2005

BRUZZONE, Mario, Dr

Resigned
8 Newton Court, LondonW8 4BD
Born January 1945
Director
Appointed N/A
Resigned 12 Oct 1993

CARETTO, Martino

Resigned
12 Winding Ridge Way, Warren07059
Born October 1950
Director
Appointed 01 Jan 1994
Resigned 27 Nov 2002

CASTELLI, Salvatore

Resigned
Greenford Road, GreenfordUB6 0HE
Born February 1971
Director
Appointed 03 Dec 2015
Resigned 08 Jul 2019

CONTI, Valentino

Resigned
Greenford Road, GreenfordUB6 0HE
Born February 1975
Director
Appointed 01 Jan 2022
Resigned 05 Mar 2026

COSMAN, Allan Bruce

Resigned
Apartment 1, ChorleywoodWD3 5SL
Born August 1951
Director
Appointed 15 Jun 1998
Resigned 30 Apr 1999

D'ANGELO, Giuseppe Antonio

Resigned
Ferrero International Sa, L-2632 Findel
Born June 1965
Director
Appointed 03 Nov 2009
Resigned 03 Dec 2015

DANNA, Renato

Resigned
Hatters Lane, WatfordWD18 8PA
Born October 1950
Director
Appointed 01 Sept 2002
Resigned 31 Dec 2009

DE MORAGAS RAGUE, Jorge

Resigned
Complex B, L-2632 Findel
Born November 1956
Director
Appointed 06 Mar 2012
Resigned 03 Dec 2015

DELLANOCE, Secondo

Resigned
Strada Antiche Serre 6, Alba 12051
Born February 1936
Director
Appointed 26 Nov 1998
Resigned 27 Nov 2002

DI PIETRO, Paolo

Resigned
Greenford Road, GreenfordUB6 0HE
Born December 1971
Director
Appointed 08 Jul 2019
Resigned 31 Dec 2021

DILLON, Martin Luke Gerald

Resigned
The Red House, Much HadhamSG10 6BU
Born November 1942
Director
Appointed N/A
Resigned 08 Nov 2008

FABBRI, Delio

Resigned
16 Montee De La Petrusse, Luxembourg
Born March 1938
Director
Appointed 20 Dec 2001
Resigned 22 Nov 2005

FASSINOTTI, Antonio

Resigned
Findel Business Centre Complex B, L-2632 Findel
Born August 1950
Director
Appointed 27 Nov 2002
Resigned 27 Jan 2012

GALLI, Manfredo

Resigned
Via Giotto 13, Torino
Born December 1939
Director
Appointed 12 Oct 1993
Resigned 26 Nov 1998

GRASSO, Roberto

Resigned
3 Rue Walram, LuxembourgL2715
Born January 1959
Director
Appointed 27 Nov 2002
Resigned 22 Nov 2005

HUNT, Nicholas, Sir

Resigned
Parklands House, GuildfordGU5 9JQ
Born November 1930
Director
Appointed 28 Sept 2004
Resigned 23 Oct 2013

MONCADA, Natale

Resigned
20 Fore Street, Old HatfieldAL9 5AH
Born November 1944
Director
Appointed 10 Jan 2000
Resigned 27 Nov 2002

NERVEGNA, Alessandro

Resigned
Greenford Road, GreenfordUB6 0HE
Born October 1965
Director
Appointed 11 Dec 2019
Resigned 31 Aug 2021

OLDANO, Pieraldo

Resigned
Greenford Road, GreenfordUB6 0HE
Born January 1965
Director
Appointed 06 Jan 2012
Resigned 11 Dec 2019

PESCAROLO, Marco

Resigned
Greenford Road, GreenfordUB6 0HE
Born September 1957
Director
Appointed 03 Dec 2015
Resigned 31 Dec 2022

SALSOTTO, Enrico

Resigned
126 Rue De Kirchberg, Kirchberg
Born January 1955
Director
Appointed 26 Nov 1998
Resigned 28 Nov 2001

SANTARELLI, Cristiano

Resigned
Greenford Road, GreenfordUB6 0HE
Born July 1969
Director
Appointed 01 Jan 2023
Resigned 05 Nov 2025

STEYAERT, Philippe

Resigned
Greenford Road, GreenfordUB6 0HE
Born April 1962
Director
Appointed 01 Sept 2021
Resigned 31 Dec 2024

TORCELLI, Salvatore

Resigned
Fregelaan 109, Amsterdam1062 KM
Born August 1953
Director
Appointed 12 Oct 1993
Resigned 17 Sept 2001

VANOLI, Antonio

Resigned
Viale Seneca 78, 10131 Torino
Born December 1945
Director
Appointed 26 Nov 1998
Resigned 27 Nov 2002

WALTER, Christian Herbert Otto

Resigned
Hatters Lane, WatfordWD18 8PA
Born February 1950
Director
Appointed 22 Nov 2005
Resigned 10 Feb 2012

Persons with significant control

2

1 Active
1 Ceased

Giovanni Ferrero

Ceased
889 Greenford Road, GreenfordUB6 0HE
Born September 1964

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Route De Trèves, Senningerberg, LuxembourgL-2633

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
8 September 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
353353
Legacy
14 August 2009
190190
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
6 November 2008
287Change of Registered Office
Legacy
7 August 2008
363aAnnual Return
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
21 August 2002
CERT15CERT15
Legacy
21 August 2002
OC138OC138
Resolution
21 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288cChange of Particulars
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
244244
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 September 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full Group
29 September 1998
AAMDAAMD
Accounts With Accounts Type Full Group
7 September 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
15 September 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
7 November 1996
AUDAUD
Accounts With Accounts Type Full Group
13 September 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1993
AAAnnual Accounts
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
17 September 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
25 June 1992
88(2)R88(2)R
Resolution
27 May 1992
RESOLUTIONSResolutions
Resolution
27 May 1992
RESOLUTIONSResolutions
Resolution
27 May 1992
RESOLUTIONSResolutions
Legacy
2 October 1991
288288
Accounts With Accounts Type Full Group
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363x363x
Legacy
2 October 1991
88(2)R88(2)R
Legacy
13 March 1991
363aAnnual Return
Resolution
7 January 1991
RESOLUTIONSResolutions
Resolution
7 January 1991
RESOLUTIONSResolutions
Legacy
7 January 1991
88(2)R88(2)R
Legacy
7 January 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
20 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Incorporation Company
4 April 1966
NEWINCIncorporation