Background WavePink WaveYellow Wave

FRETTE LIMITED (01267978)

FRETTE LIMITED (01267978) is an active UK company. incorporated on 9 July 1976. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores and 1 other business activities. FRETTE LIMITED has been registered for 49 years. Current directors include ARNABOLDI, Filippo, MAGNIFICO, Giacomo.

Company Number
01267978
Status
active
Type
ltd
Incorporated
9 July 1976
Age
49 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
ARNABOLDI, Filippo, MAGNIFICO, Giacomo
SIC Codes
47510, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRETTE LIMITED

FRETTE LIMITED is an active company incorporated on 9 July 1976 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores and 1 other business activity. FRETTE LIMITED was registered 49 years ago.(SIC: 47510, 47599)

Status

active

Active since 49 years ago

Company No

01267978

LTD Company

Age

49 Years

Incorporated 9 July 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

FRETTE (FINE LINENS) LIMITED
From: 9 July 1976To: 7 August 1986
Contact
Address

38 Craven Street London, WC2N 5NG,

Previous Addresses

Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD
From: 7 February 2011To: 15 July 2016
C/O Artaius Ltd 12Th Floor Southgate House St Georges Way Stevenage Hertfordshire SG1 1HG
From: 9 July 1976To: 7 February 2011
Timeline

27 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jul 76
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 13
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 21
Director Left
Mar 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ARNABOLDI, Filippo

Active
LondonWC2N 5NG
Born October 1967
Director
Appointed 01 Jan 2018

MAGNIFICO, Giacomo

Active
LondonWC2N 5NG
Born April 1981
Director
Appointed 01 Dec 2025

CHIETERA, Giuseppe

Resigned
67 Connaught Street, LondonW2
Secretary
Appointed 01 Sept 1997
Resigned 31 Mar 2001

POTTS, Christopher Reginald

Resigned
10 Sloane Gardens, LondonSW1W 8DL
Secretary
Appointed N/A
Resigned 01 Sept 1997

HERRATON INTERNATIONAL LIMITED

Resigned
46 Connaught Street, LondonW2 2AA
Corporate secretary
Appointed 31 Mar 2001
Resigned 28 Nov 2002

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 28 Nov 2002
Resigned 13 Jun 2016

ARNABOLDI, Giancarlo

Resigned
Via Ponchielli 7, ItalyFOREIGN
Born January 1937
Director
Appointed 15 Mar 1999
Resigned 28 Nov 2002

BAVAGNOLI, Edvige

Resigned
11 Hyde Park Gardens Mews, LondonW2 2NU
Born November 1954
Director
Appointed N/A
Resigned 31 Mar 2001

COLOMBETTI, Filippo

Resigned
Sito Della Guastalla No 3, MilanFOREIGN
Born December 1953
Director
Appointed 02 Oct 2000
Resigned 20 Jul 2006

DE STEFANIS, Marco

Resigned
Via Madonna 5, Guanzate
Born August 1948
Director
Appointed 02 Oct 2000
Resigned 30 Jul 2002

DONINI, Stefano

Resigned
Campus 6, StevenageSG1 2XD
Born September 1968
Director
Appointed 20 Jul 2006
Resigned 05 Mar 2015

FABIOCCHI, Paolo

Resigned
LondonWC2N 5NG
Born January 1985
Director
Appointed 01 Jan 2019
Resigned 01 Dec 2025

FACCHINI, Gianluigi

Resigned
Foro Bonaparte 51, MilanFOREIGN
Born July 1958
Director
Appointed 15 Mar 1999
Resigned 06 Jul 2004

FRANKLYN, Laurence

Resigned
Frette Srl, Milano
Born May 1952
Director
Appointed 08 Sept 2011
Resigned 27 Jun 2014

GIORGETTI, Manuela

Resigned
Via Solferino 56, Milan
Born November 1965
Director
Appointed 06 Jul 2004
Resigned 20 Jul 2006

MAGGI, Camillo

Resigned
Via Dell'Orso 7/AFOREIGN
Born June 1939
Director
Appointed N/A
Resigned 15 Mar 1999

MARINELLI, Enrico

Resigned
Old Marylebone Road, LondonNW1 5QT
Born February 1953
Director
Appointed 20 Jul 2006
Resigned 02 Jan 2013

MARTIN, Herve Yves Marie Olivier

Resigned
Rue Permat, Paris75914
Born June 1958
Director
Appointed 26 Sept 2014
Resigned 26 Sept 2014

MARTIN, Herve Yves Marie Olivier

Resigned
Rue Permat, Paris75914
Born June 1958
Director
Appointed 26 Sept 2014
Resigned 01 Jan 2018

MOSCA, Vittorio

Resigned
Via S Andrea 21FOREIGN
Born August 1938
Director
Appointed N/A
Resigned 15 Mar 1999

PAGANI, Vittorio

Resigned
Old Marylebone Road, LondonNW1 5QT
Born August 1962
Director
Appointed 20 Jul 2006
Resigned 08 Aug 2011

PARONETTO, Nicola

Resigned
Milano20133
Born June 1967
Director
Appointed 01 Apr 2015
Resigned 01 Jan 2019

PETTENUZZO, Elena

Resigned
LondonWC2N 5NG
Born August 1978
Director
Appointed 29 Oct 2021
Resigned 24 Feb 2023

SORDI, Giuseppe

Resigned
Old Marylebone Road, LondonNW1 5QT
Born December 1954
Director
Appointed 12 Nov 2008
Resigned 08 Aug 2011

TAMBORINI, Sergio

Resigned
Via De Amicis 46, Somma Lombardo
Born April 1959
Director
Appointed 02 Oct 2000
Resigned 05 Mar 2003

VERCELLI, Andrea

Resigned
Via Frua 7FOREIGN
Born July 1936
Director
Appointed N/A
Resigned 11 Sept 1998

WARDEN, Andrea Ruth Lucy

Resigned
Via Della Birona, Monza20900
Born January 1964
Director
Appointed 26 Sept 2014
Resigned 22 Aug 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Shijia Ding

Active
LondonWC2N 5NG
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 31 Aug 2023

Mr Andrew Roy Carre

Ceased
LondonWC2N 5NG
Born June 1958

Nature of Control

Significant influence or control as firm
Notified 18 Dec 2019
Ceased 31 Aug 2023

Mr Richard Derek Le Tocq

Ceased
LondonWC2N 5NG
Born September 1971

Nature of Control

Significant influence or control as firm
Notified 24 Apr 2017
Ceased 18 Dec 2019

Mr Barry Gerald Mcclay

Ceased
Royal Avenue, St Peter PortGY1 2HL
Born January 1973

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2020
AAAnnual Accounts
Legacy
11 September 2020
PARENT_ACCPARENT_ACC
Legacy
11 September 2020
GUARANTEE2GUARANTEE2
Legacy
11 September 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
5 December 2019
AGREEMENT2AGREEMENT2
Legacy
20 November 2019
PARENT_ACCPARENT_ACC
Legacy
20 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2017
AAAnnual Accounts
Legacy
6 December 2017
AGREEMENT2AGREEMENT2
Legacy
22 November 2017
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
20 April 2007
88(3)88(3)
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
27 October 2005
244244
Auditors Resignation Company
25 July 2005
AUDAUD
Legacy
14 July 2005
88(3)88(3)
Legacy
14 July 2005
88(2)R88(2)R
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
6 December 2004
363aAnnual Return
Legacy
24 November 2004
288cChange of Particulars
Legacy
8 October 2004
287Change of Registered Office
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
244244
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
24 December 2003
363aAnnual Return
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363aAnnual Return
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288cChange of Particulars
Legacy
1 April 2003
288cChange of Particulars
Legacy
22 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
2 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
8 August 1996
287Change of Registered Office
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
28 October 1991
242242
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
14 December 1989
288288
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
13 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
363363
Certificate Change Of Name Company
7 August 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Accounts With Accounts Type Full
17 January 1986
AAAnnual Accounts
Incorporation Company
9 July 1976
NEWINCIncorporation