Background WavePink WaveYellow Wave

ZIANI'S LIMITED (01816402)

ZIANI'S LIMITED (01816402) is an active UK company. incorporated on 15 May 1984. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ZIANI'S LIMITED has been registered for 41 years. Current directors include FERRANTI, Adrian Sebastian Ziani De, HUNTER GORDON, Christopher Neil, LORD, Sofia Gabriella.

Company Number
01816402
Status
active
Type
ltd
Incorporated
15 May 1984
Age
41 years
Address
Second Floor ,16 Garrick Street Second Floor, London, WC2E 9BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
FERRANTI, Adrian Sebastian Ziani De, HUNTER GORDON, Christopher Neil, LORD, Sofia Gabriella
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIANI'S LIMITED

ZIANI'S LIMITED is an active company incorporated on 15 May 1984 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ZIANI'S LIMITED was registered 41 years ago.(SIC: 56101)

Status

active

Active since 41 years ago

Company No

01816402

LTD Company

Age

41 Years

Incorporated 15 May 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

PONDFRESH LIMITED
From: 15 May 1984To: 26 October 1984
Contact
Address

Second Floor ,16 Garrick Street Second Floor 16 Garrick Street London, WC2E 9BA,

Previous Addresses

Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA England
From: 19 May 2020To: 9 August 2024
Berkshire House 168-173 High Holborn London WC1V 7AA England
From: 15 May 2020To: 19 May 2020
6 York Street London W1U 6QD
From: 26 November 2009To: 15 May 2020
115 Park Street London Greater London W1K 7DY
From: 15 May 1984To: 26 November 2009
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Director Left
Sept 18
Director Joined
Jul 19
Owner Exit
May 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARBER, John Damian

Active
Colonial Drive, LondonW4 5HA
Secretary
Appointed N/A

FERRANTI, Adrian Sebastian Ziani De

Active
Flat 1 43 Rosary Gardens, LondonSW7 4NQ
Born December 1958
Director
Appointed N/A

HUNTER GORDON, Christopher Neil

Active
Colne Park, ColchesterCO6 2QL
Born June 1958
Director
Appointed 27 Nov 1995

LORD, Sofia Gabriella

Active
Laurence Mews, LondonW12 9AT
Born November 1981
Director
Appointed 25 Jul 2019

COLUSSI, Roberto

Resigned
Ascensis Tower, LondonSW18 1AY
Born June 1943
Director
Appointed N/A
Resigned 22 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Roberto Colussi

Ceased
168-173 High Holborn, LondonWC1V 7AA
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016
Ceased 22 Aug 2018

Mrs Maureen Juliet Colussi

Active
Second Floor, LondonWC2E 9BA
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Sail Address Company
14 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
31 January 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2002
287Change of Registered Office
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
287Change of Registered Office
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
16 June 1992
363x363x
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Memorandum Articles
11 March 1992
MEM/ARTSMEM/ARTS
Legacy
24 October 1991
288288
Legacy
24 October 1991
287Change of Registered Office
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Legacy
16 June 1991
363x363x
Legacy
16 June 1991
363x363x
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
15 November 1990
287Change of Registered Office
Resolution
27 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
8 January 1990
363363
Legacy
9 August 1989
88(2)R88(2)R
Legacy
20 March 1989
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
6 July 1987
288288
Legacy
20 May 1987
287Change of Registered Office
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
4 April 1987
363363
Legacy
3 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
363363
Miscellaneous
15 May 1984
MISCMISC