Background WavePink WaveYellow Wave

BERTELLI & CO LIMITED (01871756)

BERTELLI & CO LIMITED (01871756) is an active UK company. incorporated on 14 December 1984. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BERTELLI & CO LIMITED has been registered for 41 years. Current directors include BERTELLI, Daniel Joseph, BERTELLI, Dominic Armando.

Company Number
01871756
Status
active
Type
ltd
Incorporated
14 December 1984
Age
41 years
Address
Clifton House, Cardiff, CF24 1LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERTELLI, Daniel Joseph, BERTELLI, Dominic Armando
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERTELLI & CO LIMITED

BERTELLI & CO LIMITED is an active company incorporated on 14 December 1984 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BERTELLI & CO LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01871756

LTD Company

Age

41 Years

Incorporated 14 December 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

OATISLE LIMITED
From: 14 December 1984To: 25 January 1985
Contact
Address

Clifton House Four Elms Road Cardiff, CF24 1LE,

Previous Addresses

74 Albany Road Roath Cardiff CF24 3RS
From: 14 December 1984To: 18 January 2010
Timeline

8 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Dec 84
Director Joined
Nov 14
Director Left
Nov 14
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 22
New Owner
Dec 22
Director Left
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BERTELLI, Luciano

Active
Via G.A. Colmanet No 8,, Borghetto Santo Spirito
Secretary
Appointed 27 Feb 2009

BERTELLI, Daniel Joseph

Active
39 Pedair Erw Road, CardiffCF14 4NU
Born January 1972
Director
Appointed 14 Aug 2004

BERTELLI, Dominic Armando

Active
Plasturton Gardens, CardiffCF11 9HF
Born July 1974
Director
Appointed 14 Aug 2004

BERTELLI, Dominic Armando

Resigned
18 Church Road, CardiffCF14 2DZ
Secretary
Appointed 14 Aug 2004
Resigned 27 Feb 2009

BERTELLI, Luciano

Resigned
Via G A Colmanet No 8, Borghetto Santo Spirito
Secretary
Appointed N/A
Resigned 14 Aug 2004

BERTELLI, Catherine

Resigned
Via G A Colmanet No 8, Borghetto Santo Spirito
Born January 1946
Director
Appointed N/A
Resigned 14 Aug 2004

BERTELLI, Chiara

Resigned
18 Church Road, CardiffCF14 2DZ
Born February 1979
Director
Appointed 14 Aug 2004
Resigned 29 Aug 2014

BERTELLI, Luciano

Resigned
Four Elms Road, CardiffCF24 1LE
Born October 1943
Director
Appointed 20 Aug 2014
Resigned 10 Dec 2025

BERTELLI, Luciano

Resigned
Via G A Colmanet No 8, Borghetto Santo Spirito
Born October 1943
Director
Appointed N/A
Resigned 14 Aug 2004

Persons with significant control

4

3 Active
1 Ceased

Dr Chiara Bertelli

Active
Four Elms Road, CardiffCF24 1LE
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2022

Mr Dominic Armando Berrtelli

Active
Four Elms Road, CardiffCF24 1LE
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2022

Mr Daniel Joseph Bertelli

Active
Four Elms Road, CardiffCF24 1LE
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2020

Mr Dominic Armando Bertelli

Ceased
Four Elms Road, CardiffCF24 1LE
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2009
AR01AR01
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2009
CH03Change of Secretary Details
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
29 December 2005
288cChange of Particulars
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
287Change of Registered Office
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
13 April 2004
88(2)R88(2)R
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Legacy
17 September 2003
288cChange of Particulars
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
21 June 1996
287Change of Registered Office
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
15 September 1993
287Change of Registered Office
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Legacy
19 January 1992
287Change of Registered Office
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
14 December 1990
363aAnnual Return
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
22 July 1987
288288
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 May 1986
AAAnnual Accounts
Legacy
1 April 1986
363363
Memorandum Articles
6 February 1985
MAMA
Certificate Change Of Name Company
25 January 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1984
288bResignation of Director or Secretary
Legacy
14 December 1984
287Change of Registered Office
Incorporation Company
14 December 1984
NEWINCIncorporation
Legacy
14 December 1984
288bResignation of Director or Secretary