Background WavePink WaveYellow Wave

CASTELLI UK LIMITED (03441802)

CASTELLI UK LIMITED (03441802) is an active UK company. incorporated on 30 September 1997. with registered office in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). CASTELLI UK LIMITED has been registered for 28 years. Current directors include CHATTERS, Michael David John, GOPAL, Naigee, TINDAL, Peter Windsor.

Company Number
03441802
Status
active
Type
ltd
Incorporated
30 September 1997
Age
28 years
Address
53 High Street, Sevenoaks, TN13 1JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
CHATTERS, Michael David John, GOPAL, Naigee, TINDAL, Peter Windsor
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTELLI UK LIMITED

CASTELLI UK LIMITED is an active company incorporated on 30 September 1997 with the registered office located in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). CASTELLI UK LIMITED was registered 28 years ago.(SIC: 46330)

Status

active

Active since 28 years ago

Company No

03441802

LTD Company

Age

28 Years

Incorporated 30 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

53 High Street Sevenoaks, TN13 1JF,

Previous Addresses

Unit E Great Hollanden Business Centre Underriver Sevenoaks Kent TN15 0SQ
From: 30 September 1997To: 1 February 2017
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Jan 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TINDAL, Peter

Active
High Street, SevenoaksTN13 1JF
Secretary
Appointed 30 Sept 1997

CHATTERS, Michael David John

Active
High Street, SevenoaksTN13 1JF
Born May 1963
Director
Appointed 01 Nov 2023

GOPAL, Naigee

Active
High Street, SevenoaksTN13 1JF
Born August 1962
Director
Appointed 01 Nov 2023

TINDAL, Peter Windsor

Active
High Street, SevenoaksTN13 1JF
Born January 1967
Director
Appointed 01 Dec 2014

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 30 Sept 1997
Resigned 30 Sept 1997

BIGI, Dante

Resigned
Unit E, Underriver SevenoaksTN15 0SQ
Born January 1948
Director
Appointed 24 Dec 2009
Resigned 31 Dec 2010

BOUCHET, Herve

Resigned
High Street, SevenoaksTN13 1JF
Born August 1966
Director
Appointed 07 Feb 2020
Resigned 12 Nov 2025

CIBRARIO, Tommaso

Resigned
High Street, SevenoaksTN13 1JF
Born April 1970
Director
Appointed 01 Dec 2014
Resigned 17 Feb 2020

DEL MONACO, Luigi

Resigned
Via T. Galimberti, Reggio Emilia42124
Born July 1964
Director
Appointed 29 Sept 2017
Resigned 17 Feb 2020

FICI, Luigi

Resigned
Via T. Galimberti, Reggio Emilia42124
Born August 1969
Director
Appointed 01 Dec 2015
Resigned 30 Sept 2017

GIANI, Paolo

Resigned
Via Podgora 2/1, 16100 Genova
Born August 1947
Director
Appointed 30 Sept 1997
Resigned 24 Dec 2009

MENOZZI, Giuliano

Resigned
Unit E, Underriver SevenoaksTN15 0SQ
Born January 1950
Director
Appointed 31 Dec 2010
Resigned 15 Dec 2014

RAGLIO, Sergio

Resigned
Mill Lane, SevenoaksTN15 0SQ
Born June 1960
Director
Appointed 01 Dec 2014
Resigned 01 Dec 2015

SAVARY, Olivier

Resigned
High Street, SevenoaksTN13 1JF
Born October 1971
Director
Appointed 07 Feb 2020
Resigned 01 Nov 2023

TINDAL, Peter

Resigned
21 Maynard Court, StainesTW18 4QD
Born August 1947
Director
Appointed 30 Sept 1997
Resigned 01 Jan 1998

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 30 Sept 1997
Resigned 30 Sept 1997

Persons with significant control

2

Nuova Castelli S.P.A.

Active
Via T. Galimberti, Reggio Emilia42124

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Nuova Castelli S.P.A.

Active
Via T. Galimberti, Reggio Emilia42124

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Second Filing Of Form With Form Type
9 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
2 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 August 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
18 February 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
8 June 2000
287Change of Registered Office
Legacy
26 May 2000
287Change of Registered Office
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
225Change of Accounting Reference Date
Legacy
12 December 1997
88(2)R88(2)R
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Incorporation Company
30 September 1997
NEWINCIncorporation