Background WavePink WaveYellow Wave

DUCATI U.K. LIMITED (03871825)

DUCATI U.K. LIMITED (03871825) is an active UK company. incorporated on 1 November 1999. with registered office in Towcester. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. DUCATI U.K. LIMITED has been registered for 26 years. Current directors include CAZZOLI, Fabrizio, JENS, Henning, MILICIA, Francesco.

Company Number
03871825
Status
active
Type
ltd
Incorporated
1 November 1999
Age
26 years
Address
Unit 7 Technology Park, Silverstone Circuit, Towcester, NN12 8GX
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
CAZZOLI, Fabrizio, JENS, Henning, MILICIA, Francesco
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCATI U.K. LIMITED

DUCATI U.K. LIMITED is an active company incorporated on 1 November 1999 with the registered office located in Towcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. DUCATI U.K. LIMITED was registered 26 years ago.(SIC: 45400)

Status

active

Active since 26 years ago

Company No

03871825

LTD Company

Age

26 Years

Incorporated 1 November 1999

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 10 September 2025 (6 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 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 7 Technology Park, Silverstone Circuit Silverstone Towcester, NN12 8GX,

Previous Addresses

Ducati Uk Ltd Unit 7 Technology Park, Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8TN United Kingdom
From: 15 November 2011To: 8 November 2012
Ducati Uk Ltd Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8TN
From: 11 November 2010To: 15 November 2011
Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU
From: 1 November 1999To: 11 November 2010
Timeline

18 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
May 13
Director Left
May 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MASSEY, Christopher John

Active
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Secretary
Appointed 31 Oct 2009

CAZZOLI, Fabrizio

Active
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born October 1969
Director
Appointed 01 Jan 2022

JENS, Henning

Active
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born May 1963
Director
Appointed 01 Apr 2021

MILICIA, Francesco

Active
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born July 1975
Director
Appointed 03 Dec 2018

AQUIS SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 01 Nov 1999
Resigned 31 Oct 2009

BUZZONI, Andrea

Resigned
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born November 1969
Director
Appointed 26 Feb 2015
Resigned 21 Dec 2018

DEL TORCHIO, Gabriele

Resigned
Vla San Gregorio Barbarico 70, Padova
Born February 1951
Director
Appointed 21 May 2007
Resigned 23 Apr 2013

DI BIAGIO, Carlo

Resigned
15 Via Papirio Carbone, Rome
Born January 1952
Director
Appointed 01 Nov 1999
Resigned 05 Mar 2003

DOMENICALI, Claudio

Resigned
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born November 1965
Director
Appointed 23 Apr 2013
Resigned 01 Dec 2014

GUIDI, Pierpaolo

Resigned
Via Barbierei 8, 40068 Pieve Di CentoFOREIGN
Born June 1958
Director
Appointed 05 Mar 2003
Resigned 16 Feb 2005

GUIDI, Pierpaolo

Resigned
Via Barbierei 8, 40068 Pieve Di CentoFOREIGN
Born June 1958
Director
Appointed 01 Nov 1999
Resigned 01 Dec 2002

LOCK, Michael

Resigned
70a Dartmouth Road, LondonNW2 4HA
Born September 1965
Director
Appointed 01 Dec 2002
Resigned 28 Feb 2003

MACCABEE, Timothy George

Resigned
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born June 1965
Director
Appointed 16 Feb 2005
Resigned 24 Dec 2021

MINOLI, Federico

Resigned
37 Pinckney Street, Massachusetts
Born July 1949
Director
Appointed 01 Nov 1999
Resigned 21 May 2007

POMA, Paolo

Resigned
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born June 1966
Director
Appointed 26 Mar 2015
Resigned 31 Jul 2015

SILEI, Cristiano

Resigned
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born September 1968
Director
Appointed 01 Dec 2014
Resigned 27 Jan 2015

SIMONGINI, Carlo

Resigned
Via Milano 120, Trento
Born October 1962
Director
Appointed 13 Jun 2000
Resigned 05 Mar 2001

STEIN, Oliver

Resigned
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born December 1967
Director
Appointed 05 Jun 2019
Resigned 31 Mar 2021

STOFFELS, Andre, Dr

Resigned
Technology Park, Silverstone Circuit, TowcesterNN12 8GX
Born November 1968
Director
Appointed 01 Sept 2015
Resigned 01 Oct 2018

Persons with significant control

1

Ducati Motor Holdings Spa

Active
Via Cavaleri, Bologna

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
13 February 2009
287Change of Registered Office
Legacy
4 November 2008
363aAnnual Return
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
363aAnnual Return
Legacy
13 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 August 2002
AUDAUD
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
225Change of Accounting Reference Date
Legacy
12 November 1999
225Change of Accounting Reference Date
Incorporation Company
1 November 1999
NEWINCIncorporation