Background WavePink WaveYellow Wave

ITALIAN IMPORTS LIMITED (04001458)

ITALIAN IMPORTS LIMITED (04001458) is an active UK company. incorporated on 25 May 2000. with registered office in Bracknell. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. ITALIAN IMPORTS LIMITED has been registered for 25 years. Current directors include CLUES, Roy Kenneth.

Company Number
04001458
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
Golcar, Bracknell, RG12 9FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CLUES, Roy Kenneth
SIC Codes
47190, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITALIAN IMPORTS LIMITED

ITALIAN IMPORTS LIMITED is an active company incorporated on 25 May 2000 with the registered office located in Bracknell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. ITALIAN IMPORTS LIMITED was registered 25 years ago.(SIC: 47190, 69202)

Status

active

Active since 25 years ago

Company No

04001458

LTD Company

Age

25 Years

Incorporated 25 May 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

MODA CUCINE LIMITED
From: 21 August 2000To: 27 November 2007
NIGRASINE LIMITED
From: 25 May 2000To: 21 August 2000
Contact
Address

Golcar London Road Bracknell, RG12 9FR,

Previous Addresses

Golcar London Road Bracknell Berkshire
From: 12 June 2015To: 11 March 2019
10 Gorse Bank Lightwater Surrey GU18 5QX
From: 11 May 2010To: 12 June 2015
Unit 1 B Country Business Centre Lucas Green Road West End Surrey GU24 9LZ Uk
From: 25 May 2000To: 11 May 2010
Timeline

5 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 10
Director Left
Jan 11
Director Joined
Jun 16
Director Left
Jun 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CLUES, Victoria Jane

Active
Golcar London Road, BracknellRG12 9FR
Secretary
Appointed 07 Aug 2000

CLUES, Roy Kenneth

Active
London Road, BracknellRG12 9FR
Born March 1942
Director
Appointed 10 Jun 2016

LEGAL SECRETARIES LIMITED

Resigned
Collier House, LondonSW3 1PY
Corporate nominee secretary
Appointed 25 May 2000
Resigned 07 Aug 2000

CLUES, Roy Kenneth

Resigned
Golcar, BracknellRG12 9FR
Born March 1942
Director
Appointed 10 Jun 2006
Resigned 10 Apr 2008

EVANS, Edmund Henry

Resigned
6 Princes Avenue, LondonW3 8LS
Born January 1943
Director
Appointed 15 Oct 2003
Resigned 01 May 2008

KINSELLA, Thomas

Resigned
54 Victory Road, LondonE11 1UL
Born April 1942
Director
Appointed 24 Aug 2000
Resigned 15 Nov 2003

MARTIN, Patrick

Resigned
Gorsebank, LightwaterGU18 5QX
Born June 1972
Director
Appointed 10 Apr 2008
Resigned 10 Jun 2016

REID, Adam Marcus

Resigned
Gorse Bank, LightwaterGU18 5QX
Born March 1965
Director
Appointed 11 May 2010
Resigned 20 Jan 2011

LEGAL DIRECTORS LTD (COMP NBR 3368733)

Resigned
Collier House, LondonSW3 1PY
Corporate nominee director
Appointed 25 May 2000
Resigned 07 Aug 2000

Persons with significant control

1

London Road, BracknellRG12 9FR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
14 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
31 May 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Made Up Date
4 July 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Accounts With Made Up Date
6 July 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
88(2)R88(2)R
Legacy
13 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
13 December 2003
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 November 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2000
225Change of Accounting Reference Date
Legacy
16 August 2000
287Change of Registered Office
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Incorporation Company
25 May 2000
NEWINCIncorporation