Background WavePink WaveYellow Wave

BARTZANO HOLDINGS LIMITED (04323633)

BARTZANO HOLDINGS LIMITED (04323633) is an active UK company. incorporated on 15 November 2001. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARTZANO HOLDINGS LIMITED has been registered for 24 years. Current directors include BOYCE, Gemma Louise, RONZANO, Vickie Helen, RONZANO, Vito Antonio and 1 others.

Company Number
04323633
Status
active
Type
ltd
Incorporated
15 November 2001
Age
24 years
Address
Thorpe Lodge 9b Castle End Road, Peterborough, PE6 9EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYCE, Gemma Louise, RONZANO, Vickie Helen, RONZANO, Vito Antonio, RONZANO, Vito
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTZANO HOLDINGS LIMITED

BARTZANO HOLDINGS LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARTZANO HOLDINGS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04323633

LTD Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

WILCOX HOLDINGS LIMITED
From: 6 May 2016To: 9 June 2021
R & G WILCOX LIMITED
From: 15 November 2001To: 6 May 2016
Contact
Address

Thorpe Lodge 9b Castle End Road Maxey Peterborough, PE6 9EP,

Previous Addresses

C/O Wilcox Commercial Vehicles Limited Blenheim Way Market Deeping, Peterborough Cambridgeshire PE6 8LD
From: 15 November 2001To: 22 September 2021
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Loan Secured
Jun 16
Loan Secured
Jun 16
Funding Round
Jun 16
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Oct 20
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Mar 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RONZANO, Vito

Active
9b Castle End Road, PeterboroughPE6 9EP
Secretary
Appointed 15 Nov 2001

BOYCE, Gemma Louise

Active
9b Castle End Road, PeterboroughPE6 9EP
Born September 1991
Director
Appointed 04 Mar 2024

RONZANO, Vickie Helen

Active
9b Castle End Road, PeterboroughPE6 9EP
Born October 1963
Director
Appointed 04 Mar 2024

RONZANO, Vito Antonio

Active
9b Castle End Road, PeterboroughPE6 9EP
Born March 1990
Director
Appointed 04 Mar 2024

RONZANO, Vito

Active
9b Castle End Road, PeterboroughPE6 9EP
Born December 1959
Director
Appointed 15 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 2001
Resigned 15 Nov 2001

BARTLETT, Christopher John

Resigned
9b Castle End Road, PeterboroughPE6 9EP
Born June 1963
Director
Appointed 15 Nov 2001
Resigned 04 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
9b Castle End Road, PeterboroughPE6 9EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019

Mr Christopher John Bartlett

Ceased
Limited Blenheim Way, CambridgeshirePE6 8LD
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2019

Mr Vito Ronzano

Ceased
Limited Blenheim Way, CambridgeshirePE6 8LD
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Auditors Resignation Company
19 March 2018
AUDAUD
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Resolution
1 July 2016
RESOLUTIONSResolutions
Resolution
1 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Resolution
6 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
6 May 2016
CONNOTConfirmation Statement Notification
Change Of Name Notice
4 May 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
5 December 2001
88(2)R88(2)R
Legacy
28 November 2001
288bResignation of Director or Secretary
Incorporation Company
15 November 2001
NEWINCIncorporation