Background WavePink WaveYellow Wave

WARMBEE LIMITED (05011617)

WARMBEE LIMITED (05011617) is an active UK company. incorporated on 9 January 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WARMBEE LIMITED has been registered for 22 years. Current directors include AMATI, Francesco.

Company Number
05011617
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
3rd Floor, Norvin House, London, E1 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMATI, Francesco
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARMBEE LIMITED

WARMBEE LIMITED is an active company incorporated on 9 January 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WARMBEE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05011617

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

3rd Floor, Norvin House 45-55 Commercial Street London, E1 6BD,

Previous Addresses

Flat 4, Telegraph House 1-2 Rutland Gardens London SW7 1BX England
From: 14 February 2023To: 1 July 2025
19 Leyden Street London E1 7LE England
From: 15 July 2021To: 14 February 2023
Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 15 July 2021
Charles House 108-110 Finchley Road London NW3 5JJ
From: 5 November 2012To: 10 June 2019
38 Wigmore Street London W1U 2HA
From: 9 January 2004To: 5 November 2012
Timeline

26 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Loan Cleared
Jan 18
Owner Exit
May 18
New Owner
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 22
New Owner
Mar 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
New Owner
May 24
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
2
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AMATI, Francesco

Active
2 Portman Street, LondonW1H 6DU
Born June 1982
Director
Appointed 15 May 2024

WIGMORE SECRETARIES LIMITED

Resigned
2 Portman Street, LondonW1H 6DU
Corporate nominee secretary
Appointed 09 Jan 2004
Resigned 03 Jan 2023

AMAR, Nira

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1974
Director
Appointed 01 Aug 2010
Resigned 16 Jul 2018

LANDMAN, Zenah, Ms.

Resigned
1st Floor, 108-110 Finchley Road, LondonNW3 5JJ
Born December 1927
Director
Appointed 16 Jul 2018
Resigned 16 Jan 2019

MILLS, Stephen John

Resigned
1st Floor, 108-110 Finchley Road, LondonNW3 5JJ
Born April 1959
Director
Appointed 27 Dec 2018
Resigned 28 Mar 2019

MUTESCU, Maria Adriana

Resigned
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 03 Jan 2023
Resigned 15 May 2024

PARADISGARTEN, Michelle

Resigned
1st Floor, 108-110 Finchley Road, LondonNW3 5JJ
Born September 1953
Director
Appointed 16 Jul 2018
Resigned 16 Jan 2019

POTTER, Irene Wai Keng

Resigned
11a The Drive, Buckhurst HillIG9 5RB
Born September 1955
Director
Appointed 27 Dec 2018
Resigned 28 Mar 2019

THOMPSON, Jamie Edward

Resigned
2 Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 28 Mar 2019
Resigned 03 Jan 2023

BUCKINGHAM DIRECTORS LIMITED

Resigned
4th Floor, Portman House, LondonW1H 6DU
Corporate director
Appointed 09 Jan 2004
Resigned 03 Jan 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Andrea Reitano

Active
2 Portman Street, LondonW1H 6DU
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024

Mr Vittorio Manzini

Ceased
2 Portman Street, LondonW1H 6DU
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2020
Ceased 15 May 2024

Mr Lucio Schiavini

Ceased
4th Floor, Portman House, LondonW1H 6DU
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2017
Ceased 01 Aug 2020

Mr Mario Manzini

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
17 January 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 June 2022
CH02Change of Corporate Director Details
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2019
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 July 2019
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 April 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
25 January 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts Amended With Made Up Date
29 November 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Resolution
17 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
6 December 2009
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Accounts Amended With Made Up Date
28 March 2009
AAMDAAMD
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
15 September 2006
225Change of Accounting Reference Date
Legacy
2 February 2006
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
287Change of Registered Office
Legacy
18 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
13 May 2004
244244
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
225Change of Accounting Reference Date
Incorporation Company
9 January 2004
NEWINCIncorporation