Background WavePink WaveYellow Wave

ALESSI LIMITED (05601989)

ALESSI LIMITED (05601989) is an active UK company. incorporated on 24 October 2005. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALESSI LIMITED has been registered for 20 years. Current directors include ALESSI, Marcello Serafino Maria.

Company Number
05601989
Status
active
Type
ltd
Incorporated
24 October 2005
Age
20 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALESSI, Marcello Serafino Maria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALESSI LIMITED

ALESSI LIMITED is an active company incorporated on 24 October 2005 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALESSI LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05601989

LTD Company

Age

20 Years

Incorporated 24 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

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

Nightingale House 46/48 East Street Epsom, KT17 1HQ,

Previous Addresses

St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom
From: 29 August 2023To: 23 October 2024
Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT England
From: 13 November 2020To: 29 August 2023
Tile Cottage Main Road Upper Tadmarton Banbury OX15 5SQ England
From: 24 October 2005To: 13 November 2020
Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Nov 14
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ALESSI, Marcello Serafino Maria

Active
81-82 Portsmouth Road, SurbitonKT6 5PT
Born October 1963
Director
Appointed 09 Nov 2005

ALESSI, Marcello

Resigned
112 Lavenham Road, LondonSW18 5HF
Secretary
Appointed 09 Nov 2005
Resigned 05 Nov 2007

ALESSI, Sandra

Resigned
Cadogan Gardens, LondonSW3 2RW
Secretary
Appointed 05 Nov 2007
Resigned 25 Feb 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Oct 2005
Resigned 27 Oct 2005

ALESSI, Marco

Resigned
112 Lavenham Road, LondonSW18 5HF
Born April 1994
Director
Appointed 09 Nov 2005
Resigned 01 Oct 2008

ALESSI, Massimo Giulio Maria

Resigned
81-82 Portsmouth Road, SurbitonKT6 5PT
Born May 1965
Director
Appointed 01 Nov 2014
Resigned 01 Oct 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Oct 2005
Resigned 27 Oct 2005

Persons with significant control

1

Mr Marcello Alessi

Active
9-15 St James Road, SurbitonKT6 4QH
Born October 1963

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

64

Resolution
10 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Change Registered Office Address Company
13 November 2020
AD01Change of Registered Office Address
Legacy
13 November 2020
ANNOTATIONANNOTATION
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Legacy
20 November 2006
288cChange of Particulars
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
88(2)R88(2)R
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Incorporation Company
24 October 2005
NEWINCIncorporation