Background WavePink WaveYellow Wave

ANNA ALLA LIMITED (05620265)

ANNA ALLA LIMITED (05620265) is an active UK company. incorporated on 11 November 2005. with registered office in Kettering. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. ANNA ALLA LIMITED has been registered for 20 years. Current directors include CALVARESI, Filippo, LIONELLO, Federico, MAGNANI, Davide and 2 others.

Company Number
05620265
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
Timsons Business Centre, Kettering, NN16 8NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
CALVARESI, Filippo, LIONELLO, Federico, MAGNANI, Davide, OUVAROVA, Alla, RICHEY, Anna
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNA ALLA LIMITED

ANNA ALLA LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Kettering. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. ANNA ALLA LIMITED was registered 20 years ago.(SIC: 46390)

Status

active

Active since 20 years ago

Company No

05620265

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 December 2024 - 31 March 2025(5 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Timsons Business Centre Bath Road Kettering, NN16 8NQ,

Previous Addresses

Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD
From: 9 January 2012To: 10 March 2016
100 Cannon Street London EC4N 6EU United Kingdom
From: 22 March 2010To: 9 January 2012
Ground Floor, Caveat House 14 Lovat Lane London EC3R 8DZ United Kingdom
From: 11 November 2005To: 22 March 2010
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 13
Director Left
May 13
Director Left
Jul 15
Director Left
May 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Oct 18
Director Joined
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

AFP SERVICES LIMITED

Active
Bath Road, KetteringNN16 8NQ
Corporate secretary
Appointed 19 Jan 2012

CALVARESI, Filippo

Active
Via Terracini 13, 40026 Imola (Bo)
Born January 1985
Director
Appointed 02 Apr 2025

LIONELLO, Federico

Active
Via Terracini 13, 40026 Imola (Bo)
Born October 1983
Director
Appointed 02 Apr 2025

MAGNANI, Davide

Active
Via Terracini 13, 40026 Imola (Bo)
Born March 1976
Director
Appointed 02 Apr 2025

OUVAROVA, Alla

Active
Bath Road, KetteringNN16 8NQ
Born July 1981
Director
Appointed 11 Nov 2005

RICHEY, Anna

Active
Bath Road, KetteringNN16 8NQ
Born January 1979
Director
Appointed 11 Nov 2005

OUVAROVA, Alla

Resigned
Rockingham Road, KetteringNN16 9JD
Secretary
Appointed 11 Nov 2005
Resigned 19 Jan 2012

BLAND, Lawrence

Resigned
Satra House, KetteringNN16 9JD
Born May 1948
Director
Appointed 06 Feb 2012
Resigned 24 Jun 2015

NICHOLLS, Thomas

Resigned
Bath Road, KetteringNN16 8NQ
Born April 1984
Director
Appointed 01 May 2013
Resigned 21 Apr 2016

PARK, Adam Colton

Resigned
Bath Road, KetteringNN16 8NQ
Born March 1969
Director
Appointed 23 Aug 2016
Resigned 10 Oct 2018

RANDALL, Mark Edward

Resigned
Satra House, KetteringNN16 9JD
Born August 1971
Director
Appointed 06 Feb 2012
Resigned 01 May 2013

UGAROV, Ruslan

Resigned
67 West Heath Road, LondonNW3 7AP
Born September 1972
Director
Appointed 10 Oct 2018
Resigned 02 Apr 2025

UGAROVA, Yuliana

Resigned
Bath Road, KetteringNN16 8NQ
Born October 1978
Director
Appointed 22 Jan 2007
Resigned 04 Jul 2016

Persons with significant control

3

1 Active
2 Ceased
48022, Santa Maria In Fabriago

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Apr 2025

Miss Alla Ouvarova

Ceased
Bath Road, KetteringNN16 8NQ
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2025

Anna Richey

Ceased
Bath Road, KetteringNN16 8NQ
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

128

Change Account Reference Date Company Previous Shortened
16 January 2026
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
12 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Resolution
12 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Resolution
28 April 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
9 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 March 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
8 March 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Legacy
26 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 August 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2009
AAAnnual Accounts
Legacy
16 February 2009
287Change of Registered Office
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
25 March 2007
88(2)R88(2)R
Legacy
25 March 2007
123Notice of Increase in Nominal Capital
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
287Change of Registered Office
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
23 January 2007
363aAnnual Return
Legacy
14 June 2006
88(2)R88(2)R
Legacy
14 June 2006
122122
Legacy
14 June 2006
123Notice of Increase in Nominal Capital
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Incorporation Company
11 November 2005
NEWINCIncorporation