Background WavePink WaveYellow Wave

NATUZZI SERVICES LIMITED (05641507)

NATUZZI SERVICES LIMITED (05641507) is an active UK company. incorporated on 1 December 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). NATUZZI SERVICES LIMITED has been registered for 20 years. Current directors include BABBO, Diego, BRUNO, Luigi.

Company Number
05641507
Status
active
Type
ltd
Incorporated
1 December 2005
Age
20 years
Address
80-81 Tottenham Court Road, London, W1T 4TE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
BABBO, Diego, BRUNO, Luigi
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATUZZI SERVICES LIMITED

NATUZZI SERVICES LIMITED is an active company incorporated on 1 December 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). NATUZZI SERVICES LIMITED was registered 20 years ago.(SIC: 47599)

Status

active

Active since 20 years ago

Company No

05641507

LTD Company

Age

20 Years

Incorporated 1 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

DRIVEPLATE LIMITED
From: 1 December 2005To: 22 December 2005
Contact
Address

80-81 Tottenham Court Road London, W1T 4TE,

Previous Addresses

Natuzzi Services Ltd the Pulse 333-339 Finchley Road London NW3 6EP
From: 1 September 2014To: 24 January 2022
Riverbridge House 3065 Admirals Park Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL
From: 1 December 2005To: 1 September 2014
Timeline

24 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Dec 09
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Apr 12
Funding Round
Mar 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 24
Director Joined
Nov 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ABOGADO NOMINEES LIMITED

Active
Bishopsgate, LondonEC2M 4AG
Corporate nominee secretary
Appointed 28 Feb 2008

BABBO, Diego

Active
70029, Santeramo In Colle
Born August 1972
Director
Appointed 12 Nov 2024

BRUNO, Luigi

Active
Via Iazzitiello, Santeramo In Colle
Born September 1973
Director
Appointed 04 Jan 2018

DELL EDERA, Nicola Vittorio Maria

Resigned
Viale Labianca 58, AdelfiaFOREIGN
Secretary
Appointed 20 Dec 2005
Resigned 29 Jun 2007

PATEL, Shrutica

Resigned
51 Kenilworth Avenue, HarrowHA2 8RZ
Secretary
Appointed 29 Jun 2007
Resigned 06 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Dec 2005
Resigned 20 Dec 2005

BURNS, Adrian Mark

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born December 1968
Director
Appointed 07 Jun 2011
Resigned 04 Jan 2018

CASALINO, Italia

Resigned
Via Iazzitiello, Santeramo In Colle
Born July 1974
Director
Appointed 04 Nov 2019
Resigned 08 Sept 2020

CAVALLO, Cosimo

Resigned
Taranto, 74100
Born May 1959
Director
Appointed 14 Oct 2008
Resigned 23 Feb 2012

COROPULIS, Nicola

Resigned
Via Paolo Lembo 30, BariFOREIGN
Born May 1966
Director
Appointed 29 Jun 2007
Resigned 11 Feb 2008

DELL EDERA, Nicola Vittorio Maria

Resigned
Viale Labianca 58, AdelfiaFOREIGN
Born July 1962
Director
Appointed 20 Dec 2005
Resigned 30 Jul 2008

GAIPA, Salvatore

Resigned
Vimercate Mi Alla Via S, Antonio N 6/1
Born January 1953
Director
Appointed 29 Feb 2008
Resigned 10 Nov 2008

GIALDINI, Matteo

Resigned
Via Iazzitiello, 47, Santeramo In Colle (Ba)
Born July 1978
Director
Appointed 08 Sept 2020
Resigned 03 Sept 2021

HEWSON, Aiden

Resigned
Finchley Road, LondonNW3 6EP
Born December 1978
Director
Appointed 04 Jan 2018
Resigned 18 Apr 2019

HUGHES, Simon

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born March 1960
Director
Appointed 07 Jun 2011
Resigned 01 Apr 2012

MOORE, Nicholas

Resigned
Flat 1, LondonW2 6DA
Born April 1962
Director
Appointed 11 Jan 2006
Resigned 31 Jul 2008

NATUZZI, Annunziata

Resigned
Via Iazzitiello, 47, 70029 Santeramo In Colle (Ba)
Born March 1964
Director
Appointed 22 Sept 2021
Resigned 11 Nov 2024

PAZZAGLINI, Gianluca

Resigned
Via Iazzitiello, Santeramo In Colle
Born May 1968
Director
Appointed 04 Jan 2018
Resigned 03 Oct 2019

SETTE, Stefano

Resigned
Corso Italia N.6, Santeramo In Colle (Ba)
Born September 1968
Director
Appointed 14 Oct 2008
Resigned 16 Nov 2010

SIMONETTI, Filippo

Resigned
Via Flume, 44, Desio
Born July 1967
Director
Appointed 29 Jun 2007
Resigned 29 Feb 2008

STANO, Giuseppe Vito

Resigned
Via Cognetti N. 36, Santeramo In ColleFOREIGN
Born September 1958
Director
Appointed 29 Feb 2008
Resigned 04 Jan 2018

TRANCHINI, Daniele

Resigned
Residenza Fontana 861 M12, Segrate
Born December 1959
Director
Appointed 20 Dec 2005
Resigned 30 Apr 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Dec 2005
Resigned 20 Dec 2005

Persons with significant control

1

Santeramo, Bari 47-70029

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

114

Accounts With Accounts Type Medium
28 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Auditors Resignation Company
6 March 2017
AUDAUD
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Miscellaneous
17 January 2011
MISCMISC
Miscellaneous
17 January 2011
MISCMISC
Auditors Resignation Company
17 January 2011
AUDAUD
Miscellaneous
17 January 2011
MISCMISC
Miscellaneous
10 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Legacy
2 November 2010
MG01MG01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Resolution
11 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288cChange of Particulars
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
287Change of Registered Office
Memorandum Articles
5 January 2006
MEM/ARTSMEM/ARTS
Resolution
5 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Incorporation Company
1 December 2005
NEWINCIncorporation