Background WavePink WaveYellow Wave

CAROLINA BUCCI (UK) LTD (06009668)

CAROLINA BUCCI (UK) LTD (06009668) is an active UK company. incorporated on 27 November 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. CAROLINA BUCCI (UK) LTD has been registered for 19 years. Current directors include BUCCI, Carolina, PYNER, James Patrick.

Company Number
06009668
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BUCCI, Carolina, PYNER, James Patrick
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROLINA BUCCI (UK) LTD

CAROLINA BUCCI (UK) LTD is an active company incorporated on 27 November 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. CAROLINA BUCCI (UK) LTD was registered 19 years ago.(SIC: 47190)

Status

active

Active since 19 years ago

Company No

06009668

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 27 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ England
From: 30 November 2022To: 3 April 2025
6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 25 May 2022To: 30 November 2022
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 22 March 2021To: 25 May 2022
1st Floor 236 Gray's Inn Road London WC1X 8HB
From: 11 August 2010To: 22 March 2021
1St Floor 236 Gray's Inn Road London WC1X 8HL
From: 27 November 2006To: 11 August 2010
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Oct 10
Director Joined
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUCCI, Carolina

Active
Old Bailey, LondonEC4M 7AU
Born October 1976
Director
Appointed 27 Nov 2006

PYNER, James Patrick

Active
Old Bailey, LondonEC4M 7AU
Born June 1973
Director
Appointed 06 Feb 2024

BLOOMSBURY REGISTRARS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8HB
Corporate secretary
Appointed 27 Nov 2006
Resigned 01 Nov 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

BRITTON, Paul

Resigned
236 Gray's Inn Road, LondonWC1X 8HB
Born July 1973
Director
Appointed 27 Nov 2006
Resigned 14 Oct 2010

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 27 Nov 2006
Resigned 27 Nov 2006

Persons with significant control

2

Ms Carolina Bucci

Active
Old Bailey, LondonEC4M 7AU
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

James Patrick Pyner

Active
Old Bailey, LondonEC4M 7AU
Born June 1973

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 May 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Legacy
15 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Resolution
2 January 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
26 June 2008
287Change of Registered Office
Legacy
7 January 2008
363aAnnual Return
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
88(2)R88(2)R
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
11 December 2006
287Change of Registered Office
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
287Change of Registered Office
Incorporation Company
27 November 2006
NEWINCIncorporation