Background WavePink WaveYellow Wave

FERRARI EXPRESS LTD (06025386)

FERRARI EXPRESS LTD (06025386) is an active UK company. incorporated on 12 December 2006. with registered office in Kingston Upon Thames. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. FERRARI EXPRESS LTD has been registered for 19 years. Current directors include ANGLISS, Ian, CRESSWELL, Sunnie, GRIEF, Alison May and 2 others.

Company Number
06025386
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ANGLISS, Ian, CRESSWELL, Sunnie, GRIEF, Alison May, GRIEF, Stephen Andrew, PUFFETT, Andrew Phillip
SIC Codes
49410, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRARI EXPRESS LTD

FERRARI EXPRESS LTD is an active company incorporated on 12 December 2006 with the registered office located in Kingston Upon Thames. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. FERRARI EXPRESS LTD was registered 19 years ago.(SIC: 49410, 51210)

Status

active

Active since 19 years ago

Company No

06025386

LTD Company

Age

19 Years

Incorporated 12 December 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 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

1st Floor 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 29 October 2018To: 3 December 2024
Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 8 January 2018To: 29 October 2018
The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom
From: 18 December 2015To: 8 January 2018
The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
From: 12 December 2006To: 18 December 2015
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Oct 09
Director Joined
Mar 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 13
Loan Secured
Jun 15
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Sept 17
Owner Exit
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Aug 20
Owner Exit
Oct 21
New Owner
Nov 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Loan Cleared
Oct 25
Director Joined
Oct 25
Loan Cleared
Nov 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

LONDON LAW SECRETARIAL LIMITED

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Corporate nominee secretary
Appointed 21 Dec 2006

ANGLISS, Ian

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born January 1989
Director
Appointed 20 Oct 2023

CRESSWELL, Sunnie

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born October 1991
Director
Appointed 23 Oct 2025

GRIEF, Alison May

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born May 1967
Director
Appointed 18 Nov 2016

GRIEF, Stephen Andrew

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born June 1965
Director
Appointed 12 Dec 2006

PUFFETT, Andrew Phillip

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born June 1993
Director
Appointed 20 Oct 2023

GARRATT, Neal John

Resigned
9 Gray Place, OttershawKT16 0GB
Secretary
Appointed 12 Dec 2006
Resigned 21 Dec 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 Dec 2006
Resigned 12 Dec 2006

DEIANA, Marco

Resigned
Trident Ind.Estate, ColnbrookSL3 0AX
Born August 1970
Director
Appointed 23 Oct 2009
Resigned 12 Feb 2013

DEL CAMPO, Christian

Resigned
57-63 Church Road, Wimbledon VillageSW19 5SB
Born April 1982
Director
Appointed 02 Mar 2010
Resigned 22 Sept 2017

GARRATT, Neal John

Resigned
Trident Ind.Estate, ColnbrookSL3 0AX
Born September 1957
Director
Appointed 12 Dec 2006
Resigned 28 Dec 2018

MAYBEY, Richard William

Resigned
6-12 Gladstone Road, WimbledonSW19 1QT
Born March 1965
Director
Appointed 17 Dec 2010
Resigned 17 Dec 2019

PEREGO, Fabrizia Evita

Resigned
6-12 Gladstone Road, WimbledonSW19 1QT
Born August 1984
Director
Appointed 28 Dec 2018
Resigned 09 Feb 2024

SINGH, Darsanand

Resigned
6-12 Gladstone Road, WimbledonSW19 1QT
Born March 1970
Director
Appointed 17 Dec 2010
Resigned 17 Dec 2019

VINCENT, Michael

Resigned
57-63 Church Road, Wimbledon VillageSW19 5SB
Born October 1970
Director
Appointed 17 Dec 2010
Resigned 21 Jun 2016

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 Dec 2006
Resigned 12 Dec 2006

Persons with significant control

4

2 Active
2 Ceased

Mr Stephen Andrew Grief

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2021
LondonW1K 3HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2021
43 Grosvenor Street, MayfairW1K 3HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 11 Feb 2021

Christian Del Campo

Ceased
Alessandria15121
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 October 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 April 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2015
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
15 July 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
15 July 2010
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
15 April 2010
CC04CC04
Resolution
15 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
30 October 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
10 May 2007
88(2)R88(2)R
Legacy
6 January 2007
287Change of Registered Office
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Incorporation Company
12 December 2006
NEWINCIncorporation