Background WavePink WaveYellow Wave

DESIGN ITALIA LIMITED (06079894)

DESIGN ITALIA LIMITED (06079894) is an active UK company. incorporated on 2 February 2007. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). DESIGN ITALIA LIMITED has been registered for 19 years. Current directors include PIATTI, Sandro.

Company Number
06079894
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
11 Fusion Court Aberford Road, Leeds, LS25 2GH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
PIATTI, Sandro
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN ITALIA LIMITED

DESIGN ITALIA LIMITED is an active company incorporated on 2 February 2007 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). DESIGN ITALIA LIMITED was registered 19 years ago.(SIC: 46150)

Status

active

Active since 19 years ago

Company No

06079894

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

11 Fusion Court Aberford Road Garforth Leeds, LS25 2GH,

Previous Addresses

Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom
From: 14 December 2021To: 20 September 2022
Farrar Smith 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE
From: 14 February 2013To: 14 December 2021
C/O Hsa 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom
From: 21 December 2009To: 14 February 2013
St Michaels Mews 18 St Michaels Road Headingley Leeds LS6 3AW
From: 2 February 2007To: 21 December 2009
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PIATTI, Christina Louisa

Active
Aberford Road, LeedsLS25 2GH
Secretary
Appointed 02 Feb 2007

PIATTI, Sandro

Active
Aberford Road, LeedsLS25 2GH
Born October 1959
Director
Appointed 02 Feb 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Feb 2007
Resigned 02 Feb 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Feb 2007
Resigned 02 Feb 2007

Persons with significant control

1

Mr Sandro Piatti

Active
Aberford Road, LeedsLS25 2GH
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 June 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation