Background WavePink WaveYellow Wave

ITALMATCH UK LIMITED (06135366)

ITALMATCH UK LIMITED (06135366) is an active UK company. incorporated on 2 March 2007. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). ITALMATCH UK LIMITED has been registered for 19 years. Current directors include DE JONG, Foort, TURCI, Maurizio.

Company Number
06135366
Status
active
Type
ltd
Incorporated
2 March 2007
Age
19 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DE JONG, Foort, TURCI, Maurizio
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITALMATCH UK LIMITED

ITALMATCH UK LIMITED is an active company incorporated on 2 March 2007 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). ITALMATCH UK LIMITED was registered 19 years ago.(SIC: 20590)

Status

active

Active since 19 years ago

Company No

06135366

LTD Company

Age

19 Years

Incorporated 2 March 2007

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 28 May 2025 (11 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

THERMPHOS DEQUEST UK LIMITED
From: 13 June 2007To: 4 April 2013
TUK PROPERTY LIMITED
From: 2 March 2007To: 13 June 2007
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Previous Addresses

Narrow Quay House Narrow Quay Bristol BS1 4AH
From: 2 March 2007To: 1 September 2010
Timeline

6 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 02 Mar 2007

DE JONG, Foort

Active
Glass Wharf, BristolBS2 0ZX
Born May 1960
Director
Appointed 18 Mar 2013

TURCI, Maurizio

Active
Glass Wharf, BristolBS2 0ZX
Born June 1959
Director
Appointed 01 Mar 2013

BRENNAN, Paul Leigh

Resigned
Thicknall Farmhouse, ClentDY9 0HP
Born June 1969
Director
Appointed 02 Mar 2007
Resigned 01 Mar 2013

IORIO, Sergio

Resigned
Glass Wharf, BristolBS2 0ZX
Born November 1960
Director
Appointed 01 Mar 2013
Resigned 18 Mar 2013
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Miscellaneous
13 November 2014
MISCMISC
Auditors Resignation Company
24 October 2014
AUDAUD
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Resolution
17 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name Date
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2013
TM01Termination of Director
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2013
CONNOTConfirmation Statement Notification
Legacy
26 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
363aAnnual Return
Legacy
29 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
5 July 2007
225Change of Accounting Reference Date
Memorandum Articles
21 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 June 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Incorporation Company
2 March 2007
NEWINCIncorporation