Background WavePink WaveYellow Wave

DA ROCCHIO RISTORANTE ITALIANO LTD (06302185)

DA ROCCHIO RISTORANTE ITALIANO LTD (06302185) is an active UK company. incorporated on 4 July 2007. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. DA ROCCHIO RISTORANTE ITALIANO LTD has been registered for 18 years. Current directors include ROCCHIO, Giovanni, WNEK, Agnieszka.

Company Number
06302185
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
21 Hyde Park Road, Leeds, LS6 1PY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ROCCHIO, Giovanni, WNEK, Agnieszka
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DA ROCCHIO RISTORANTE ITALIANO LTD

DA ROCCHIO RISTORANTE ITALIANO LTD is an active company incorporated on 4 July 2007 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. DA ROCCHIO RISTORANTE ITALIANO LTD was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06302185

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CRAIGMOOR LTD
From: 11 September 2019To: 17 October 2019
IL MULINO (HEBDEN BRIDGE) LIMITED
From: 4 July 2007To: 11 September 2019
Contact
Address

21 Hyde Park Road Leeds, LS6 1PY,

Previous Addresses

, Bridge Mill, St George's Square, Hebden Bridge, West Yorkshrie, HX7 8ET
From: 4 July 2007To: 16 October 2019
Timeline

1 key events • 2007 - 2007

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

Officers

5

3 Active
2 Resigned

ROCCHIO, Giovanni

Active
Milner Ing, BradfordBD12 8DR
Secretary
Appointed 04 Jul 2007

ROCCHIO, Giovanni

Active
Milner Ing, BradfordBD12 8DR
Born December 1964
Director
Appointed 04 Jul 2007

WNEK, Agnieszka

Active
4 Milner Ing, BradfordBD12 8DR
Born April 1980
Director
Appointed 04 Jul 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 04 Jul 2007
Resigned 04 Jul 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 04 Jul 2007
Resigned 04 Jul 2007

Persons with significant control

1

Mr Giovanni Rocchio

Active
Hyde Park Road, LeedsLS6 1PY
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Resolution
17 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Resolution
11 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 September 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Move Registers To Sail Company
8 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
30 July 2007
88(2)R88(2)R
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Incorporation Company
4 July 2007
NEWINCIncorporation