Background WavePink WaveYellow Wave

DONATANTONIO GROUP LIMITED (06419169)

DONATANTONIO GROUP LIMITED (06419169) is an active UK company. incorporated on 6 November 2007. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DONATANTONIO GROUP LIMITED has been registered for 18 years.

Company Number
06419169
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
Lupa Foods Limited 2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONATANTONIO GROUP LIMITED

DONATANTONIO GROUP LIMITED is an active company incorporated on 6 November 2007 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DONATANTONIO GROUP LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06419169

LTD Company

Age

18 Years

Incorporated 6 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

OVAL (2164) LIMITED
From: 6 November 2007To: 2 February 2009
Contact
Address

Lupa Foods Limited 2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England
From: 24 February 2022To: 14 September 2023
Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW England
From: 6 October 2020To: 24 February 2022
Suite a31 Elstree Tower Elstree Way Borehamwood WD6 1SD England
From: 19 September 2019To: 6 October 2020
Lupa House York Way Borehamwood Hertfordshire WD6 1PX
From: 6 November 2007To: 19 September 2019
Timeline

56 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Nov 11
Director Joined
Feb 12
Loan Secured
Nov 13
Loan Secured
Nov 13
Funding Round
Oct 15
Share Buyback
Feb 16
Director Left
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Share Issue
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Loan Secured
Jan 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Jun 20
Director Left
Nov 20
Capital Update
Nov 20
Capital Reduction
Jan 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Capital Reduction
Jul 22
Share Buyback
Jul 22
Capital Reduction
Jun 23
Share Buyback
Jun 23
Director Left
Oct 23
Funding Round
Oct 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Nov 25
Owner Exit
Nov 25
12
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Cessation Of A Person With Significant Control
15 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Memorandum Articles
15 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Capital Cancellation Shares
2 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Capital Cancellation Shares
8 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2022
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Capital Cancellation Shares
4 January 2021
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
24 November 2020
SH19Statement of Capital
Resolution
24 November 2020
RESOLUTIONSResolutions
Legacy
24 November 2020
SH20SH20
Legacy
24 November 2020
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
21 December 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
1 March 2016
SH03Return of Purchase of Own Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 January 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Resolution
22 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Group
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Resolution
16 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Corporate Director Company With Change Date
10 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Corporate Director Company With Name
22 October 2009
AP02Appointment of Corporate Director
Resolution
29 August 2009
RESOLUTIONSResolutions
Resolution
16 July 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
353353
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
31 December 2007
88(3)88(3)
Legacy
31 December 2007
88(2)R88(2)R
Legacy
31 December 2007
123Notice of Increase in Nominal Capital
Legacy
31 December 2007
122122
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
21 December 2007
287Change of Registered Office
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Incorporation Company
6 November 2007
NEWINCIncorporation