Background WavePink WaveYellow Wave

PIRANDELLO LTD (06459463)

PIRANDELLO LTD (06459463) is an active UK company. incorporated on 21 December 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PIRANDELLO LTD has been registered for 18 years. Current directors include BOGUSLAVSKY, Paul, SCALZO, Roberto Giorgio, SCALZO, Vittorio Franco Cristoforo.

Company Number
06459463
Status
active
Type
ltd
Incorporated
21 December 2007
Age
18 years
Address
2a Elizabeth Street, London, SW1W 9RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BOGUSLAVSKY, Paul, SCALZO, Roberto Giorgio, SCALZO, Vittorio Franco Cristoforo
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIRANDELLO LTD

PIRANDELLO LTD is an active company incorporated on 21 December 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PIRANDELLO LTD was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06459463

LTD Company

Age

18 Years

Incorporated 21 December 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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 21 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

2a Elizabeth Street London, SW1W 9RB,

Previous Addresses

9a Burroughs Gardens London NW4 4AU
From: 19 April 2012To: 2 November 2022
9 Heathfield Road Bushey Hertfordshire WD23 2LH
From: 21 December 2007To: 19 April 2012
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Jun 22
Director Left
May 23
New Owner
Dec 25
New Owner
Jan 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOGUSLAVSKY, Paul

Active
LondonSW1W 9RB
Born September 1980
Director
Appointed 11 Apr 2022

SCALZO, Roberto Giorgio

Active
LondonSW1W 9RB
Born October 1960
Director
Appointed 21 Dec 2007

SCALZO, Vittorio Franco Cristoforo

Active
LondonSW1W 9RB
Born October 1960
Director
Appointed 01 Jan 2020

SCALZO, Enzo Luigi

Resigned
LondonNW4 4AU
Secretary
Appointed 21 Dec 2007
Resigned 11 May 2023

SCALZO, Enzo Luigi

Resigned
LondonNW4 4AU
Born March 1949
Director
Appointed 24 Mar 2020
Resigned 11 May 2023

SCALZO, Enzo Luigi

Resigned
79 Marsham Street, LondonSW1P 4SA
Born March 1949
Director
Appointed 21 Dec 2007
Resigned 01 Jan 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Roberto Giorgio Scalzo

Active
Elizabeth Street, LondonSW1W 9RB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2025

Mr Paul Boguslavsky

Active
LondonSW1W 9RB
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2025

Mr Roberto Giorgio Scalzo

Ceased
Wimbledon, LondonSW20 8AF
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017

Mr Enzo Luigi Scalzo

Ceased
79 Marsham Street, LondonSW1P 4SA
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Second Filing Of Director Appointment With Name
14 January 2026
RP04AP01RP04AP01
Notification Of A Person With Significant Control
29 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
29 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
26 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Secretary Company With Change Date
17 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288cChange of Particulars
Incorporation Company
21 December 2007
NEWINCIncorporation