Background WavePink WaveYellow Wave

ITALIAN TERRACE LIMITED (06472734)

ITALIAN TERRACE LIMITED (06472734) is an active UK company. incorporated on 15 January 2008. with registered office in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. ITALIAN TERRACE LIMITED has been registered for 18 years. Current directors include ALOISI DE CRÉPY, Blanche, BRUNEL, Aymon.

Company Number
06472734
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
8 Manor Park Church Road, Bury St. Edmunds, IP31 2QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ALOISI DE CRÉPY, Blanche, BRUNEL, Aymon
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITALIAN TERRACE LIMITED

ITALIAN TERRACE LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. ITALIAN TERRACE LIMITED was registered 18 years ago.(SIC: 47789)

Status

active

Active since 18 years ago

Company No

06472734

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 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

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

THE ITALIAN TERRACE LIMITED
From: 15 January 2008To: 15 April 2008
Contact
Address

8 Manor Park Church Road Great Barton Bury St. Edmunds, IP31 2QR,

Previous Addresses

585a Fulham Road London SW6 5UA England
From: 3 December 2024To: 23 April 2025
8 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR England
From: 4 September 2023To: 3 December 2024
5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom
From: 24 June 2019To: 4 September 2023
6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR
From: 14 May 2015To: 24 June 2019
1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE
From: 15 January 2008To: 14 May 2015
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALOISI DE CRÉPY, Blanche

Active
Church Road, Bury St. EdmundsIP31 2QR
Born January 1975
Director
Appointed 22 Nov 2024

BRUNEL, Aymon

Active
Church Road, Bury St. EdmundsIP31 2QR
Born July 1985
Director
Appointed 22 Nov 2024

DRAYTON, Louise Ann

Resigned
Pykards Hall, Bury St. EdmundsIP29 4AY
Secretary
Appointed 15 Jan 2008
Resigned 22 Nov 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Jan 2008
Resigned 15 Jan 2008

DRAYTON, Clive

Resigned
Pykards Farm, Bury St EdmundsIP29 4AY
Born January 1949
Director
Appointed 15 Jan 2008
Resigned 22 Nov 2024

DRAYTON, Louise Ann

Resigned
Pykards Hall, Bury St. EdmundsIP29 4AY
Born June 1954
Director
Appointed 15 Jan 2008
Resigned 22 Nov 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Jan 2008
Resigned 15 Jan 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Arnaud Brunel

Active
Rue Du Bac, Paris
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2024

Mr Clive Drayton

Ceased
Rede, Bury St EdmundsIP29 4AY
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2024

Mrs Louise Ann Drayton

Ceased
Rede, Bury St EdmundsIP29 4AY
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
9 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Incorporation Company
15 January 2008
NEWINCIncorporation