Background WavePink WaveYellow Wave

CROSTA & MOLLICA LIMITED (06848372)

CROSTA & MOLLICA LIMITED (06848372) is an active UK company. incorporated on 16 March 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activities. CROSTA & MOLLICA LIMITED has been registered for 17 years. Current directors include BAYEL, Thomas, JAMES, Nathan, MILNER, David and 4 others.

Company Number
06848372
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
First Floor, London, W1F 7LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
BAYEL, Thomas, JAMES, Nathan, MILNER, David, ORR, James Dante, PLIMMER, Daniel Thomas Edward, RUTHERFORD, Jack, SIRETT, Tom
SIC Codes
46170, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSTA & MOLLICA LIMITED

CROSTA & MOLLICA LIMITED is an active company incorporated on 16 March 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activity. CROSTA & MOLLICA LIMITED was registered 17 years ago.(SIC: 46170, 82990)

Status

active

Active since 17 years ago

Company No

06848372

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

First Floor 1 Argyll Street London, W1F 7LD,

Previous Addresses

189 Stonhouse Street London SW4 6BB England
From: 14 September 2017To: 12 May 2025
189 Stonehouse Street London SW4 6BB England
From: 22 June 2017To: 14 September 2017
C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS
From: 10 December 2012To: 22 June 2017
1-6 Clay Street London W1U 6DA
From: 16 March 2009To: 10 December 2012
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jun 10
Share Issue
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 13
Funding Round
Dec 13
Director Joined
Dec 13
Funding Round
Apr 15
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Jan 18
Loan Secured
Aug 20
Capital Reduction
Sept 21
Director Joined
Feb 22
Director Left
Mar 23
Share Buyback
Mar 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Jan 24
Funding Round
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Feb 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
11
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BAYEL, Thomas

Active
1 Argyll Street, LondonW1F 7LD
Born May 1985
Director
Appointed 07 Nov 2025

JAMES, Nathan

Active
1 Argyll Street, LondonW1F 7LD
Born May 1994
Director
Appointed 07 Nov 2025

MILNER, David

Active
1 Argyll Street, LondonW1F 7LD
Born September 1962
Director
Appointed 01 Nov 2024

ORR, James Dante

Active
1 Argyll Street, LondonW1F 7LD
Born December 1972
Director
Appointed 16 Mar 2009

PLIMMER, Daniel Thomas Edward

Active
1 Argyll Street, LondonW1F 7LD
Born September 1982
Director
Appointed 07 Nov 2025

RUTHERFORD, Jack

Active
1 Argyll Street, LondonW1F 7LD
Born May 1989
Director
Appointed 07 Nov 2025

SIRETT, Tom

Active
1 Argyll Street, LondonW1F 7LD
Born May 1981
Director
Appointed 07 Feb 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 16 Mar 2009
Resigned 16 Mar 2009

BAKER, Peter

Resigned
Stonhouse Street, LondonSW4 6BB
Born April 1953
Director
Appointed 27 Nov 2013
Resigned 12 Jan 2024

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 16 Mar 2009
Resigned 16 Mar 2009

JENNER, Nicholas Mark

Resigned
Stonhouse Street, LondonSW4 6BB
Born August 1973
Director
Appointed 25 Jan 2018
Resigned 06 Dec 2024

MOED, David Daniel

Resigned
Devonshire House, LondonW1W 5DS
Born February 1956
Director
Appointed 06 Apr 2010
Resigned 30 Aug 2016

TOYNTON, Gregory Giles

Resigned
Stonhouse Street, LondonSW4 6BB
Born April 1980
Director
Appointed 13 Jun 2016
Resigned 12 Jan 2024

VITA, Paul Alexander

Resigned
Stonhouse Street, LondonSW4 6BB
Born February 1965
Director
Appointed 28 Feb 2022
Resigned 08 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
1 Argyll Street, LondonW1F 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024

Mr James Dante Orr

Ceased
Stonhouse Street, LondonSW4 6BB
Born December 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
8 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 March 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Capital Return Purchase Own Shares
15 March 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
19 July 2022
MAMA
Resolution
19 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
14 July 2022
CC04CC04
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Capital Cancellation Shares
9 September 2021
SH06Cancellation of Shares
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Change Sail Address Company With New Address
23 June 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Resolution
13 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2011
AA01Change of Accounting Reference Date
Legacy
20 April 2011
MG01MG01
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Resolution
11 January 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 January 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
23 April 2010
AA01Change of Accounting Reference Date
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
288bResignation of Director or Secretary
Incorporation Company
16 March 2009
NEWINCIncorporation