Background WavePink WaveYellow Wave

PANDEMONIO LIMITED (07079946)

PANDEMONIO LIMITED (07079946) is an active UK company. incorporated on 18 November 2009. with registered office in Barnet. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). PANDEMONIO LIMITED has been registered for 16 years. Current directors include DUSI, Luca.

Company Number
07079946
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
C/O Connect Accounting Llp Rear Of Raydean House, Barnet, EN5 1AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DUSI, Luca
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDEMONIO LIMITED

PANDEMONIO LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Barnet. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). PANDEMONIO LIMITED was registered 16 years ago.(SIC: 46342)

Status

active

Active since 16 years ago

Company No

07079946

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (5 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 - 30 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 June 2025 (11 months ago)
Submitted on 9 June 2025 (11 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

C/O Connect Accounting Llp Rear Of Raydean House 15 Western Parade Barnet, EN5 1AH,

Previous Addresses

85 Leonard Street London EC2A 4QS
From: 20 May 2014To: 15 July 2022
Holywell Centre Unit W111 1 Phipp Street Hackney London EC2A 4PS
From: 31 August 2010To: 20 May 2014
34C Westleigh Avenue London SW15 6RD England
From: 18 November 2009To: 31 August 2010
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Dec 10
Owner Exit
Mar 19
Director Left
Jun 21
Owner Exit
Jun 21
Loan Secured
Aug 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DUSI, Luca

Active
Leonard Street, LondonEC2A 4QS
Born October 1974
Director
Appointed 14 Aug 2010

BRUSCHETTA, Federico

Resigned
Leonard Street, LondonEC2A 4QS
Born August 1969
Director
Appointed 01 Sept 2010
Resigned 31 Mar 2021

BRUSCHETTA, Federico

Resigned
1 Phipp Street, HackneyEC2A 4PS
Born August 1969
Director
Appointed 14 Aug 2010
Resigned 31 Aug 2010

ZORZI, Umberto

Resigned
Westleigh Avenue, LondonSW15 6RD
Born June 1971
Director
Appointed 18 Nov 2009
Resigned 01 Sept 2010

Persons with significant control

3

1 Active
2 Ceased

Federico Bruschetta

Ceased
Leonard Street, LondonEC2A 4QS
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 25 May 2021

Emilio Bixio

Ceased
Leonard Street, LondonEC2A 4QS
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 04 Mar 2019

Luca Dusi

Active
Rear Of Raydean House, BarnetEN5 1AH
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Incorporation Company
18 November 2009
NEWINCIncorporation