Background WavePink WaveYellow Wave

GIANNASI LTD (07268656)

GIANNASI LTD (07268656) is an active UK company. incorporated on 1 June 2010. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GIANNASI LTD has been registered for 15 years. Current directors include GIANNASI, Keith Antony.

Company Number
07268656
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
Laxton House, Peterborough, PE1 2PN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIANNASI, Keith Antony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIANNASI LTD

GIANNASI LTD is an active company incorporated on 1 June 2010 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GIANNASI LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07268656

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

SANDERSON REED LTD
From: 1 June 2010To: 30 July 2025
Contact
Address

Laxton House 191 Lincoln Road Peterborough, PE1 2PN,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 20 August 2023To: 29 July 2025
Metro House 57 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU
From: 17 November 2010To: 20 August 2023
21 Stoneleigh Court Leeds LS17 8FN England
From: 1 June 2010To: 17 November 2010
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Sept 16
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Mar 23
New Owner
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GIANNASI, Keith Antony

Active
191 Lincoln Road, PeterboroughPE1 2PN
Born October 1963
Director
Appointed 16 Sept 2025

FELDMAN, Jacob Reuben

Resigned
Pepper Road, LeedsLS10 2RU
Born March 1994
Director
Appointed 09 Sept 2016
Resigned 29 Apr 2024

FELDMAN, Joel Benjamin

Resigned
Princes Square, HarrogateHG1 1ND
Born October 2001
Director
Appointed 16 Aug 2021
Resigned 17 Jul 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 17 Mar 2023
Resigned 20 Jul 2025

FELDMAN, Mark Anthony

Resigned
Stoneleigh Court, LeedsLS17 8FN
Born December 1961
Director
Appointed 01 Jun 2010
Resigned 16 Aug 2021

GIANNASI, Keith Antony

Resigned
191 Lincoln Road, PeterboroughPE1 2PN
Born May 1963
Director
Appointed 20 Jul 2025
Resigned 16 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Keith Antony Giannasi

Active
191 Lincoln Road, PeterboroughPE1 2PN
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2025

Mr Joel Benjamin Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born October 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2024
Ceased 17 Jul 2025

Mr Jacob Reuben Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born March 1994

Nature of Control

Voting rights 50 to 75 percent
Notified 01 May 2017
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
30 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Incorporation Company
1 June 2010
NEWINCIncorporation