Background WavePink WaveYellow Wave

THE ITALIAN TERRACE COLLECTION LIMITED (07300339)

THE ITALIAN TERRACE COLLECTION LIMITED (07300339) is an active UK company. incorporated on 30 June 2010. 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.. THE ITALIAN TERRACE COLLECTION LIMITED has been registered for 15 years. Current directors include ALOISI DE CRÉPY, Blanche, BRUNEL, Aymon Robert.

Company Number
07300339
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 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 Robert
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ITALIAN TERRACE COLLECTION LIMITED

THE ITALIAN TERRACE COLLECTION LIMITED is an active company incorporated on 30 June 2010 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.. THE ITALIAN TERRACE COLLECTION LIMITED was registered 15 years ago.(SIC: 47789)

Status

active

Active since 15 years ago

Company No

07300339

LTD Company

Age

15 Years

Incorporated 30 June 2010

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 (9 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

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
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: 17 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: 30 June 2010To: 14 May 2015
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
2
Funding
8
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 Robert

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

GOODRICH, Elizabeth Jane

Resigned
Langham Grange, Bury St EdmundsIP31 3EE
Secretary
Appointed 30 Jun 2010
Resigned 28 Apr 2022

DRAYTON, Clive

Resigned
Fulham Road, LondonSW6 5UA
Born January 1949
Director
Appointed 23 Dec 2010
Resigned 22 Nov 2024

DRAYTON, Louise Ann

Resigned
Fulham Road, LondonSW6 5UA
Born June 1954
Director
Appointed 30 Jun 2010
Resigned 22 Nov 2024

GOODRICH, Elizabeth Jane

Resigned
Church Road, Bury St EdmundsIP31 2QR
Born January 1965
Director
Appointed 30 Jun 2010
Resigned 28 Apr 2022

MAVROGHENIS, Peter Christopher

Resigned
Langham, Bury St EdmundsIP31 3EE
Born April 1971
Director
Appointed 23 Dec 2010
Resigned 28 Apr 2022

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
Church Road, Bury St. EdmundsIP31 2QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2022
Ceased 22 Nov 2024

Mrs Elizabeth Jane Goodrich

Ceased
Langham, Bury St EdmundsIP31 3EE
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

64

Second Filing Of Director Appointment With Name
1 August 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
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
17 April 2025
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
4 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2024
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
7 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Move Registers To Sail Company
13 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Legacy
14 January 2011
ANNOTATIONANNOTATION
Resolution
14 January 2011
RESOLUTIONSResolutions
Incorporation Company
30 June 2010
NEWINCIncorporation