Background WavePink WaveYellow Wave

PETRICCA HOLDING LTD (07816026)

PETRICCA HOLDING LTD (07816026) is an active UK company. incorporated on 19 October 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PETRICCA HOLDING LTD has been registered for 14 years. Current directors include PETRICCA, Stefano, Mr..

Company Number
07816026
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
22 St. Dunstans House, London, EC4A 1BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PETRICCA, Stefano, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETRICCA HOLDING LTD

PETRICCA HOLDING LTD is an active company incorporated on 19 October 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PETRICCA HOLDING LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07816026

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 November 2022 - 30 April 2024(19 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

PETRICCA & CO LIMITED
From: 24 February 2015To: 10 February 2017
P&CO INVESTMENTS LIMITED
From: 19 October 2011To: 24 February 2015
Contact
Address

22 St. Dunstans House 133-137 Fetter Lane London, EC4A 1BF,

Previous Addresses

Flat 5 4-7 Red Lion Court London EC4A 2EA England
From: 23 December 2015To: 26 September 2017
Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA
From: 19 October 2011To: 23 December 2015
Timeline

8 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Sept 14
Director Left
Feb 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KINGSLEY SECRETARIES LIMITED

Active
Market Road, WickfordSS12 0BB
Corporate secretary
Appointed 19 Oct 2011

PETRICCA, Stefano, Mr.

Active
St. Dunstans House, LondonEC4A 1BF
Born July 1965
Director
Appointed 19 Oct 2011

BAILEY, Karen

Resigned
Laurel Drive, ConsettDH8 7RG
Born June 1969
Director
Appointed 19 Oct 2011
Resigned 02 Apr 2012

BROWN, Joanne Charlotte

Resigned
35 Princess Street, RochdaleOL12 0HA
Born November 1989
Director
Appointed 02 Apr 2012
Resigned 07 Aug 2012

LITTLE, Lesley

Resigned
Salem Avenue, ConsettDH8 7HZ
Born May 1957
Director
Appointed 19 Oct 2011
Resigned 02 Apr 2012

POPPLETON, Stuart Ralph

Resigned
+ 44 1924 216612, WWF1 5QW
Born June 1940
Director
Appointed 01 Apr 2014
Resigned 01 Feb 2015

Persons with significant control

1

Mr Stefano Petricca

Active
St. Dunstans House, LondonEC4A 1BF
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Resolution
10 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
5 September 2014
AAMDAAMD
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Move Registers To Sail Company
10 August 2012
AD03Change of Location of Company Records
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Change Sail Address Company
10 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Incorporation Company
19 October 2011
NEWINCIncorporation