Background WavePink WaveYellow Wave

THE ITALIAN PLUMBER LTD. (08055902)

THE ITALIAN PLUMBER LTD. (08055902) is an active UK company. incorporated on 3 May 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE ITALIAN PLUMBER LTD. has been registered for 13 years. Current directors include ALBERTON, Samuele.

Company Number
08055902
Status
active
Type
ltd
Incorporated
3 May 2012
Age
13 years
Address
2 Printer's Yard, London, SW19 1RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALBERTON, Samuele
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ITALIAN PLUMBER LTD.

THE ITALIAN PLUMBER LTD. is an active company incorporated on 3 May 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE ITALIAN PLUMBER LTD. was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08055902

LTD Company

Age

13 Years

Incorporated 3 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

REEMSHORE LIMITED
From: 3 May 2012To: 20 August 2012
Contact
Address

2 Printer's Yard 90a The Broadway London, SW19 1RD,

Previous Addresses

C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London Greater London W8 6SN England
From: 14 May 2020To: 31 May 2022
C/O Finling Associates Ltd 2 Printer's Yard 90a the Broadway London SW19 1rd
From: 25 February 2015To: 14 May 2020
9 Seagrave Road London SW6 1RP
From: 30 August 2012To: 25 February 2015
Global House 5a Sandys Row London E1 7HW England
From: 3 May 2012To: 30 August 2012
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Funding Round
Aug 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALBERTON, Samuele

Active
3 Shortlands, LondonW6 8DA
Born March 1982
Director
Appointed 20 Aug 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate secretary
Appointed 03 May 2012
Resigned 20 Aug 2012

BAILEY, Charlotte Anne

Resigned
Printer's Yard, LondonSW19 1RD
Born August 1982
Director
Appointed 01 Jan 2016
Resigned 01 Nov 2016

PURDON, Jonathan Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 03 May 2012
Resigned 20 Aug 2012

Persons with significant control

2

Printers Yard, LondonSW19 1RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2022

Mr Samuele Alberton

Active
Printer's Yard, LondonSW19 1RD
Born March 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
11 June 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Resolution
5 September 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Certificate Change Of Name Company
20 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 May 2012
NEWINCIncorporation