Background WavePink WaveYellow Wave

BELLA ROMA (WAKEFIELD) LIMITED (08105996)

BELLA ROMA (WAKEFIELD) LIMITED (08105996) is an active UK company. incorporated on 14 June 2012. with registered office in Barnsley. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BELLA ROMA (WAKEFIELD) LIMITED has been registered for 13 years. Current directors include DI GIORNO, Felice.

Company Number
08105996
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
Henry Morgan House Industry Road, Barnsley, S71 3PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DI GIORNO, Felice
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLA ROMA (WAKEFIELD) LIMITED

BELLA ROMA (WAKEFIELD) LIMITED is an active company incorporated on 14 June 2012 with the registered office located in Barnsley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BELLA ROMA (WAKEFIELD) LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08105996

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Henry Morgan House Industry Road Carlton Barnsley, S71 3PQ,

Previous Addresses

4 Willow Drive Havercroft Wakefield West Yorkshire WF4 2QA United Kingdom
From: 10 July 2012To: 8 August 2012
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 14 June 2012To: 10 July 2012
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
New Owner
Jun 17
New Owner
Jun 17
Share Buyback
Aug 18
Loan Secured
Oct 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DI GIORNO, Joanne Louise

Active
SelbyYO8 4FJ
Secretary
Appointed 14 Jun 2012

DI GIORNO, Felice

Active
SelbyYO8 4FJ
Born December 1973
Director
Appointed 14 Jun 2012

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 14 Jun 2012
Resigned 14 Jun 2012

Persons with significant control

2

Mrs Joanne Louise Di Giorno

Active
SelbyYO8 4FJ
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Felice Di Giorno

Active
SelbyYO8 4FJ
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Capital Return Purchase Own Shares
28 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Incorporation Company
14 June 2012
NEWINCIncorporation