Background WavePink WaveYellow Wave

BIANCOGROUP LIMITED (08540567)

BIANCOGROUP LIMITED (08540567) is an active UK company. incorporated on 22 May 2013. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 2 other business activities. BIANCOGROUP LIMITED has been registered for 12 years. Current directors include D'ANDREA, Giovanni Battista.

Company Number
08540567
Status
active
Type
ltd
Incorporated
22 May 2013
Age
12 years
Address
Gregs Buildings, Manchester, M2 4AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
D'ANDREA, Giovanni Battista
SIC Codes
46900, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIANCOGROUP LIMITED

BIANCOGROUP LIMITED is an active company incorporated on 22 May 2013 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 2 other business activities. BIANCOGROUP LIMITED was registered 12 years ago.(SIC: 46900, 62012, 62020)

Status

active

Active since 12 years ago

Company No

08540567

LTD Company

Age

12 Years

Incorporated 22 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Gregs Buildings 1 Booth Street Manchester, M2 4AD,

Previous Addresses

520 Birchwood Boulevard Birchwood Warrington WA3 7QX England
From: 30 June 2023To: 3 May 2024
71 Chapel Road Sale Cheshire M33 7EG
From: 17 January 2014To: 30 June 2023
3 York Road Sale Cheshire M33 6EZ United Kingdom
From: 22 May 2013To: 17 January 2014
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Sept 15
Director Left
Feb 17
New Owner
Jan 23
Owner Exit
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

D'ANDREA, Giovanni Battista

Active
1 Booth Street, ManchesterM2 4AD
Born May 1973
Director
Appointed 22 May 2013

FORTUNATO, Daniela

Resigned
Chapel Road, SaleM33 7EG
Born June 1975
Director
Appointed 22 May 2013
Resigned 01 Feb 2017

SHAWCROSS, Sarah

Resigned
York Road, SaleM33 6EZ
Born August 1971
Director
Appointed 22 May 2013
Resigned 14 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Daniela Fortunato

Ceased
1 Booth Street, ManchesterM2 4AD
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2023
Ceased 22 Oct 2025

Mr Giovanni Battista D'Andrea

Active
1 Booth Street, ManchesterM2 4AD
Born May 1973

Nature of Control

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

Filing History

43

Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Incorporation Company
22 May 2013
NEWINCIncorporation