Background WavePink WaveYellow Wave

ITACHEM UK LIMITED (09329014)

ITACHEM UK LIMITED (09329014) is an active UK company. incorporated on 26 November 2014. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. ITACHEM UK LIMITED has been registered for 11 years. Current directors include IANNACCI, Alberto, VELO, Federico.

Company Number
09329014
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
Unit 5 Parker Avenue, Felixstowe, IP11 4HF
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
IANNACCI, Alberto, VELO, Federico
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITACHEM UK LIMITED

ITACHEM UK LIMITED is an active company incorporated on 26 November 2014 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. ITACHEM UK LIMITED was registered 11 years ago.(SIC: 52290)

Status

active

Active since 11 years ago

Company No

09329014

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 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

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Unit 5 Parker Avenue Felixstowe, IP11 4HF,

Previous Addresses

, Ex Alston Site Leslie Road, Ipswich, IP3 9QL, United Kingdom
From: 26 November 2014To: 29 March 2018
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Funding Round
Jan 16
Director Joined
Jul 16
Director Joined
Nov 18
Director Left
Jun 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

IANNACCI, Alberto

Active
Parker Avenue, FelixstoweIP11 4HF
Born November 1968
Director
Appointed 01 Nov 2018

VELO, Federico

Active
Parker Avenue, FelixstoweIP11 4HF
Born November 1955
Director
Appointed 24 May 2016

VERGANO, Gianluca

Resigned
Parker Avenue, FelixstoweIP11 4HF
Born March 1974
Director
Appointed 26 Nov 2014
Resigned 12 Jun 2025

Persons with significant control

2

Gph S.Pa.

Active
Milano (Mi)CAP 20122

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2016

Mr Federico Velo

Active
Parker Avenue, FelixstoweIP11 4HF
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2014
NEWINCIncorporation