Background WavePink WaveYellow Wave

IDA ITALIAN DESIGN AG LTD (09548108)

IDA ITALIAN DESIGN AG LTD (09548108) is an active UK company. incorporated on 17 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. IDA ITALIAN DESIGN AG LTD has been registered for 10 years. Current directors include MUGHAL, Mo.

Company Number
09548108
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
Studio 5, Ebury Edge, London, SW1W 8DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MUGHAL, Mo
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDA ITALIAN DESIGN AG LTD

IDA ITALIAN DESIGN AG LTD is an active company incorporated on 17 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. IDA ITALIAN DESIGN AG LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09548108

LTD Company

Age

10 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Studio 5, Ebury Edge 43 Ebury Bridge Road London, SW1W 8DX,

Previous Addresses

25 Hill Street London W1J 5LW England
From: 11 March 2016To: 20 June 2021
40 2nd Floor Perham Road London W14 9st United Kingdom
From: 17 April 2015To: 11 March 2016
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Mar 16
Funding Round
Mar 16
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
New Owner
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MUGHAL, Mo

Active
43 Ebury Bridge Road, LondonSW1W 8DX
Born November 1961
Director
Appointed 27 Sept 2024

BALDELLI, Federico

Resigned
Hill Street, LondonW1J 5LW
Born March 1985
Director
Appointed 17 Apr 2015
Resigned 20 Mar 2019

CERRI, Matteo

Resigned
Hill Street, LondonW1J 5LW
Born November 1974
Director
Appointed 20 Mar 2019
Resigned 08 May 2020

LONGO, Michele

Resigned
43 Ebury Bridge Road, LondonSW1W 8DX
Born October 1993
Director
Appointed 04 Aug 2020
Resigned 05 Oct 2022

MARTELLI COSTA LUPERINI, Dario

Resigned
Hill Street, LondonW1J 5LW
Born March 1989
Director
Appointed 17 Apr 2015
Resigned 20 Mar 2019

MATTEI, Mauro Umberto

Resigned
43 Ebury Bridge Road, LondonSW1W 8DX
Born March 1973
Director
Appointed 05 Oct 2022
Resigned 27 Sept 2024

MATTEI, Mauro Umberto

Resigned
Hill Street, LondonW1J 5LW
Born March 1973
Director
Appointed 08 May 2020
Resigned 04 Aug 2020

SANTILLI, Francesco

Resigned
Hill Street, LondonW1J 5LW
Born November 1987
Director
Appointed 17 Apr 2015
Resigned 08 May 2020

Persons with significant control

4

1 Active
3 Ceased

Astrafin Advisors Llc

Active
43 Ebury Bridge Road, LondonSW1W 8DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2024

Mr Mauro Umberto Mattei

Ceased
43 Ebury Bridge Road, LondonSW1W 8DX
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2020
Ceased 27 Sept 2024
Hill Street, LondonW1J 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Ceased 08 May 2020

Mr Francesco Santilli

Ceased
Hill Street, LondonW1J 5LW
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

54

Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Incorporation Company
17 April 2015
NEWINCIncorporation