Background WavePink WaveYellow Wave

LA PICCOLA DELI RETAIL HOLDINGS LIMITED (09666798)

LA PICCOLA DELI RETAIL HOLDINGS LIMITED (09666798) is an active UK company. incorporated on 2 July 2015. with registered office in Marlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LA PICCOLA DELI RETAIL HOLDINGS LIMITED has been registered for 10 years. Current directors include POLLARA, Giuseppe, VANOLI, Francesco.

Company Number
09666798
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
Unit 8 Globe Business Park First Av, Marlow, SL7 1YA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
POLLARA, Giuseppe, VANOLI, Francesco
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA PICCOLA DELI RETAIL HOLDINGS LIMITED

LA PICCOLA DELI RETAIL HOLDINGS LIMITED is an active company incorporated on 2 July 2015 with the registered office located in Marlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LA PICCOLA DELI RETAIL HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09666798

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 8 Globe Business Park First Av Marlow, SL7 1YA,

Previous Addresses

Unit 10 Blackthorne Crescent Slough Berkshire SL3 0QR England
From: 10 August 2021To: 2 July 2024
C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
From: 2 July 2015To: 10 August 2021
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Funding Round
Nov 20
Share Issue
Nov 20
Owner Exit
Dec 20
Funding Round
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jul 24
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POLLARA, Giuseppe

Active
WindsorSL4 5AY
Born October 1973
Director
Appointed 12 Aug 2015

VANOLI, Francesco

Active
55 Ifield Road, LondonSW10 9AX
Born July 1983
Director
Appointed 02 Jul 2015

ORIOLO, Marco

Resigned
Globe Business Park First Av, MarlowSL7 1YA
Born February 1977
Director
Appointed 12 Aug 2015
Resigned 03 Jul 2024

Persons with significant control

4

1 Active
3 Ceased

Gnf01 Ltd

Active
Blackthorne Crescent, SloughSL3 0QR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Dec 2020

Mr Giuseppe Pollara

Ceased
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020

Mr Francesco Vanoli

Ceased
3 Brook Business Centre, UxbridgeUB8 2FX
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020

Mr Marco Oriolo

Ceased
Cowley Mill Road, UxbridgeUB8 2FX
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 December 2025
RP01CS01RP01CS01
Confirmation Statement
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Resolution
18 January 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
1 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
13 November 2020
MAMA
Capital Name Of Class Of Shares
13 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2020
RESOLUTIONSResolutions
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Memorandum Articles
27 August 2015
MAMA
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Incorporation Company
2 July 2015
NEWINCIncorporation