Background WavePink WaveYellow Wave

KRAUSE & ASSOCIATES LIMITED (09797063)

KRAUSE & ASSOCIATES LIMITED (09797063) is an active UK company. incorporated on 28 September 2015. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. KRAUSE & ASSOCIATES LIMITED has been registered for 10 years. Current directors include PUCCIANO, Roberto, PUCCIANO, Yantra.

Company Number
09797063
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
Floor 3 2 The Studios, Bolton, BL1 4JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
PUCCIANO, Roberto, PUCCIANO, Yantra
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRAUSE & ASSOCIATES LIMITED

KRAUSE & ASSOCIATES LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. KRAUSE & ASSOCIATES LIMITED was registered 10 years ago.(SIC: 70210)

Status

active

Active since 10 years ago

Company No

09797063

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

H FUSION MEDIA & COMMUNICATIONS LIMITED
From: 14 December 2017To: 2 February 2022
PARTY GROUP LIMITED
From: 28 September 2015To: 14 December 2017
Contact
Address

Floor 3 2 The Studios 318 Chorley Old Road Bolton, BL1 4JU,

Previous Addresses

The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP England
From: 1 November 2019To: 27 May 2025
24th Floor the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 11 October 2016To: 1 November 2019
28 Pintail Close Scunthorpe DN16 3UG United Kingdom
From: 28 September 2015To: 11 October 2016
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
May 16
Director Joined
Apr 17
Director Left
May 17
Owner Exit
Nov 17
Owner Exit
Dec 17
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Funding Round
Apr 18
New Owner
Apr 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Feb 19
Owner Exit
Oct 19
Owner Exit
Jan 20
Director Left
Sept 20
Owner Exit
Feb 22
Director Joined
Apr 22
Owner Exit
Jun 23
Owner Exit
Feb 24
New Owner
Aug 24
Owner Exit
Aug 24
New Owner
Dec 25
Owner Exit
Dec 25
2
Funding
12
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PUCCIANO, Roberto

Active
Chorley New Road, BoltonBL1 4AP
Born March 1960
Director
Appointed 23 Mar 2018

PUCCIANO, Yantra

Active
2 The Studios, BoltonBL1 4JU
Born August 1970
Director
Appointed 04 Apr 2022

ALETRAS, Dina Costandina

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1972
Director
Appointed 23 Mar 2018
Resigned 02 Oct 2018

ALETRAS, Dina

Resigned
ScunthorpeDN16 3UG
Born September 1972
Director
Appointed 28 Sept 2015
Resigned 10 May 2016

BASILE, Massimo

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1975
Director
Appointed 23 Mar 2018
Resigned 19 Feb 2019

REDMOND, Amy

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1991
Director
Appointed 28 Sept 2015
Resigned 03 May 2017

SOMMARIVA, Simona

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1972
Director
Appointed 23 Mar 2018
Resigned 20 Jul 2018

VALERON, Karina Maria

Resigned
Chorley New Road, BoltonBL1 4AP
Born September 1987
Director
Appointed 12 Apr 2017
Resigned 14 Sept 2020

Persons with significant control

13

2 Active
11 Ceased

Mr Roberto Pucciano

Active
2 The Studios, BoltonBL1 4JU
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2025

Mrs Marika Viola

Ceased
2 The Studios, BoltonBL1 4JU
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2024
Ceased 30 Nov 2025
Via Grevas, St.Moritz

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Feb 2024
Ceased 10 Jul 2024
Mount Havelock, Isle Of ManIM1 2QG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2024
Mount Havelock, Isle Of ManIM1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2023
Ceased 08 Feb 2024

Fanbox Sa

Ceased
Via Serlas, 7500 St.Moritz

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2022
Ceased 02 Jun 2023
Chorley New Road, BoltonBL1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019
Ceased 28 Jan 2022
Bahnhofstrasse, 8001 Zürich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2018
Ceased 31 Oct 2019

Mr Roberto Pucciano

Ceased
32 London Bridge Street, LondonSE1 9SG
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Apr 2018
Ceased 25 Sept 2019
Bahnhofstrasse, Zürich 8001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2017
Ceased 03 Apr 2018
Citicorp Centre, Causeway Bay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2017
Ceased 14 Dec 2017
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 03 May 2017
Ceased 03 Nov 2017
Dunsmuir Street, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Certificate Change Of Name Company
2 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Incorporation Company
28 September 2015
NEWINCIncorporation