Background WavePink WaveYellow Wave

PASTA EVANGELISTS LTD (10188849)

PASTA EVANGELISTS LTD (10188849) is an active UK company. incorporated on 19 May 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10850) and 1 other business activities. PASTA EVANGELISTS LTD has been registered for 9 years. Current directors include DI TONDO, Gianluca Lorenzo Maria, GILIOTTI, Francesco, RENNOLDSON, Christopher Paul and 2 others.

Company Number
10188849
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
Blue Fin Building, London, SE1 0SU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
DI TONDO, Gianluca Lorenzo Maria, GILIOTTI, Francesco, RENNOLDSON, Christopher Paul, SAVELLI, Alessandro, VESCOVI, Federico
SIC Codes
10850, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASTA EVANGELISTS LTD

PASTA EVANGELISTS LTD is an active company incorporated on 19 May 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850) and 1 other business activity. PASTA EVANGELISTS LTD was registered 9 years ago.(SIC: 10850, 56103)

Status

active

Active since 9 years ago

Company No

10188849

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SAVELLI LTD
From: 19 May 2016To: 8 March 2017
Contact
Address

Blue Fin Building 110 Southwark Street London, SE1 0SU,

Previous Addresses

Harella House 90-98 Goswell Road London EC1V 7DF England
From: 29 April 2024To: 6 January 2026
, 14 Bonhill Street, London, EC2A 4BX, England
From: 1 November 2022To: 29 April 2024
, 107 Blundell Street, London, N7 9BN, England
From: 11 January 2022To: 1 November 2022
, 230 York Way, London, N7 9AG, England
From: 8 September 2020To: 11 January 2022
, Unit 1B 239 York Way, London, N7 9AG
From: 25 August 2020To: 8 September 2020
, 14-16 Scawfell Street, London, E2 8NG, England
From: 11 July 2019To: 25 August 2020
, 1 East Poultry Avenue, London, EC1A 9PT, United Kingdom
From: 10 April 2018To: 11 July 2019
, Office 311 Winston House 2 Dollis Park, London, N3 1HF, United Kingdom
From: 19 May 2016To: 10 April 2018
Timeline

44 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Mar 17
Funding Round
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Feb 18
Funding Round
May 18
Funding Round
Sept 18
Share Issue
Sept 18
Share Issue
Sept 18
Share Issue
Sept 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Owner Exit
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Jun 21
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
22
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DI TONDO, Gianluca Lorenzo Maria

Active
166, 43122 Parma (Pr)
Born May 1971
Director
Appointed 14 Jan 2021

GILIOTTI, Francesco

Active
110 Southwark Street, LondonSE1 0SU
Born October 1977
Director
Appointed 19 Aug 2023

RENNOLDSON, Christopher Paul

Active
110 Southwark Street, LondonSE1 0SU
Born December 1975
Director
Appointed 14 Jan 2021

SAVELLI, Alessandro

Active
110 Southwark Street, LondonSE1 0SU
Born April 1980
Director
Appointed 19 May 2016

VESCOVI, Federico

Active
110 Southwark Street, LondonSE1 0SU
Born June 1976
Director
Appointed 28 May 2025

FUMAGALLI, Francesco

Resigned
York Way, LondonN7 9AG
Born October 1990
Director
Appointed 13 Nov 2017
Resigned 14 Jan 2021

KING, Malcolm Anthony Wallace

Resigned
Smith Square, LondonSW1P 3HZ
Born November 1975
Director
Appointed 19 Sept 2018
Resigned 14 Jan 2021

KYRIAKOS-SAAD, Fawzi Sami

Resigned
York Way, LondonN7 9AG
Born July 1962
Director
Appointed 13 Nov 2017
Resigned 14 Jan 2021

MCARTHUR, James

Resigned
York Way, LondonN7 9AG
Born March 1960
Director
Appointed 13 Nov 2017
Resigned 14 Jan 2021

RAMOS ERICKSON, Talita

Resigned
166, 43122 Parma (Pr)
Born January 1980
Director
Appointed 14 Jan 2021
Resigned 02 Aug 2023

TORTORA, Pierluigi

Resigned
166, 43122 Parma (Pr)
Born August 1980
Director
Appointed 14 Jan 2021
Resigned 29 Mar 2025

WOLFSON, Andrew Daniel

Resigned
Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 21 Jan 2020
Resigned 14 Jan 2021

Persons with significant control

3

0 Active
3 Ceased
90-98 Goswell Road, LondonEC1V 7DF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Ceased 03 Jan 2024
Oxford Road, BuckinghamshireHP21 8SZ

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Mar 2020
Ceased 08 Jan 2021

Mr Alessandro Savelli

Ceased
Scawfell Street, LondonE2 8NG
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

111

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
24 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Resolution
19 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
27 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 June 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Memorandum Articles
22 January 2021
MAMA
Resolution
22 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
7 April 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
24 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Resolution
19 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Second Filing Capital Allotment Shares
14 January 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 June 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 June 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Resolution
16 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
5 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
5 September 2018
SH14Notice of Redenomination
Capital Name Of Class Of Shares
5 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Legacy
20 February 2018
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
19 February 2018
AAAnnual Accounts
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Resolution
27 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Incorporation Company
19 May 2016
NEWINCIncorporation