Background WavePink WaveYellow Wave

VIOLANTE LTD (10943178)

VIOLANTE LTD (10943178) is an active UK company. incorporated on 4 September 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. VIOLANTE LTD has been registered for 8 years. Current directors include NESSI, Violante.

Company Number
10943178
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
NESSI, Violante
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIOLANTE LTD

VIOLANTE LTD is an active company incorporated on 4 September 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. VIOLANTE LTD was registered 8 years ago.(SIC: 74100)

Status

active

Active since 8 years ago

Company No

10943178

LTD Company

Age

8 Years

Incorporated 4 September 2017

Size

N/A

Accounts

ARD: 25/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
From: 14 December 2020To: 1 October 2021
38 Berkeley Square London W1J 5AE United Kingdom
From: 4 September 2017To: 14 December 2020
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Share Issue
Jan 18
Funding Round
Jan 18
Funding Round
Sept 18
Director Joined
Oct 18
Funding Round
Jan 19
Director Left
Sept 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NESSI, Violante

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born October 1990
Director
Appointed 04 Sept 2017

GENOVESE, John Franco

Resigned
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born July 1981
Director
Appointed 10 Oct 2018
Resigned 26 Sept 2025

Persons with significant control

1

Ms Violante Nessi

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Resolution
19 January 2018
RESOLUTIONSResolutions
Incorporation Company
4 September 2017
NEWINCIncorporation