Background WavePink WaveYellow Wave

OFFICINE INTERNATIONAL LTD (11182032)

OFFICINE INTERNATIONAL LTD (11182032) is an active UK company. incorporated on 1 February 2018. with registered office in Croydon. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. OFFICINE INTERNATIONAL LTD has been registered for 8 years. Current directors include IMPERATO, Sergio Mario.

Company Number
11182032
Status
active
Type
ltd
Incorporated
1 February 2018
Age
8 years
Address
46 Nova Road, Croydon, CR0 2TL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
IMPERATO, Sergio Mario
SIC Codes
56101, 56290, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICINE INTERNATIONAL LTD

OFFICINE INTERNATIONAL LTD is an active company incorporated on 1 February 2018 with the registered office located in Croydon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. OFFICINE INTERNATIONAL LTD was registered 8 years ago.(SIC: 56101, 56290, 64209)

Status

active

Active since 8 years ago

Company No

11182032

LTD Company

Age

8 Years

Incorporated 1 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

46 Nova Road Croydon, CR0 2TL,

Previous Addresses

8-10 Blenheim Street London W1S 1LJ England
From: 3 July 2021To: 12 June 2023
38 Southwick Street London W2 1JQ England
From: 8 January 2020To: 3 July 2021
8-10, Blenheim St London W1S 1LJ United Kingdom
From: 27 February 2019To: 8 January 2020
2a St George Wharf London SW8 2LE United Kingdom
From: 20 September 2018To: 27 February 2019
75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom
From: 1 February 2018To: 20 September 2018
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Dec 23
Director Left
Dec 23
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

IMPERATO, Sergio Mario

Active
Nova Road, CroydonCR0 2TL
Born April 1953
Director
Appointed 21 Dec 2023

ANGLODAN SECRETARIES LIMITED

Resigned
St George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Feb 2018
Resigned 27 Feb 2019

BASILE, Francesco

Resigned
LondonW1S 1LJ
Born October 1969
Director
Appointed 13 Apr 2019
Resigned 01 Oct 2019

FANTINI, Antonio

Resigned
Southwick Street, LondonW2 1JQ
Born March 1960
Director
Appointed 04 Feb 2019
Resigned 02 Apr 2020

GIOFFREDI, Stefano

Resigned
Blenheim Street, LondonW1S 1LJ
Born September 1985
Director
Appointed 10 Jun 2022
Resigned 21 Dec 2023

PALADINO, Pier Giorgio

Resigned
Brook Street, LondonW1K 4HH
Born March 1978
Director
Appointed 28 Feb 2018
Resigned 08 Aug 2018

SANITA, Massimo

Resigned
Via Del Parco Margherita, Napoli80121
Born September 1967
Director
Appointed 01 Feb 2018
Resigned 01 Apr 2019

SEBASTIANI, Roberto

Resigned
Blenheim Street, LondonW1S 1LJ
Born June 1986
Director
Appointed 02 Apr 2020
Resigned 29 Jul 2021

VALENTINIS, Andrea

Resigned
Nova Road, CroydonCR0 2TL
Born July 1972
Director
Appointed 29 Jul 2021
Resigned 10 Nov 2025

Persons with significant control

8

3 Active
5 Ceased

Walter Talpo

Active
Nova Road, CroydonCR0 2TL
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2025

Gianfranco Imperato

Active
Nova Road, CroydonCR0 2TL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2025

Andrea Valentinis

Ceased
Nova Road, CroydonCR0 2TL
Born July 1972

Nature of Control

Significant influence or control
Notified 11 Jul 2025
Ceased 10 Nov 2025

Sergio Mario Imperato

Active
Nova Road, CroydonCR0 2TL
Born April 1953

Nature of Control

Significant influence or control
Notified 11 Jul 2025

Mr Gianfranco Imperato

Ceased
Nova Road, CroydonCR0 2TL
Born July 1964

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 11 Jul 2025

Mr Salvatore Pisa

Ceased
Nova Road, CroydonCR0 2TL
Born October 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 11 Jul 2025

Mr Antonio Fantini

Ceased
Blenheim Street, LondonW1S 1LJ
Born March 1960

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 03 Feb 2022

Mr Massimo Sanita

Ceased
Via Del Parco Margherita, Napoli80121
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 September 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Incorporation Company
1 February 2018
NEWINCIncorporation