Background WavePink WaveYellow Wave

ITALMATCH CHEMICALS GB LIMITED (11332314)

ITALMATCH CHEMICALS GB LIMITED (11332314) is an active UK company. incorporated on 27 April 2018. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). ITALMATCH CHEMICALS GB LIMITED has been registered for 7 years. Current directors include DE JONG, Foort, TURCI, Maurizio.

Company Number
11332314
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
Ashburton Road West, Manchester, M17 1SX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DE JONG, Foort, TURCI, Maurizio
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITALMATCH CHEMICALS GB LIMITED

ITALMATCH CHEMICALS GB LIMITED is an active company incorporated on 27 April 2018 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). ITALMATCH CHEMICALS GB LIMITED was registered 7 years ago.(SIC: 20590)

Status

active

Active since 7 years ago

Company No

11332314

LTD Company

Age

7 Years

Incorporated 27 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 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

20 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Ashburton Road West Trafford Park Manchester, M17 1SX,

Previous Addresses

One Glass Wharf Bristol BS2 0ZX United Kingdom
From: 27 April 2018To: 26 June 2018
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Feb 19
Loan Secured
Dec 20
Loan Secured
Feb 23
Loan Secured
Feb 26
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 27 Apr 2018

DE JONG, Foort

Active
Trafford Park, ManchesterM17 1SX
Born May 1960
Director
Appointed 27 Apr 2018

TURCI, Maurizio

Active
Trafford Park, ManchesterM17 1SX
Born June 1959
Director
Appointed 27 Apr 2018

GENERALI, Sergio

Resigned
Trafford Park, ManchesterM17 1SX
Born June 1966
Director
Appointed 27 Apr 2018
Resigned 03 Aug 2018

SAVIDGE, Alan

Resigned
Trafford Park, ManchesterM17 1SX
Born October 1962
Director
Appointed 27 Apr 2018
Resigned 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
3 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2018
NEWINCIncorporation