Background WavePink WaveYellow Wave

CHIAROSCURO LIMITED (11408098)

CHIAROSCURO LIMITED (11408098) is an active UK company. incorporated on 11 June 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 2 other business activities. CHIAROSCURO LIMITED has been registered for 7 years. Current directors include LOTTO, Giuliano Renzo.

Company Number
11408098
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
94 To 96 Seymour House, London, W1H 1NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LOTTO, Giuliano Renzo
SIC Codes
56210, 56290, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIAROSCURO LIMITED

CHIAROSCURO LIMITED is an active company incorporated on 11 June 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 2 other business activities. CHIAROSCURO LIMITED was registered 7 years ago.(SIC: 56210, 56290, 70100)

Status

active

Active since 7 years ago

Company No

11408098

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 6 December 2023 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 14 August 2024 (1 year ago)
Submitted on 14 August 2024 (1 year ago)

Next Due

Due by 28 August 2025
For period ending 14 August 2025

Previous Company Names

HCH (ZH) LIMITED
From: 11 June 2018To: 4 December 2018
Contact
Address

94 To 96 Seymour House 94 To 96- Seymour Place London, W1H 1NB,

Previous Addresses

1C Kendall Place London W1U 7JL England
From: 17 November 2023To: 1 July 2025
International House 142 Cromwell Road London SW7 4EF England
From: 30 August 2023To: 17 November 2023
Intrenational House 142 Cromwell Road London SW7 4EF England
From: 14 July 2023To: 30 August 2023
1 Kendall Place London W1U 7JL United Kingdom
From: 11 June 2018To: 14 July 2023
Timeline

17 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Left
May 19
Director Joined
May 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Mar 20
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LOTTO, Giuliano Renzo

Active
Via Provinciale, Como22024
Born June 1959
Director
Appointed 01 Sept 2023

ABIS, Giorgio

Resigned
142 Cromwell Road, LondonSW7 4EF
Born February 1967
Director
Appointed 01 Jan 2022
Resigned 22 Aug 2023

DELLA CORTE, Francesco

Resigned
Kendall Place, LondonW1U 7JL
Born November 1988
Director
Appointed 11 Jun 2018
Resigned 13 May 2019

GALLERI, Fabrizio

Resigned
Kendall Place, LondonW1U 7JL
Born March 1992
Director
Appointed 02 Mar 2020
Resigned 30 Nov 2020

MESSINA, Maja

Resigned
142 Cromwell Road, LondonSW7 4EF
Born June 1973
Director
Appointed 23 Aug 2023
Resigned 31 Aug 2023

MESSINA, Rita

Resigned
Kendall Place, LondonW1U 7JL
Born March 1975
Director
Appointed 01 Sept 2021
Resigned 01 Jan 2022

PATEL, Hitesh Chanrakantbhai

Resigned
Kendall Place, LondonW1U 7JL
Born March 1975
Director
Appointed 13 May 2019
Resigned 15 Jun 2021

PATEL, Twinkal Hitesh

Resigned
Kendall Place, LondonW1U 7JL
Born May 1980
Director
Appointed 15 Jun 2021
Resigned 01 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Giuliano Lotto

Active
Seymour House, LondonW1H 1NB
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2020

Mr Hitesh Chanrakantbhai Patel

Ceased
Kendall Place, LondonW1U 7JL
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
30 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Resolution
4 December 2018
RESOLUTIONSResolutions
Incorporation Company
11 June 2018
NEWINCIncorporation