Background WavePink WaveYellow Wave

CARLUCCIO’S (UK) LIMITED (12040028)

CARLUCCIO’S (UK) LIMITED (12040028) is an active UK company. incorporated on 10 June 2019. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290) and 1 other business activities. CARLUCCIO’S (UK) LIMITED has been registered for 6 years. Current directors include FINLAY, Megan Jo, PIGOTT, Richard.

Company Number
12040028
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
FINLAY, Megan Jo, PIGOTT, Richard
SIC Codes
47290, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLUCCIO’S (UK) LIMITED

CARLUCCIO’S (UK) LIMITED is an active company incorporated on 10 June 2019 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290) and 1 other business activity. CARLUCCIO’S (UK) LIMITED was registered 6 years ago.(SIC: 47290, 56101)

Status

active

Active since 6 years ago

Company No

12040028

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 September 2026
Period: 30 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ANGLESEY POULTRY LIMITED
From: 10 June 2019To: 14 August 2020
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Apr 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Sept 24
Loan Secured
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FINLAY, Megan Jo

Active
9 Colmore Row, BirminghamB3 2BJ
Born March 1985
Director
Appointed 06 Mar 2026

PIGOTT, Richard

Active
9 Colmore Row, BirminghamB3 2BJ
Born April 1982
Director
Appointed 22 Jan 2026

CURLE, Tolla Joanne

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born April 1976
Director
Appointed 15 May 2020
Resigned 16 Dec 2022

ELDER, Stephen William

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born April 1959
Director
Appointed 10 Jun 2019
Resigned 15 May 2020

LEIHAL, Satnam Singh

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born December 1976
Director
Appointed 15 May 2020
Resigned 22 Jan 2026

RAFFERTY, Robert John

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 10 Jun 2019
Resigned 15 May 2020

SAYER, David Paul

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born February 1972
Director
Appointed 16 Dec 2022
Resigned 06 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2020
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2019
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Resolution
29 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 March 2021
AA01Change of Accounting Reference Date
Resolution
14 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 June 2019
NEWINCIncorporation