Background WavePink WaveYellow Wave

RANIERI AGENCY LIMITED (12094091)

RANIERI AGENCY LIMITED (12094091) is an active UK company. incorporated on 9 July 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. RANIERI AGENCY LIMITED has been registered for 6 years. Current directors include RANIERI, Pietro Roberto.

Company Number
12094091
Status
active
Type
ltd
Incorporated
9 July 2019
Age
6 years
Address
Westgate House, London, EC1N 2LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
RANIERI, Pietro Roberto
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANIERI AGENCY LIMITED

RANIERI AGENCY LIMITED is an active company incorporated on 9 July 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. RANIERI AGENCY LIMITED was registered 6 years ago.(SIC: 70210)

Status

active

Active since 6 years ago

Company No

12094091

LTD Company

Age

6 Years

Incorporated 9 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Westgate House 9 Holborn London, EC1N 2LL,

Previous Addresses

Mappin House 4 Winsley Street London W1W 8HF England
From: 5 October 2021To: 6 December 2021
Mappin Hiuse 4 Winsley Street London W1W 8HF England
From: 14 September 2021To: 5 October 2021
Honours Building 72-80 Akeman Street Tring HP23 6AF England
From: 14 May 2020To: 14 September 2021
Av House 1 Fambrough Close Aylesbury HP20 1DQ United Kingdom
From: 9 July 2019To: 14 May 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Jan 21
Owner Exit
Feb 21
Owner Exit
Jul 23
Loan Secured
Jan 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RANIERI, Pietro Roberto

Active
9 Holborn, LondonEC1N 2LL
Born April 1974
Director
Appointed 09 Jul 2019

POULSON, Marc Rupert

Resigned
72-80 Akeman Street, TringHP23 6AF
Born March 1974
Director
Appointed 09 Jul 2019
Resigned 30 Dec 2020

Persons with significant control

5

1 Active
4 Ceased
28100, Pori

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021
Ceased 09 Jul 2023
Akeman Street, TringHP23 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019
Ceased 25 Jan 2021

Mr Pietro Roberto Ranieri

Ceased
72-80 Akeman Street, TringHP23 6AF
Born April 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Jul 2019
Ceased 06 Sept 2019
AylesburyHP20 1DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019
Ceased 06 Sept 2019

Mr Pietro Roberto Ranieri

Active
9 Holborn, LondonEC1N 2LL
Born April 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Incorporation Company
9 July 2019
NEWINCIncorporation