Background WavePink WaveYellow Wave

CERNUCCI LIMITED (12427892)

CERNUCCI LIMITED (12427892) is an active UK company. incorporated on 28 January 2020. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CERNUCCI LIMITED has been registered for 6 years. Current directors include CARVALHO BUCKLEY, Frederick Peter Walter.

Company Number
12427892
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
8 Hewitt Street, Manchester, M15 4GB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARVALHO BUCKLEY, Frederick Peter Walter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERNUCCI LIMITED

CERNUCCI LIMITED is an active company incorporated on 28 January 2020 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CERNUCCI LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12427892

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

8 Hewitt Street Manchester, M15 4GB,

Previous Addresses

15 Little Peter Street Manchester M15 4PS England
From: 11 January 2024To: 23 December 2025
20 Dale Street Manchester M1 1EZ England
From: 27 April 2022To: 11 January 2024
15 Little Peter Street Manchester M15 4PS England
From: 17 May 2021To: 27 April 2022
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 28 January 2020To: 17 May 2021
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jan 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CARVALHO BUCKLEY, Frederick Peter Walter

Active
Hewitt Street, ManchesterM15 4GB
Born December 1998
Director
Appointed 28 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Little Peter Street, ManchesterM15 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Frederick Peter Walter Carvalho Buckley

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born December 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Incorporation Company
28 January 2020
NEWINCIncorporation