Background WavePink WaveYellow Wave

COLVILLE INTERNATIONAL LIMITED (12628402)

COLVILLE INTERNATIONAL LIMITED (12628402) is an active UK company. incorporated on 28 May 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLVILLE INTERNATIONAL LIMITED has been registered for 5 years. Current directors include MARTINETTO, Stefano.

Company Number
12628402
Status
active
Type
ltd
Incorporated
28 May 2020
Age
5 years
Address
25a Soho Square, London, W1D 3QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTINETTO, Stefano
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLVILLE INTERNATIONAL LIMITED

COLVILLE INTERNATIONAL LIMITED is an active company incorporated on 28 May 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLVILLE INTERNATIONAL LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12628402

LTD Company

Age

5 Years

Incorporated 28 May 2020

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

25a Soho Square London, W1D 3QR,

Previous Addresses

25a Soho Square, London, England Soho Square London W1D 3QR England
From: 20 April 2025To: 23 April 2025
4th Floor 2 Arundel Street London WC2R 3DA United Kingdom
From: 28 May 2020To: 20 April 2025
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Funding Round
Jul 20
Funding Round
Nov 23
Owner Exit
Dec 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Nov 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MARTINETTO, Stefano

Active
Soho Square, LondonW1D 3QR
Born November 1973
Director
Appointed 28 May 2020

RAKKAR, Harpaul

Resigned
10 Redchurch Street, LondonE2 7DD
Secretary
Appointed 22 Jun 2020
Resigned 04 Dec 2020

CHAMBERS, Lucinda

Resigned
2 Arundel Street, LondonWC2R 3DA
Born December 1959
Director
Appointed 22 Jun 2020
Resigned 04 Jun 2025

MOLLOY, Fiona Margaret

Resigned
Soho Square, LondonW1D 3QR
Born March 1974
Director
Appointed 22 Jun 2020
Resigned 04 Jun 2025

SIMIRI, Giancarlo

Resigned
Soho Square, LondonW1D 3QR
Born December 1977
Director
Appointed 28 May 2020
Resigned 20 Nov 2025

Persons with significant control

3

2 Active
1 Ceased
Soho Square, LondonW1D 3QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2020

Ms Fiona Molloy

Active
Soho Square, LondonW1D 3QR
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2020

Ms Lucinda Chambers

Ceased
Boscombe Road, LondonW12 9HS
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2020
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
24 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Resolution
23 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Memorandum Articles
23 July 2020
MAMA
Capital Name Of Class Of Shares
23 July 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
28 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2020
NEWINCIncorporation