Background WavePink WaveYellow Wave

PICCOLINO RESTAURANTS LIMITED (13030554)

PICCOLINO RESTAURANTS LIMITED (13030554) is an active UK company. incorporated on 19 November 2020. with registered office in Deeside. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PICCOLINO RESTAURANTS LIMITED has been registered for 5 years. Current directors include DHALIWAL, Tarsem Singh, EWEN, Richard David, GARTON, Andrew Owen.

Company Number
13030554
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
Second Avenue, Deeside, CH5 2NW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DHALIWAL, Tarsem Singh, EWEN, Richard David, GARTON, Andrew Owen
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICCOLINO RESTAURANTS LIMITED

PICCOLINO RESTAURANTS LIMITED is an active company incorporated on 19 November 2020 with the registered office located in Deeside. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PICCOLINO RESTAURANTS LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

13030554

LTD Company

Age

5 Years

Incorporated 19 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

STORMFORD LIMITED
From: 19 November 2020To: 26 November 2020
Contact
Address

Second Avenue Deeside Industrial Park Deeside, CH5 2NW,

Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Loan Secured
Oct 21
Director Left
Oct 21
Director Joined
Jan 23
Loan Cleared
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

VAUGHAN, Duncan Andrew

Active
Deeside Industrial Park, DeesideCH5 2NW
Secretary
Appointed 03 Dec 2020

DHALIWAL, Tarsem Singh

Active
Deeside Industrial Park, DeesideCH5 2NW
Born October 1963
Director
Appointed 19 Nov 2020

EWEN, Richard David

Active
Deeside Industrial Park, DeesideCH5 2NW
Born March 1982
Director
Appointed 19 Nov 2020

GARTON, Andrew Owen

Active
Deeside Industrial Park, DeesideCH5 2NW
Born March 1982
Director
Appointed 10 Jan 2023

WALKER, Richard Malcolm

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born August 1980
Director
Appointed 25 Nov 2020
Resigned 19 Oct 2021

Persons with significant control

1

Deeside Industrial Park, DeesideCH5 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Memorandum Articles
5 October 2021
MAMA
Resolution
5 October 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Resolution
26 November 2020
RESOLUTIONSResolutions
Incorporation Company
19 November 2020
NEWINCIncorporation