Background WavePink WaveYellow Wave

VILLA SCALINI LIMITED (NI610473)

VILLA SCALINI LIMITED (NI610473) is an active UK company. incorporated on 21 December 2011. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. VILLA SCALINI LIMITED has been registered for 14 years. Current directors include GIORDANO, Antonino, GIORDANO, Daniel Antonino, GIORDANO, Desiree.

Company Number
NI610473
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
39 University Road, Belfast, BT7 1ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GIORDANO, Antonino, GIORDANO, Daniel Antonino, GIORDANO, Desiree
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLA SCALINI LIMITED

VILLA SCALINI LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. VILLA SCALINI LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

NI610473

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

PIATTI LIMITED
From: 21 December 2011To: 5 January 2012
Contact
Address

39 University Road Belfast, BT7 1ND,

Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Nov 17
Loan Cleared
Jan 18
Loan Cleared
Sept 23
Director Joined
Oct 23
Share Issue
Oct 23
Owner Exit
Oct 24
Owner Exit
Oct 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GIORDANO, Antonino

Active
University Road, BelfastBT7 1ND
Born December 1958
Director
Appointed 21 Dec 2011

GIORDANO, Daniel Antonino

Active
University Road, BelfastBT7 1ND
Born December 1996
Director
Appointed 11 Oct 2023

GIORDANO, Desiree

Active
University Road, BelfastBT7 1ND
Born September 1967
Director
Appointed 21 Dec 2011

Persons with significant control

3

1 Active
2 Ceased

Vilscal 1

Active
37-41 University Road, BelfastBT7 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2023

Desiree Giordano

Ceased
University Road, BelfastBT7 1ND
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2023

Mr Antonino Giordano

Ceased
University Road, BelfastBT7 1ND
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
17 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Legacy
2 February 2012
MG01MG01
Certificate Change Of Name Company
5 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
21 December 2011
NEWINCIncorporation