Company NameDi Sopra Limited
DirectorValentina Peruzzo
Company StatusActive
Company Number09497810
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Valentina Peruzzo
Date of BirthMay 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDi Sopra
9 Bondgate Within
Alnwick
Northumberland
NE66 1SX
Director NameMr Roberto Peruzzo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCaffe Tirreno
45 Bondgate Without
Alnwick
Northumberland
NE66 1PR

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
9 September 2019Director's details changed for Mr Roberto Peruzzo on 9 September 2019 (2 pages)
9 September 2019Change of details for Mr Roberto Peruzzo as a person with significant control on 9 September 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 March 2016Director's details changed for Miss Valentina Peruzzo on 7 March 2016 (2 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Director's details changed for Miss Valentina Peruzzo on 7 March 2016 (2 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
31 March 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
31 March 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)