Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIST UK LIMITED
Company Information for

LIST UK LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
05244403
Private Limited Company
Active

Company Overview

About List Uk Ltd
LIST UK LIMITED was founded on 2004-09-28 and has its registered office in London. The organisation's status is listed as "Active". List Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIST UK LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in W1S
 
Filing Information
Company Number 05244403
Company ID Number 05244403
Date formed 2004-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB854976371  
Last Datalog update: 2023-10-08 03:18:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIST UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIST UK LIMITED

Current Directors
Officer Role Date Appointed
ENRICO DAMERI
Director 2005-04-05
ALESSANDRO GALLENI
Director 2017-10-09
CARLANDREA SIMONELLI
Director 2004-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ENRICO MELCHIONI
Director 2015-09-23 2017-10-09
ALESSANDRO GALLENI
Director 2011-01-03 2015-09-23
OPTIMA SECRETARIES LIMITED
Company Secretary 2010-05-19 2011-10-06
OPTIMA SECRETARIES LIMITED
Company Secretary 2010-05-19 2011-10-06
STEFANO FALCIANI
Director 2005-04-05 2011-01-03
BROMPTON CORPORATE SERVICES LTD.
Company Secretary 2004-09-28 2010-03-31
TEMPLE SECRETARIES LIMITED
Company Secretary 2004-09-28 2004-09-28
COMPANY DIRECTORS LIMITED
Director 2004-09-28 2004-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-10-04Change of details for Mr Andrea Pignataro as a person with significant control on 2022-10-04
2022-10-04PSC04Change of details for Mr Andrea Pignataro as a person with significant control on 2022-10-04
2022-09-28Change of details for Mr Andrea Pignataro as a person with significant control on 2022-09-28
2022-09-28PSC04Change of details for Mr Andrea Pignataro as a person with significant control on 2022-09-28
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PIGNATARO
2022-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PIGNATARO
2022-09-01Withdrawal of a person with significant control statement on 2022-09-01
2022-09-01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-01PSC09Withdrawal of a person with significant control statement on 2022-09-01
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM C/O Pirola Pennuto Zei & Associati Ltd 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX England
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-05AP01DIRECTOR APPOINTED MR COSIMO GUARINO
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GIROLAMO ALESSANDRI
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM Royalty House 32 Sackville Street London W1S 3EA
2019-10-17AP01DIRECTOR APPOINTED MR GIROLAMO ALESSANDRI
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO DAMERI
2019-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CARLANDREA SIMONELLI
2019-06-07AP01DIRECTOR APPOINTED MR ALVISE INSALACO
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO MELCHIONI
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO DAMERI
2017-12-29AP01DIRECTOR APPOINTED MR ALESSANDRO GALLENI
2017-12-29Annotation
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-27AUDAUDITOR'S RESIGNATION
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 6800
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 6800
2015-10-05AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO DAMERI / 05/10/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLANDREA SIMONELLI / 05/10/2015
2015-10-02AP01DIRECTOR APPOINTED MR ENRICO MELCHIONI
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO GALLENI
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM 2 Ranelagh Road Wembley Brent HA0 4TP
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM 32 Sackville Street London W1S 3EA England
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 32 ROYALTY HOUSE SACKVILLE STREET LONDON W1S 3EA ENGLAND
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 19 HEREFORD ROAD LUTON BEDFORDSHIRE LU4 0PS
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 32 SACKVILLE STREET LONDON W1S 3EA
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 6800
2014-11-12AR0128/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 6800
2013-10-03AR0128/09/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-12AR0128/09/12 FULL LIST
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY OPTIMA SECRETARIES LIMITED
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02MISCSECTION 519
2011-10-14AR0128/09/11 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLANDREA SIMONELLI / 06/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRICO DAMERI / 06/10/2011
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY OPTIMA SECRETARIES LIMITED
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AP01DIRECTOR APPOINTED ALESSANDRO GALLENI
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO FALCIANI
2010-10-26AP04CORPORATE SECRETARY APPOINTED OPTIMA SECRETARIES LIMITED
2010-10-20AR0128/09/10 FULL LIST
2010-08-20AP04CORPORATE SECRETARY APPOINTED OPTIMA SECRETARIES LIMITED
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O BROMPTON CORPORATE SERVICES LIMITED 30 ST JOHNS LANE LONDON EC1M 4NB
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY BROMPTON CORPORATE SERVICES LTD.
2010-02-15MISCSECTION 519
2010-02-10MISCSECTION 519
2009-11-30AR0128/09/09 FULL LIST
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05RES01ADOPT ARTICLES 02/04/2009
2009-01-28363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-11-2388(2)RAD 15/09/06--------- £ SI 6799@1=6799 £ IC 1/6800
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-05-27225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15288bSECRETARY RESIGNED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to LIST UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIST UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-01-09 Satisfied REED EMPLOYMENT LIMITED
Intangible Assets
Patents
We have not found any records of LIST UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIST UK LIMITED
Trademarks
We have not found any records of LIST UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIST UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LIST UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where LIST UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIST UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIST UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1