ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pacino De Niro Ltd

Pacino De Niro Ltd is an active company incorporated on 6 January 2023 with the registered office located in St. Neots, Cambridgeshire. Pacino De Niro Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14576154
Private limited company
Age
2 years 10 months
Incorporated 6 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 298 days
Dated 5 January 2024 (1 year 10 months ago)
Next confirmation dated 5 January 2025
Was due on 19 January 2025 (9 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 6 Jan31 Jan 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Was due on 31 October 2025 (13 days ago)
Address
81 Skipper Way
Sanford House
St. Neots
PE19 6LT
England
Address changed on 22 Oct 2025 (22 days ago)
Previous address was 61 Amhurst Road Capital House Capital House London London E8 1LL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Secretary • Croatian • Lives in Croatia • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Talimi Banana Ltd
Lukas Komerlin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
22 Days Ago on 22 Oct 2025
Registered Address Changed
22 Days Ago on 22 Oct 2025
Mr Lukas Komerlin Details Changed
22 Days Ago on 22 Oct 2025
Registered Address Changed
22 Days Ago on 22 Oct 2025
Registered Address Changed
22 Days Ago on 22 Oct 2025
Strike Off Application Withdrawn
24 Days Ago on 20 Oct 2025
Micro Accounts Submitted
24 Days Ago on 20 Oct 2025
Voluntary Gazette Notice
11 Months Ago on 3 Dec 2024
Application To Strike Off
11 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Get Credit Report
Discover Pacino De Niro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 61 Amhurst Road Capital House Capital House London London E8 1LL England to 81 Skipper Way Sanford House St. Neots London PE19 6LT on 22 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 81 Skipper Way Sanford House St. Neots PE19 6LT England to 61 Amhurst Road Capital House Capital House London London E8 1LL on 22 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 81 Skipper Way Sanford House St. Neots London PE19 6LT England to 81 Skipper Way Sanford House St. Neots PE19 6LT on 22 October 2025
Submitted on 22 Oct 2025
Director's details changed for Mr Lukas Komerlin on 22 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 61 Amhurst Road Capital House London London E8 1LL England to 81 Skipper Way Sanford House St. Neots PE19 6LT on 22 October 2025
Submitted on 22 Oct 2025
Withdraw the company strike off application
Submitted on 20 Oct 2025
Micro company accounts made up to 31 January 2024
Submitted on 20 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 3 Dec 2024
Application to strike the company off the register
Submitted on 20 Nov 2024
Certificate of change of name
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year