Company NameStudio Polpo Limited
Company StatusActive
Company Number06661159
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDr Cristina Cerulli
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed31 July 2008(same day as company formation)
RoleUniversity Lecturer /Architect
Country of ResidenceEngland
Correspondence Address27 Sackville Road
Sheffield
South Yorkshire
S10 1GT
Director NameMr Mark Russell Parsons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Sackville Road
Sheffield
S10 1GT
Secretary NameMr Mark Russell Parsons
NationalityBritish
StatusCurrent
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sackville Road
Sheffield
S10 1GT
Director NameMiss Anna Holder
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(1 year, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Union Street
Sheffield
S1 2JP
Director NameMiss Julia Mary Udall
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(1 year, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleArchitectural Researcher
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Union Street
Sheffield
S1 2JP
Director NameMr Jonathan Leo Orlek
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleArchietctural Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 Union Street
Sheffield
S.Yorks
S1 2JP
Director NameMr James Nivett Harrington
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleArchitectural Assistant / Designer
Country of ResidenceEngland
Correspondence Address18-20 Union Street
Sheffield
S1 2JP
Director NameMr Stuart David Thomason
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(1 year, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2021)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Union Street
Sheffield
S1 2JP

Contact

Websitewww.studiopolpo.com
Email address[email protected]
Telephone07 821791200
Telephone regionMobile

Location

Registered Address18-22 Union Street
Sheffield
S1 2JP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,660
Gross Profit£2,380
Net Worth-£1,880
Cash£408
Current Liabilities£3,989

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

18 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
11 April 2023Notification of a person with significant control statement (2 pages)
31 March 2023Cessation of Mark Russell Parsons as a person with significant control on 31 March 2023 (1 page)
22 September 2022Appointment of Mr James Nivett Harrington as a director on 21 September 2022 (2 pages)
19 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
20 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
1 April 2021Termination of appointment of Stuart David Thomason as a director on 1 April 2021 (1 page)
9 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
20 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
10 November 2016Amended total exemption full accounts made up to 31 July 2015 (3 pages)
10 November 2016Amended total exemption full accounts made up to 31 July 2015 (3 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
29 June 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
29 June 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
4 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
4 August 2015Annual return made up to 31 July 2015 no member list (7 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (7 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (7 pages)
1 August 2014Registered office address changed from 27 Sackville Road Sheffield South Yorkshire S10 1GT to 18-22 Union Street Sheffield S1 2JP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 27 Sackville Road Sheffield South Yorkshire S10 1GT to 18-22 Union Street Sheffield S1 2JP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 27 Sackville Road Sheffield South Yorkshire S10 1GT to 18-22 Union Street Sheffield S1 2JP on 1 August 2014 (1 page)
22 July 2014Appointment of Mr Jonathan Leo Orlek as a director on 16 June 2014 (2 pages)
22 July 2014Appointment of Mr Jonathan Leo Orlek as a director on 16 June 2014 (2 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
31 July 2013Annual return made up to 31 July 2013 no member list (6 pages)
31 July 2013Annual return made up to 31 July 2013 no member list (6 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
2 August 2012Annual return made up to 31 July 2012 no member list (6 pages)
2 August 2012Director's details changed for Miss Anna Holder on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Miss Julia Mary Udall on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Miss Anna Holder on 2 August 2012 (2 pages)
2 August 2012Annual return made up to 31 July 2012 no member list (6 pages)
2 August 2012Director's details changed for Miss Julia Mary Udall on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Miss Anna Holder on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Miss Julia Mary Udall on 2 August 2012 (2 pages)
11 July 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
11 July 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
19 August 2011Director's details changed for Miss Anna Holder on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
19 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
19 August 2011Director's details changed for Miss Anna Holder on 19 August 2011 (2 pages)
9 June 2011Appointment of Mr Stuart David Thomason as a director (2 pages)
9 June 2011Appointment of Mr Stuart David Thomason as a director (2 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
2 August 2010Annual return made up to 31 July 2010 no member list (6 pages)
2 August 2010Annual return made up to 31 July 2010 no member list (6 pages)
1 August 2010Director's details changed for Cristina Cerulli on 31 July 2010 (2 pages)
1 August 2010Director's details changed for Mark Russell Parsons on 31 July 2010 (2 pages)
1 August 2010Director's details changed for Cristina Cerulli on 31 July 2010 (2 pages)
1 August 2010Director's details changed for Mark Russell Parsons on 31 July 2010 (2 pages)
13 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
13 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
26 March 2010Appointment of Miss Anna Holder as a director (2 pages)
26 March 2010Appointment of Miss Anna Holder as a director (2 pages)
26 March 2010Appointment of Miss Julia Mary Udall as a director (2 pages)
26 March 2010Appointment of Miss Julia Mary Udall as a director (2 pages)
10 August 2009Director's change of particulars / cristina cerulli / 10/08/2009 (1 page)
10 August 2009Annual return made up to 31/07/09 (2 pages)
10 August 2009Director's change of particulars / cristina cerulli / 10/08/2009 (1 page)
10 August 2009Annual return made up to 31/07/09 (2 pages)
31 July 2008Incorporation (18 pages)
31 July 2008Incorporation (18 pages)