Natuzzi Services Limited LONDON


Founded in 2005, Natuzzi Services, classified under reg no. 05641507 is an active company. Currently registered at 80-81 Tottenham Court Road W1T 4TE, London the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 22nd December 2005 Natuzzi Services Limited is no longer carrying the name Driveplate.

The firm has 2 directors, namely Annunziata N., Luigi B.. Of them, Luigi B. has been with the company the longest, being appointed on 4 January 2018 and Annunziata N. has been with the company for the least time - from 22 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Natuzzi Services Limited Address / Contact

Office Address 80-81 Tottenham Court Road
Town London
Post code W1T 4TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05641507
Date of Incorporation Thu, 1st Dec 2005
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Annunziata N.

Position: Director

Appointed: 22 September 2021

Luigi B.

Position: Director

Appointed: 04 January 2018

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2008

Matteo G.

Position: Director

Appointed: 08 September 2020

Resigned: 03 September 2021

Italia C.

Position: Director

Appointed: 04 November 2019

Resigned: 08 September 2020

Gianluca P.

Position: Director

Appointed: 04 January 2018

Resigned: 03 October 2019

Aiden H.

Position: Director

Appointed: 04 January 2018

Resigned: 18 April 2019

Adrian B.

Position: Director

Appointed: 07 June 2011

Resigned: 04 January 2018

Simon H.

Position: Director

Appointed: 07 June 2011

Resigned: 01 April 2012

Cosimo C.

Position: Director

Appointed: 14 October 2008

Resigned: 23 February 2012

Stefano S.

Position: Director

Appointed: 14 October 2008

Resigned: 16 November 2010

Salvatore G.

Position: Director

Appointed: 29 February 2008

Resigned: 10 November 2008

Giuseppe S.

Position: Director

Appointed: 29 February 2008

Resigned: 04 January 2018

Shrutica P.

Position: Secretary

Appointed: 29 June 2007

Resigned: 06 July 2007

Filippo S.

Position: Director

Appointed: 29 June 2007

Resigned: 29 February 2008

Nicola C.

Position: Director

Appointed: 29 June 2007

Resigned: 11 February 2008

Nicholas M.

Position: Director

Appointed: 11 January 2006

Resigned: 31 July 2008

Nicola D.

Position: Director

Appointed: 20 December 2005

Resigned: 30 July 2008

Nicola D.

Position: Secretary

Appointed: 20 December 2005

Resigned: 29 June 2007

Daniele T.

Position: Director

Appointed: 20 December 2005

Resigned: 30 April 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 December 2005

Resigned: 20 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2005

Resigned: 20 December 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Natuzzi Spa from Bari 47-70029, Italy. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Natuzzi Spa

Via Iazzitiello Santeramo, Bari 47-70029, Italy

Legal authority Italy
Legal form Corporate
Country registered Italy
Place registered Italian Chambers Of Commerce
Registration number 03513760722
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Driveplate December 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 045379555797371
Current Assets3 7342 3272 0982 2951 721
Debtors743387371411421
Property Plant Equipment668600   
Total Inventories1 9461 5611 1721 087929
Other
Audit Fees Expenses2515152021
Company Contributions To Money Purchase Plans Directors4 000    
Director Remuneration82 000    
Accumulated Depreciation Impairment Property Plant Equipment6948089261 0201 093
Additions Other Than Through Business Combinations Investment Property Fair Value Model 6 1151 211  
Administrative Expenses5 7273 9783 2793 2852 776
Amounts Owed To Group Undertakings6 7787 4105141 4981 135
Average Number Employees During Period4922211814
Comprehensive Income Expense-2 800-1 7455 706-3245
Cost Inventories Recognised As Expense Gross3 5033 3022 3652 2522 448
Cost Sales3 5033 3022 3652 2522 448
Creditors9 02013 8744 8373 3351 858
Depreciation Expense Property Plant Equipment8411411894103
Depreciation Impairment Expense Investment Property Cost Within Fair Value Model -1 531-1 505-1 411-1 072
Disposals Decrease In Depreciation Impairment Property Plant Equipment    30
Disposals Property Plant Equipment    17
Finance Lease Liabilities Present Value Total Lessor 4 6864 7633 2531 793
Fixed Assets6685 1844 7753 3191 691
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-137    
Gain Loss On Disposals Property Plant Equipment-50    
Government Grant Income  556562 
Gross Profit Loss2 8192 4271 8772 3692 720
Increase Decrease In Property Plant Equipment 463497
Increase From Depreciation Charge For Year Property Plant Equipment 11411894103
Interest Expense On Bank Overdrafts   87
Interest Payable Similar Charges Finance Costs37274218183120
Investment Property Fair Value Model 6 1157 3267 326 
Investment Property Including Right-of-use Assets 4 5844 2902 8791 334
Merchandise1 9461 5611 1721 087929
Net Current Assets Liabilities -6 710-595-965-809
Number Shares Issued Fully Paid 2 534 9352 534 9352 534 9352 534 935
Operating Profit Loss-2 626-1 4715 923-141132
Other Comprehensive Income Expense Net Tax-137    
Other Creditors1 101151748265
Other Interest Receivable Similar Income Finance Income  1  
Other Operating Expenses Format1  -7 325-775-188
Other Operating Income Format1282807 325775188
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs3632251813
Prepayments37255121
Profit Loss-2 663-1 7455 706-3245
Profit Loss On Ordinary Activities Before Tax-2 663-1 7455 706-3245
Property Plant Equipment Gross Cost1 3621 4081 4111 4601 450
Property Plant Equipment Including Right-of-use Assets 600485440357
Social Security Costs13480606659
Staff Costs Employee Benefits Expense1 5421 040694732541
Taxation Social Security Payable3339282015
Total Assets  485440 
Total Assets Less Current Liabilities -1 5264 1802 354882
Total Liabilities4 4027 511   
Trade Creditors Trade Payables22615331025685
Trade Debtors Trade Receivables60931141726
Turnover Revenue6 3225 7294 2424 6215 168

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, December 2023
Free Download (25 pages)

Company search