CARLUCCIO’S (UK) LIMITED
CARLUCCIO’S (UK) LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ England
Full company profile for CARLUCCIO’S (UK) LIMITED (12040028), an active lifestyle and entertainment company based in Birmingham, England. Incorporated 10 Jun 2019. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2019–2024)
Cash in Bank
£101.00k
Net Assets
-£6.84M
Total Liabilities
£7.99M
Turnover
£899.00k
Employees
1
Debt Ratio
697%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Satnam Singh Leihal | Director | British | England | 15 May 2020 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Boparan Restaurants Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Invest Co 1 Limited
Ceased 30 Apr 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
38 Bridge Street, Chester CH1 1NQ and 36 Bridge Street Row, Chester CH1 1NN CHESHIRE WEST AND CHESTER | Leasehold | - | 28 Jan 2026 |
De Alto, Waterside, Stratford-upon-Avon, (CV37 6BA) STRATFORD-ON-AVON | Leasehold | - | 9 May 2025 |
9 The Heart, Walton-On-Thames (KT12 1GH) ELMBRIDGE | Leasehold | - | 28 Feb 2025 |
Units 1 and 2, Gordon House, Church Square, Chichester (PO19 1HQ) CHICHESTER | Leasehold | - | 6 Jan 2025 |
Unit 1, Davidson House, Forbury Square, Reading READING | Leasehold | - | 22 Nov 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Mar 2026 | Officers | Appointment of Megan Jo Finlay as director on 2026-03-06 | |
| 6 Mar 2026 | Officers | Termination of David Paul Sayer as director on 2026-03-06 | |
| 25 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 22 Jan 2026 | Officers | Appointment of Mr Richard Pigott as director on 2026-01-22 | |
| 22 Jan 2026 | Officers | Termination of Satnam Singh Leihal as director on 2026-01-22 |
Appointment of Megan Jo Finlay as director on 2026-03-06
Termination of David Paul Sayer as director on 2026-03-06
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Richard Pigott as director on 2026-01-22
Termination of Satnam Singh Leihal as director on 2026-01-22
Recent Activity
Latest Activity
Appointment of Megan Jo Finlay as director on 2026-03-06
1 months ago on 6 Mar 2026
Termination of David Paul Sayer as director on 2026-03-06
1 months ago on 6 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 25 Feb 2026
Appointment of Mr Richard Pigott as director on 2026-01-22
2 months ago on 22 Jan 2026
Termination of Satnam Singh Leihal as director on 2026-01-22
2 months ago on 22 Jan 2026
