logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Cerutti, Giancarlo
    Director born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-15 ~ dissolved
    OF - Director → CIF 0
    Dott Giancarlo Cerutti
    Born in September 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Bergamaschino, Arturo
    Vice President Sales born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Nicolis Di Robilant, Massimiliano
    Financial Controller born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    OF - Director → CIF 0
    Nicolis Di Robilant, Massimiliano
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Febi, Luca
    Company Director born in January 1929
    Individual
    Officer
    icon of calendar 1997-09-02 ~ 2001-04-18
    OF - Director → CIF 0
  • 2
    Davite, Marco
    Finance Manager born in June 1963
    Individual
    Officer
    icon of calendar 2004-03-18 ~ 2009-12-01
    OF - Director → CIF 0
    Davite, Marco
    Individual
    Officer
    icon of calendar 2004-03-18 ~ 2009-12-01
    OF - Secretary → CIF 0
  • 3
    Dujany, Gian Galeazzo
    Sales Manager born in October 1939
    Individual
    Officer
    icon of calendar 1997-08-15 ~ 1998-07-17
    OF - Director → CIF 0
  • 4
    Lungo, Francesco
    Senior Vice President Finance born in January 1939
    Individual
    Officer
    icon of calendar 1997-08-15 ~ 1999-03-03
    OF - Director → CIF 0
  • 5
    Deiro, Lorenzo Marco
    Finance Manager born in August 1975
    Individual
    Officer
    icon of calendar 2009-12-01 ~ 2017-04-06
    OF - Director → CIF 0
    Deiro, Lorenzo Marco
    Individual
    Officer
    icon of calendar 2009-12-01 ~ 2017-04-06
    OF - Secretary → CIF 0
  • 6
    Shanahan, John David
    Company Director born in July 1930
    Individual
    Officer
    icon of calendar 1997-08-15 ~ 1999-06-30
    OF - Director → CIF 0
  • 7
    Genio, Massimo
    Company Director born in January 1960
    Individual
    Officer
    icon of calendar 1997-08-15 ~ 2001-04-30
    OF - Director → CIF 0
    Genio, Massimo
    General Manager
    Individual
    Officer
    icon of calendar 1997-09-02 ~ 2001-04-30
    OF - Secretary → CIF 0
  • 8
    Provera, Luigi
    Sales Area Manager born in August 1960
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2021-04-27
    OF - Director → CIF 0
    Provera, Luigi
    Sales Area Manager
    Individual
    Officer
    icon of calendar 2001-04-30 ~ 2004-03-18
    OF - Secretary → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-06-12 ~ 1997-08-15
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-06-12 ~ 1997-08-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CERUTTI GRAPHIC SYSTEMS LIMITED

Previous name
CALLEXTRA LIMITED - 1997-07-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,767 GBP2019-12-31
2,356 GBP2018-12-31
Fixed Assets - Investments
2,324 GBP2019-12-31
2,324 GBP2018-12-31
Fixed Assets
4,091 GBP2019-12-31
4,680 GBP2018-12-31
Debtors
145,581 GBP2019-12-31
214,959 GBP2018-12-31
Cash at bank and in hand
735 GBP2019-12-31
3,165 GBP2018-12-31
Current Assets
146,316 GBP2019-12-31
218,124 GBP2018-12-31
Net Current Assets/Liabilities
56,824 GBP2019-12-31
124,504 GBP2018-12-31
Net Assets/Liabilities
60,915 GBP2019-12-31
129,184 GBP2018-12-31
Average Number of Employees
22019-01-01 ~ 2019-12-31
32018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
25,222 GBP2019-12-31
25,222 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
25,222 GBP2019-12-31
25,222 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
23,455 GBP2019-12-31
22,866 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
23,455 GBP2019-12-31
22,866 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
589 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
589 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
1,767 GBP2019-12-31
2,356 GBP2018-12-31
Trade Debtors/Trade Receivables
4,642 GBP2019-12-31
2,537 GBP2018-12-31
Amounts Owed By Related Parties
136,813 GBP2019-12-31
196,669 GBP2018-12-31
Prepayments
3,926 GBP2019-12-31
15,553 GBP2018-12-31
Other Debtors
200 GBP2019-12-31
200 GBP2018-12-31
Debtors
Current
145,581 GBP2019-12-31
214,959 GBP2018-12-31
Trade Creditors/Trade Payables
3,695 GBP2019-12-31
5,925 GBP2018-12-31
Amounts Owed to Related Parties
50,292 GBP2019-12-31
55,264 GBP2018-12-31
Taxation/Social Security Payable
8,757 GBP2019-12-31
4,132 GBP2018-12-31
Accrued Liabilities
26,748 GBP2019-12-31
28,299 GBP2018-12-31
Par Value of Share
Class 1 ordinary share
102019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2019-12-31
1,000 shares2018-12-31
Director Remuneration
18,500 GBP2019-01-01 ~ 2019-12-31
18,500 GBP2018-01-01 ~ 2018-12-31

  • CERUTTI GRAPHIC SYSTEMS LIMITED
    Info
    CALLEXTRA LIMITED - 1997-07-11
    Registered number 03385641
    icon of addressUnit 28a 1 Hanborough House, Hanborough Business Park, Long Hanborough, Oxfordshire OX29 8LH
    PRIVATE LIMITED COMPANY incorporated on 1997-06-12 and dissolved on 2022-05-24 (24 years 11 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.