UKBizDB.co.uk

AGE UK TRADING CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Age Uk Trading Cic. The company was founded 51 years ago and was given the registration number 01102972. The firm's registered office is in LONDON. You can find them at Tavis House, 1 - 6 Tavistock Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGE UK TRADING CIC
Company Number:01102972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Secretary14 October 2020Active
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director29 November 2018Active
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director28 November 2019Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Secretary20 May 2009Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Secretary27 November 2014Active
30a Aynhoe Road, London, W14 0QD

Secretary30 June 2004Active
111 Brox Road, Ottershaw, Chertsey, KT16 0LG

Secretary-Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director31 July 2014Active
32, Mildred Avenue, Watford, Uk, WD18 7DZ

Director17 October 2007Active
12 Wool Road, Wimbledon, London, SW20 0HW

Director-Active
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director01 November 2018Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director31 March 2009Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director26 November 2015Active
9 Dawson Place, London, W2 4TD

Director-Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director01 April 2012Active
3 Lynsted Close, Bromley, BR1 3UE

Director17 October 2007Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director10 February 2016Active
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director11 July 2019Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director21 May 2015Active
Knowl Cottage, Knowl Hill, Woking, GU22 7HL

Director14 October 1994Active
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director22 October 2019Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director02 December 2016Active
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director11 July 2019Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director31 March 2009Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director01 September 2012Active
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA

Director21 May 2015Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director01 January 2011Active
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA

Director31 March 2009Active

People with Significant Control

Age Uk
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1-6 Tavis House, Tavistock Square, London, England, WC1H 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type full.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2022-01-30Address

Change registered office address company with date old address new address.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Appoint person secretary company with name date.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.