UKBizDB.co.uk

COTTON TRADING INTERNATIONAL LIMITED

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

This company is commonly known as Cotton Trading International Limited. The company was founded 18 years ago and was given the registration number 05666820. The firm's registered office is in LONDON. You can find them at 15 Northfields Prospect, Northfields, London, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:COTTON TRADING INTERNATIONAL LIMITED
Company Number:05666820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:15 Northfields Prospect, Northfields, London, England, SW18 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Northfields Prospect, Northfields, London, England, SW18 1PE

Director02 February 2016Active
The Lodge, South View Road, Pinner, HA5 3YA

Secretary11 June 2008Active
6 Albemarle Street, London, W1S 4HG

Secretary05 January 2006Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Corporate Secretary02 October 2015Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary05 January 2006Active
15 Northfields Prospect, Northfields, London, United Kingdom, SW18 1PE

Corporate Secretary25 November 2016Active
15, Northfields Prospect, Northfields, London, England, SW18 1PE

Director25 November 2016Active
Hanefi Mahþiþek Blv, Selale Evleri E- 7 No.16, Kahramanmaras, Turkey,

Director02 December 2013Active
Downs Cottage, 2 The Close, Friston, Eastbourne, United Kingdom, BN20 0HB

Director25 March 2014Active
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD

Director05 January 2006Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director02 October 2015Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director05 January 2006Active

People with Significant Control

Massimo Burdo
Notified on:19 September 2019
Status:Active
Date of birth:July 1947
Nationality:Italian
Country of residence:England
Address:15, Northfields Prospect, London, England, SW18 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Officers

Termination secretary company with name termination date.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-15Dissolution

Dissolution application strike off company.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Gazette

Gazette filings brought up to date.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Appoint corporate secretary company with name date.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-11-23Address

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

Download
2016-11-21Officers

Termination secretary company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.