UKBizDB.co.uk

ECOM AGROTRADE LIMITED

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

This company is commonly known as Ecom Agrotrade Limited. The company was founded 26 years ago and was given the registration number 03576004. The firm's registered office is in LONDON. You can find them at 55, 10th Floor, Old Broad Street, London, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:ECOM AGROTRADE LIMITED
Company Number:03576004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:55, 10th Floor, Old Broad Street, London, EC2M 1RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX

Secretary22 July 2013Active
55, 10th Floor, Old Broad Street, London, EC2M 1RX

Director14 July 2016Active
55, 10th Floor, Old Broad Street, London, EC2M 1RX

Director11 January 2023Active
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX

Director16 September 2014Active
67, Bolingbroke Road, London, United Kingdom, W14 0AH

Secretary23 December 2008Active
Badan Lodge, Cuilfail, Lewes, BN7 2BE

Secretary04 June 1998Active
Keepers Lodge, Little Faringdon, Lechlade, GL7 3QH

Secretary07 February 2008Active
52 Queens Road, Twickenham, TW1 4EX

Secretary01 March 2001Active
28 Crosslet Vale, Greenwich, London, SE10 8DH

Secretary31 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 June 1998Active
Ham Cross Farm, Lower Chicksgrove, Tisbury, SP3 6ND

Director22 April 2004Active
67, Bolingbroke Road, London, United Kingdom, W14 0AH

Director29 April 2010Active
Betteridge House, 2 St. Omer Ridge, Guildford, United Kingdom, GU1 2DD

Director29 April 2010Active
Longview Cottage, Upper Chute, Andover, United Kingdom, SP11 9EG

Director22 April 2004Active
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX

Director12 November 2013Active
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE

Director08 October 2012Active
The Old Manor, Selsey Road, Donnington, PO20 7PW

Director04 June 1998Active
Nightingale House, 65 Curzon Street, London, England, W1J 8PE

Director14 June 2013Active
Acacialaan 4, 2061 Gr Bloemendaal, Bloemendaal, Netherlands,

Director14 October 2010Active
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX

Director03 June 2014Active
55, 10th Floor, Old Broad Street, London, EC2M 1RX

Director26 July 2018Active
8, Iverna Gardens, London, England, W8 6TN

Director13 April 2011Active
Badan Lodge, Cuilfail, Lewes, BN7 2BE

Director04 June 1998Active
Wipmolen 20 1823 Gb, Alkmaar The Netherlands, Alkmaar, Thenetherlands, FOREIGN

Director08 February 2006Active
Pear Tree Cottage 97 High Street, Sharnbrook, MK44 1PE

Director22 April 2004Active
6th, Floor, Nightingale House 65 Curzon Street, London, England, W1J 8PE

Director13 September 2013Active
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX

Director12 November 2013Active
52 Queens Road, Twickenham, TW1 4EX

Director01 January 2001Active
No 31 Jalan Terasek, Bangsa Baru, Malaysia,

Director07 January 2008Active
38, White House Pk, Singapore, Singapore, 257615

Director19 January 2011Active
7 Harvest Fields, Brewers End, Takeley, Bishop's Stortford, CM22 6TS

Director23 September 2008Active
28 Crosslet Vale, Greenwich, London, SE10 8DH

Director31 August 2007Active
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE

Director25 July 2012Active
Plomers Fields, Charlton Road, Evenley, Brackley, United Kingdom, NN13 5LJ

Director15 March 2011Active
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE

Director01 February 2011Active

People with Significant Control

Ecom Agrotrade Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10th Floor, 55, Old Broad Street, London, England, EC2M 1RX
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 (6 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-01-21Officers

Second filing of director appointment with name.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Capital

Legacy.

Download
2020-11-30Capital

Capital statement capital company with date currency figure.

Download
2020-11-30Insolvency

Legacy.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Capital

Legacy.

Download
2019-09-25Capital

Capital statement capital company with date currency figure.

Download
2019-09-25Insolvency

Legacy.

Download
2019-09-25Resolution

Resolution.

Download
2019-05-15Accounts

Accounts with accounts type full.

Download
2019-05-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.