UKBizDB.co.uk

FEDERAL TRADING UK LIMITED

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

This company is commonly known as Federal Trading Uk Limited. The company was founded 25 years ago and was given the registration number 03689567. The firm's registered office is in LONDON. You can find them at 31a Thayer Street, , London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:FEDERAL TRADING UK LIMITED
Company Number:03689567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:31a Thayer Street, London, W1U 2QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Mori 4, Campagnola Emila, 42012, Italy, 42012

Director27 September 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 December 1998Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary04 February 1999Active
31a, Thayer Street, London, England, W1U 2QS

Corporate Secretary01 January 2007Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Secretary01 December 2003Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director26 November 1999Active
120 East Road, London, N1 6AA

Nominee Director29 December 1998Active
Hull Ground, Nevis, West Indies,

Director04 February 1999Active
PO BOX 28444, Emirates Hills, Dubai,

Director01 January 2007Active
Stoney Grove, Charlestown, Nevis, West Indies,

Director04 February 1999Active
3 La Grange Martin, La Grande Route De St Martin, St Martin, JE3 6JB

Director04 February 1999Active
41 Chalton Street, London, NW1 1JD

Director15 December 2004Active
1, Broad Reach, Rope Tackle, Shoreham-By-Sea, United Kingdom, BN43 5EY

Director06 June 2011Active
38 Homer Street, London, W1H 4NH

Corporate Director01 January 2007Active

People with Significant Control

Mr Ludovic Urbain
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:Belgian
Country of residence:England
Address:31a, Thayer Street, London, England, W1U 2QS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2024-01-02Dissolution

Dissolution application strike off company.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.