UKBizDB.co.uk

FXTRADEACADEMY LTD

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

This company is commonly known as Fxtradeacademy Ltd. The company was founded 7 years ago and was given the registration number 10517567. The firm's registered office is in CARSHALTON. You can find them at 65 Winchcombe Road, , Carshalton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FXTRADEACADEMY LTD
Company Number:10517567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:65 Winchcombe Road, Carshalton, England, SM5 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Winchcombe Road, Carshalton, England, SM5 1RR

Director03 May 2017Active
33, Abbotsbury Road, Morden, England, SM4 5LJ

Director08 December 2016Active
65, Winchcombe Road, Carshalton, United Kingdom, SM5 1RR

Director21 February 2017Active

People with Significant Control

Mr Ayobola Lanrewaju Bello
Notified on:21 February 2017
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:65, Winchcombe Road, Carshalton, United Kingdom, SM5 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Athar Ahmad
Notified on:08 December 2016
Status:Active
Date of birth:January 1993
Nationality:Pakistani
Country of residence:England
Address:65, Winchcombe Road, Carshalton, England, SM5 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-26Dissolution

Dissolution application strike off company.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Address

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

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-20Address

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

Download

Copyright © 2024. All rights reserved.