UKBizDB.co.uk

GEODTRADE LIMITED

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

This company is commonly known as Geodtrade Limited. The company was founded 5 years ago and was given the registration number 11874560. The firm's registered office is in BEDFORD. You can find them at 197 Church Lane, , Bedford, Bedfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GEODTRADE LIMITED
Company Number:11874560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 49420 - Removal services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:197 Church Lane, Bedford, Bedfordshire, England, MK41 0PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Windsor Avenue, London, United Kingdom, KT3 5HE

Director06 October 2023Active
55, West Avenue, Birmingham, England, B20 2LU

Director05 April 2023Active
197, Church Lane, Bedford, United Kingdom, MK41 0PG

Director11 March 2019Active
9, Lawrence Road, London, England, E6 1JN

Director19 April 2020Active
197, Church Lane, Bedford, England, MK41 0PG

Director11 March 2019Active

People with Significant Control

Mr Dean Nedyalkov
Notified on:15 November 2023
Status:Active
Date of birth:November 1974
Nationality:Bulgarian
Country of residence:England
Address:73, Windsor Avenue, London, England, KT3 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vladimir Ognyanov Marchev
Notified on:22 February 2023
Status:Active
Date of birth:February 1977
Nationality:Bulgarian
Country of residence:England
Address:197, Church Lane, Bedford, England, MK41 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Georgi Ivanov Glushkov
Notified on:11 March 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:197, Church Lane, Bedford, United Kingdom, MK41 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Ivanov Nedyalkov
Notified on:11 March 2019
Status:Active
Date of birth:November 1974
Nationality:Bulgarian
Country of residence:England
Address:197, Church Lane, Bedford, England, MK41 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Address

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

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Address

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

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-04-19Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.