UKBizDB.co.uk

INRITE TRADE LTD.

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

This company is commonly known as Inrite Trade Ltd.. The company was founded 18 years ago and was given the registration number 05503430. The firm's registered office is in LONDON. You can find them at 13 John Prince's Street, Second Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INRITE TRADE LTD.
Company Number:05503430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 July 2005
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 John Prince's Street, Second Floor, London, England, W1G 0JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, John Prince's Street, Second Floor, London, England, W1G 0JR

Director25 October 2018Active
2nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD

Corporate Secretary03 June 2010Active
19 Kathleen Road, London, SW11 2JR

Corporate Secretary08 July 2005Active
13, John Prince's Street, Second Floor, London, England, W1G 0JR

Director21 June 2017Active
619/3, Cercanska Str., Prague 4, Czech Republic, 140 00

Director12 November 2009Active
8 Kennedy Avenue, Office 101 PO BOX 26557, Nicosia, Cyprus, 1087

Director13 September 2005Active
7 Wisbeck Terrace, Wisbeck Road, Mulbarton, Johannesburg, South Africa, 2191

Director12 July 2016Active
8 Kennedy Avenue, Office 101, Cy-1087, Nicosia, Cyprus, FOREIGN

Director08 July 2005Active
Suite 12,, 2nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD

Director03 June 2010Active

People with Significant Control

Ms Yanina Kazhdan
Notified on:25 October 2018
Status:Active
Date of birth:July 1984
Nationality:Israeli
Country of residence:England
Address:13, John Prince's Street, London, England, W1G 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mykhailo Andriushchienkov
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:Ukrainian
Country of residence:Ukraine
Address:Kashtanova, 14-B, Flat 53, Kiev, Ukraine,
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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-22Dissolution

Dissolution application strike off company.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Change account reference date company current extended.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Capital

Capital allotment shares.

Download
2017-07-03Address

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

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Officers

Termination secretary company with name termination date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Address

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

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.