UKBizDB.co.uk

INTERNATIONAL TRADING TEAM LIMITED

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

This company is commonly known as International Trading Team Limited. The company was founded 16 years ago and was given the registration number 06461818. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:INTERNATIONAL TRADING TEAM LIMITED
Company Number:06461818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Secretary22 June 2016Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director01 August 2008Active
Flat 46, William Hunt Mansion S, Somerville Avenue, London, England, SW13 8HT

Secretary01 May 2008Active
37 Southdown Road, West Wimbledon, London, SW20 8PX

Secretary02 January 2008Active
14 Wonford Close, Kingston Upon Thames, KT2 7XA

Director02 January 2008Active
38, Hill Top, London, United Kingdom, NW11 6EE

Director26 February 2008Active
Flat 46 William Hunt Mansions, 4 Somerville Avenue, Barnes, London, England, SW13 8HT

Director01 March 2017Active
Flat 46, William Hunt Mansion S, Somerville Avenue, London, England, SW13 8HT

Director26 February 2008Active
41 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR

Director01 August 2009Active

People with Significant Control

Mr Ahmet Oguz Durgun
Notified on:29 July 2020
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Emel Tuncay
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:40 St Johns Wood Court, St. Johns Wood Road, London, England, NW8 8QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emine Bayindir Durgun
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:1, Blandford Close, London, England, N2 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Aysen Seniha Mutafyan
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Flat 46 William Hunt Mansions, Somerville Avenue, London, England, SW13 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.