UKBizDB.co.uk

ROUTE TRADING LTD

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

This company is commonly known as Route Trading Ltd. The company was founded 12 years ago and was given the registration number 07851146. The firm's registered office is in LONDON. You can find them at C/o Mtbs Ww Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ROUTE TRADING LTD
Company Number:07851146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2011
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Mtbs Ww Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RE

Director01 December 2020Active
C/O Mtbs, Ww Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director19 February 2012Active
Flat 2, 21 Boundary Road, Walthamstow, United Kingdom, E17 8NL

Director17 November 2011Active
Ww, 30 Churchil Place, Canary Wharf, London, United Kingdom, E14 5RE

Director07 December 2015Active
10th Floor, Room 10.02, 30 Crown Place, London, England, EC2A 4EB

Director26 August 2014Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director03 February 2012Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director03 February 2012Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director25 January 2012Active

People with Significant Control

Mr Taimoor Iqbal
Notified on:01 December 2020
Status:Active
Date of birth:May 1983
Nationality:Pakistani
Country of residence:United Kingdom
Address:30, Churchill Place, London, United Kingdom, E14 5RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Taimoor Iqbal
Notified on:31 March 2017
Status:Active
Date of birth:May 1983
Nationality:Pakistani
Country of residence:United Kingdom
Address:C/O Mtbs, Ww Aldgate Tower, London, United Kingdom, E1 8FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Musa Jammeh
Notified on:31 March 2017
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:30, Churchill Place, London, United Kingdom, E14 5RE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Address

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

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Change account reference date company current extended.

Download
2021-03-26Address

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

Download
2021-02-09Gazette

Gazette filings brought up to date.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Address

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

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Address

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

Download
2019-04-03Address

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

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Address

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

Download

Copyright © 2024. All rights reserved.