UKBizDB.co.uk

SLOEBERRY TRADING LIMITED

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

This company is commonly known as Sloeberry Trading Limited. The company was founded 25 years ago and was given the registration number 03638485. The firm's registered office is in LONDON. You can find them at 29 Clerkenwell Green, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SLOEBERRY TRADING LIMITED
Company Number:03638485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:29 Clerkenwell Green, London, England, EC1R 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Clerkenwell Green, London, England, EC1R 0DU

Director30 September 2019Active
29 Clerkenwell Green, London, England, EC1R 0DU

Director30 September 2019Active
69 Prince George Road, London, N16 8DL

Secretary21 September 1998Active
Regina House, 124 Finchley Road, London, NW3 5JS

Corporate Secretary04 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 1998Active
108 Rushmore Road, London, E5 0EX

Director21 September 1998Active
E1 Studios Unit 109, 7 Whitechapel Road, London, England, E1 1DU

Director12 December 2018Active
32, Avenue Road, London, United Kingdom, N6 5DW

Director15 August 2000Active
83 Bedford Court Mansions, Bedford Avenue, London, WC1B 3AE

Director24 June 2001Active
Wash Barn, Buckfastleigh, TQ11 0JU

Director12 December 2018Active
Wash Barn, Buckfastleigh, TQ11 0JU

Director21 September 1998Active
Wash Barn, Buckfastleigh, TQ11 0JU

Director08 August 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 September 1998Active

People with Significant Control

Mr William Guy Singh-Watson
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Wash Barn, Buckfastleigh, TQ11 0JU
Nature of control:
  • Significant influence or control
Riverford Organic Farmers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wash Barn, ., Buckfastleigh, England, TQ11 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Sloeberry Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29 Clerkenwell Green, London, England, EC1R 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-04-28Accounts

Change account reference date company previous extended.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-03Address

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

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-03Address

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

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.