Warning: file_put_contents(c/c79edecd3640d950f0b55c9d278615fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Trading Empire Ltd, N20 0RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE TRADING EMPIRE LTD

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

This company is commonly known as The Trading Empire Ltd. The company was founded 5 years ago and was given the registration number 11444970. The firm's registered office is in LONDON. You can find them at 1146 High Road, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE TRADING EMPIRE LTD
Company Number:11444970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2018
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1146 High Road, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director28 August 2018Active
71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

Director11 February 2021Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director03 July 2018Active

People with Significant Control

Mr Cao Guangli
Notified on:11 February 2021
Status:Active
Date of birth:December 1988
Nationality:Chinese
Address:71-75, Shelton Street, London, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Firman Emen Aluwi
Notified on:28 August 2018
Status:Active
Date of birth:April 1985
Nationality:Indonesian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rathod Upendra Kumar
Notified on:03 July 2018
Status:Active
Date of birth:November 1983
Nationality:Indian
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Address

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

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-13Address

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

Download
2019-07-09Address

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

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Capital

Capital allotment shares.

Download
2018-07-06Change of name

Certificate change of name company.

Download
2018-07-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.