UKBizDB.co.uk

TRADE AND SMILE UK LTD

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

This company is commonly known as Trade And Smile Uk Ltd. The company was founded 4 years ago and was given the registration number 12252004. The firm's registered office is in LONDON. You can find them at 60 Nelson Street, Nile Business Centre, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRADE AND SMILE UK LTD
Company Number:12252004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:60 Nelson Street, Nile Business Centre, London, England, E1 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, England, ME14 5DY

Director02 February 2020Active
Nike Business Centre, Nelson Street, London, England, E1 2DQ

Director09 October 2019Active
177a, Ley Street, Ilford, England, IG1 4BL

Director02 February 2020Active

People with Significant Control

Mrs Shukh Kaiser
Notified on:02 February 2020
Status:Active
Date of birth:June 1987
Nationality:Bangladeshi
Country of residence:England
Address:177a, Ley Street, Ilford, England, IG1 4BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Md Ifthekharul Islam
Notified on:02 February 2020
Status:Active
Date of birth:September 1985
Nationality:Bangladeshi
Country of residence:England
Address:Nexus House, Room B1 And B2, Maidstone, England, ME14 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Md Ifthekharul Islam
Notified on:09 October 2019
Status:Active
Date of birth:September 1985
Nationality:Bangladeshi
Country of residence:England
Address:Nike Business Centre, Nelson Street, London, England, E1 2DQ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-05Address

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

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Address

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

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2019-10-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.