UKBizDB.co.uk

TRADING IK LIMITED

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

This company is commonly known as Trading Ik Limited. The company was founded 14 years ago and was given the registration number 06950193. The firm's registered office is in LONDON. You can find them at 11 - 15 St. Mary At Hill, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:TRADING IK LIMITED
Company Number:06950193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:11 - 15 St. Mary At Hill, London, EC3R 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 - 15, St. Mary At Hill, London, EC3R 8EE

Director07 June 2018Active
11 - 15, St. Mary At Hill, London, EC3R 8EE

Director11 December 2019Active
11 - 15, St. Mary At Hill, London, England, EC3R 8EE

Secretary23 September 2009Active
5 Chepping Close, Tylers Green, Penn, HP10 8JH

Director02 July 2009Active
11 - 15, St. Mary At Hill, London, England, EC3R 8EE

Director02 July 2009Active
11 - 15, St. Mary At Hill, London, England, EC3R 8EE

Director02 July 2009Active
62, Cornhill, London, England, EC3V 3NH

Director29 July 2009Active
11 - 15, St. Mary At Hill, London, England, EC3R 8EE

Director01 August 2014Active
62-64, Cornhill, London, EC3V 3PL

Director29 July 2009Active

People with Significant Control

Miss Rosanne Hester Gray
Notified on:11 December 2019
Status:Active
Date of birth:April 1980
Nationality:British
Address:11 - 15, St. Mary At Hill, London, EC3R 8EE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Paul Burridge
Notified on:07 June 2018
Status:Active
Date of birth:July 1970
Nationality:British
Address:11 - 15, St. Mary At Hill, London, EC3R 8EE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Linda Kelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:11 - 15, St. Mary At Hill, London, EC3R 8EE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Robin Kramer Boles
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:11 - 15, St. Mary At Hill, London, EC3R 8EE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Rachel Clare Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:11 - 15, St. Mary At Hill, London, EC3R 8EE
Nature of control:
  • Voting rights 25 to 50 percent
In Kind Direct
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11 - 15, St. Mary At Hill, London, England, EC3R 8EE
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 (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
2023-10-17Accounts

Accounts amended with made up date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-07-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.