ABN TRADING LIMITED

Register to unlock more data on OkredoRegister

ABN TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06344525

Incorporation date

16/08/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2007)
dot icon05/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon08/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon08/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon07/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon11/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon11/01/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon07/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon28/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon01/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mr Oscar Kamara on 2015-01-14
dot icon14/01/2015
Director's details changed for Mr William Ponder on 2015-01-14
dot icon14/01/2015
Director's details changed for Mr William Ponder on 2015-01-14
dot icon14/01/2015
Director's details changed for Mr Oscar Kamara on 2015-01-14
dot icon14/01/2015
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2015-01-14
dot icon16/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon30/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon18/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon03/05/2012
Current accounting period extended from 2012-08-31 to 2013-02-28
dot icon23/09/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon15/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon31/08/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon16/05/2011
Director's details changed for Mr William Ponder on 2011-05-16
dot icon18/04/2011
Director's details changed for Mr Oscar Kamara on 2011-04-14
dot icon28/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr William Ponder on 2010-08-01
dot icon28/09/2010
Director's details changed for Oscar Kamara on 2010-08-01
dot icon25/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon12/10/2009
Appointment of Mr William Ponder as a director
dot icon12/10/2009
Termination of appointment of Lal Rai as a secretary
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/09/2008
Return made up to 16/08/08; full list of members
dot icon18/09/2008
Director's change of particulars / oscar kamara / 30/11/2007
dot icon05/10/2007
New secretary appointed
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
Director resigned
dot icon03/10/2007
New director appointed
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
Secretary resigned
dot icon16/08/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.00K
-
0.00
-
-
2022
5
5.01K
-
0.00
27.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oscar Kamara
Director
16/08/2007 - Present
-
Ponder, William
Director
19/09/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABN TRADING LIMITED

ABN TRADING LIMITED is an(a) Active company incorporated on 16/08/2007 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABN TRADING LIMITED?

toggle

ABN TRADING LIMITED is currently Active. It was registered on 16/08/2007 .

Where is ABN TRADING LIMITED located?

toggle

ABN TRADING LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does ABN TRADING LIMITED do?

toggle

ABN TRADING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ABN TRADING LIMITED?

toggle

The latest filing was on 05/11/2025: Unaudited abridged accounts made up to 2025-02-28.