ABSOLUTE TRADING LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07055742

Incorporation date

23/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

326 Essex Road, London N1 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon15/03/2021
Second filing of Confirmation Statement dated 2021-03-01
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon14/12/2020
Notification of Liviu Diaconu as a person with significant control on 2020-10-01
dot icon10/12/2020
Termination of appointment of Ioan Pintilie as a director on 2020-12-10
dot icon10/12/2020
Cessation of Onder Aydemir as a person with significant control on 2020-10-01
dot icon10/12/2020
Registered office address changed from Docklands Business Centre 14 Tiller Road London E14 8PX to 326 Essex Road London N1 3PB on 2020-12-10
dot icon16/11/2020
Termination of appointment of Onder Aydemir as a director on 2020-10-23
dot icon10/11/2020
Appointment of Mr Liviu Diaconu as a director on 2020-10-01
dot icon06/11/2020
Appointment of Mr Ioan Pintilie as a director on 2020-10-01
dot icon05/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon05/10/2020
Termination of appointment of Drahim Hasula as a director on 2020-09-25
dot icon05/10/2020
Cessation of Drahim Hasula as a person with significant control on 2020-09-25
dot icon25/06/2020
Notification of Drahim Hasula as a person with significant control on 2020-06-18
dot icon25/06/2020
Notification of Onder Aydemir as a person with significant control on 2020-06-18
dot icon25/06/2020
Withdrawal of a person with significant control statement on 2020-06-25
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon29/05/2020
Notification of a person with significant control statement
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon03/01/2020
Cessation of Dmhc Ltd as a person with significant control on 2019-12-27
dot icon29/11/2019
Cessation of Ahmet Odemis as a person with significant control on 2019-11-29
dot icon29/11/2019
Notification of Ahmet Odemis as a person with significant control on 2019-11-29
dot icon29/11/2019
Cessation of Drahim Hasula as a person with significant control on 2019-11-29
dot icon29/11/2019
29/11/19 Statement of Capital gbp 100
dot icon29/11/2019
Appointment of Mr Drahim Hasula as a director on 2019-11-29
dot icon23/11/2019
Appointment of Mr Onder Aydemir as a director on 2019-05-06
dot icon23/11/2019
Notification of Drahim Hasula as a person with significant control on 2019-11-07
dot icon23/11/2019
Notification of Dmhc Ltd as a person with significant control on 2019-11-07
dot icon21/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon11/11/2019
Cessation of Sheldon Hampton-Cole as a person with significant control on 2019-11-07
dot icon11/11/2019
Termination of appointment of Sheldon Hampton-Cole as a director on 2019-11-07
dot icon20/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon15/05/2019
Current accounting period extended from 2019-04-30 to 2019-06-30
dot icon08/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon11/12/2017
Termination of appointment of Luis Miguel Chuva Lemos as a director on 2017-12-11
dot icon07/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon03/02/2017
Appointment of Mr Sheldon Hampton-Cole as a director on 2017-02-01
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon18/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/08/2013
Appointment of Luis Miguel Chuva Lemos as a director
dot icon19/08/2013
Termination of appointment of Sheldon Cole as a director
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon20/08/2012
Registered office address changed from Unit G02 100 Clements Road the Biscuit Factory London SE16 4DG United Kingdom on 2012-08-20
dot icon29/02/2012
Appointment of Sheldon Hampton Cole as a director
dot icon29/02/2012
Termination of appointment of Yvonne Leggett as a director
dot icon18/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon18/11/2011
Registered office address changed from 5 Raleigh House Admirals Way London E14 9SN on 2011-11-18
dot icon06/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon03/06/2010
Registered office address changed from 5 Luke Street London EC2A 4PX on 2010-06-03
dot icon25/05/2010
Director's details changed for Miss Yvonne Patricia Leggett on 2010-05-18
dot icon18/02/2010
Current accounting period shortened from 2010-10-31 to 2010-04-30
dot icon25/01/2010
Registered office address changed from Suite 1C 14 Tiller Road London E14 8PX England on 2010-01-25
dot icon23/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
01/03/2022
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Onder Aydemir
Director
06/05/2019 - 23/10/2020
63
Hampton-Cole, Sheldon
Director
01/02/2017 - 07/11/2019
18
Diaconu, Liviu
Director
01/10/2020 - Present
-
Hasula, Drahim
Director
29/11/2019 - 25/09/2020
27
Cole, Sheldon Hampton
Director
29/02/2012 - 12/08/2013
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABSOLUTE TRADING LIMITED

ABSOLUTE TRADING LIMITED is an(a) Active company incorporated on 23/10/2009 with the registered office located at 326 Essex Road, London N1 3PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE TRADING LIMITED?

toggle

ABSOLUTE TRADING LIMITED is currently Active. It was registered on 23/10/2009 .

Where is ABSOLUTE TRADING LIMITED located?

toggle

ABSOLUTE TRADING LIMITED is registered at 326 Essex Road, London N1 3PB.

What does ABSOLUTE TRADING LIMITED do?

toggle

ABSOLUTE TRADING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ABSOLUTE TRADING LIMITED?

toggle

The latest filing was on 16/09/2021: Compulsory strike-off action has been suspended.