ACTIVTRADES PLC

Register to unlock more data on OkredoRegister

ACTIVTRADES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05367727

Incorporation date

17/02/2005

Size

Group

Contacts

Registered address

Registered address

The Loom, Office 2.6,, 14 Gowers Walk, London E1 8PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon10/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon05/02/2026
Termination of appointment of Patrick Desmond Storey as a director on 2026-01-31
dot icon27/10/2025
Termination of appointment of Alessandro Giuseppe Gho as a director on 2025-10-22
dot icon26/08/2025
Appointment of Mr Ernst Martin Bleisteiner as a director on 2025-08-26
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Memorandum and Articles of Association
dot icon31/07/2025
Appointment of Mr Sohail Chaudhry as a director on 2025-07-31
dot icon21/07/2025
Registered office address changed from The Loom, Office 2.5 14 Gowers Walk London E1 8PY England to The Loom, Office 2.6, 14 Gowers Walk London E1 8PY on 2025-07-21
dot icon02/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon09/01/2025
Termination of appointment of Jonathan Daniel Silvester as a secretary on 2024-12-31
dot icon09/01/2025
Termination of appointment of Jonathan Daniel Silvester as a director on 2024-12-31
dot icon01/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/05/2024
Appointment of Mr Jonathan Daniel Silvester as a director on 2024-05-08
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon10/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/03/2023
Registered office address changed from The Loom, Office 2.5 Gowers Walk London E1 8PY England to The Loom, Office 2.5 14 Gowers Walk London E1 8PY on 2023-03-15
dot icon23/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon16/09/2022
Registered office address changed from 1 Thomas More Square London E1W 1YN to The Loom, Office 2.5 Gowers Walk London E1 8PY on 2022-09-16
dot icon06/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/04/2022
Termination of appointment of John Reed as a director on 2022-04-07
dot icon28/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon07/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon07/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/03/2020
Termination of appointment of Stephen Bernard Clowes as a director on 2020-02-28
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon03/12/2019
Termination of appointment of Marc Benjamin Stenzel as a director on 2019-11-26
dot icon26/09/2019
Termination of appointment of Juan Ignacio Scarabino as a director on 2019-09-25
dot icon15/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon08/01/2019
Termination of appointment of Alexandre Pusco as a secretary on 2019-01-07
dot icon08/01/2019
Appointment of Mr Jonathan Daniel Silvester as a secretary on 2019-01-07
dot icon08/01/2019
Appointment of Mr Marc Benjamin Stenzel as a director on 2019-01-07
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon19/02/2018
Termination of appointment of Jon Friend as a director on 2018-02-13
dot icon19/02/2018
Termination of appointment of Jon Friend as a secretary on 2018-02-13
dot icon02/11/2017
Appointment of Mr Stephen Bernard Clowes as a director on 2017-11-02
dot icon09/10/2017
Appointment of Mr Patrick Desmond Storey as a director on 2017-10-09
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon21/11/2016
Appointment of Mr John Reed as a director on 2016-11-02
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon29/01/2014
Appointment of Mr Alessandro Giuseppe Gho as a director
dot icon27/06/2013
Secretary's details changed for Alexandre Pusco on 2013-06-27
dot icon27/06/2013
Director's details changed for Alexandre Pusco on 2013-06-27
dot icon27/06/2013
Director's details changed for Andrea Draghi on 2013-06-27
dot icon27/06/2013
Director's details changed for Mr Jon Friend on 2013-06-26
dot icon27/06/2013
Appointment of Mr Jon Friend as a director
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon14/02/2013
Registered office address changed from 1 Thomas More Square London E1W 1YW United Kingdom on 2013-02-14
dot icon21/12/2012
Termination of appointment of Alessandro Gho as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon20/12/2011
Registered office address changed from 110 Middlesex Street 5Th Floor London E1 7HY on 2011-12-20
dot icon08/12/2011
Appointment of Mr Jon Friend as a secretary
dot icon08/12/2011
Termination of appointment of Terry Stroud as a secretary
dot icon07/07/2011
Appointment of Mr Juan Ignacio Scarabino as a director
dot icon07/07/2011
Resolutions
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon14/03/2011
Director's details changed for Alex Pusco on 2011-03-14
dot icon14/03/2011
Director's details changed for Alessandro Giuseppe Gho on 2011-03-14
dot icon14/03/2011
Director's details changed for Andrea Draghi on 2011-03-14
dot icon14/03/2011
Secretary's details changed for Alex Pusco on 2011-03-14
dot icon06/01/2011
Appointment of Terry Paul Moore Stroud as a secretary
dot icon06/01/2011
Termination of appointment of Christopher Forster as a secretary
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2010
Appointment of Alessandro Giuseppe Gho as a director
dot icon04/06/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon03/06/2010
Director's details changed for Alex Pusco on 2010-02-17
dot icon03/06/2010
Director's details changed for Alex Pusco on 2010-02-17
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon21/05/2010
Appointment of Andrea Draghi as a director
dot icon17/05/2010
Termination of appointment of Torben Friis as a director
dot icon15/07/2009
Balance Sheet
dot icon15/07/2009
Re-registration of Memorandum and Articles
dot icon15/07/2009
Declaration rereg as PLC
dot icon15/07/2009
Application rereg as PLC
dot icon15/07/2009
Auditor's statement
dot icon15/07/2009
Auditor's report
dot icon15/07/2009
Resolutions
dot icon10/07/2009
Secretary appointed christopher michael andre forster
dot icon30/06/2009
Return made up to 17/02/09; full list of members
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2009
Registered office changed on 27/03/2009 from C6 cairngorm house marsh wall london E14 9YT
dot icon13/03/2009
Appointment terminate, director george alan sassoon logged form
dot icon09/03/2009
Appointment terminated director federico cirulli
dot icon09/03/2009
Appointment terminated director dante buonsanto
dot icon09/03/2009
Director appointed torben gregers friis
dot icon24/09/2008
Appointment terminated director trisham chundunsing
dot icon22/05/2008
Return made up to 17/02/08; full list of members
dot icon22/05/2008
Director's change of particulars / dante buonsanto / 22/05/2008
dot icon22/05/2008
Director's change of particulars / trisham chundunsing / 22/05/2008
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Ad 27/04/07--------- £ si 187500@1=187500 £ ic 312400/499900
dot icon14/05/2007
Ad 27/04/07--------- £ si 187500@1=187500 £ ic 124900/312400
dot icon14/05/2007
Nc inc already adjusted 26/04/07
dot icon14/05/2007
Nc inc already adjusted 26/04/07
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon12/04/2007
Return made up to 17/02/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon30/10/2006
Accounts for a dormant company made up to 2005-08-31
dot icon07/08/2006
Registered office changed on 07/08/06 from: 16-18 monument street london EC3R 8AJ
dot icon20/07/2006
Ad 28/06/06--------- £ si 37500@1=37500 £ ic 87400/124900
dot icon20/07/2006
Ad 28/06/06--------- £ si 37500@1=37500 £ ic 49900/87400
dot icon20/07/2006
Nc inc already adjusted 28/06/06
dot icon20/07/2006
Resolutions
dot icon12/07/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon11/07/2006
Accounting reference date shortened from 28/02/06 to 31/08/05
dot icon13/06/2006
New director appointed
dot icon22/05/2006
Return made up to 17/02/06; full list of members
dot icon20/02/2006
Registered office changed on 20/02/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU
dot icon13/10/2005
Ad 29/09/05--------- £ si 24950@1=24950 £ ic 25050/50000
dot icon13/10/2005
Ad 29/09/05--------- £ si 24950@1=24950 £ ic 100/25050
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New secretary appointed;new director appointed
dot icon10/03/2005
New director appointed
dot icon17/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, Patrick Desmond
Director
09/10/2017 - 31/01/2026
12
Reed, John
Director
01/11/2016 - 06/04/2022
32
Pusco, Alexandre
Director
17/02/2005 - Present
5
Cirulli, Federico
Director
31/12/2007 - 02/03/2009
4
ATHENAEUM SECRETARIES LIMITED
Corporate Secretary
16/02/2005 - 16/02/2005
170

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 ACTIVTRADES PLC

ACTIVTRADES PLC is an(a) Active company incorporated on 17/02/2005 with the registered office located at The Loom, Office 2.6,, 14 Gowers Walk, London E1 8PY. There are currently 4 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 ACTIVTRADES PLC?

toggle

ACTIVTRADES PLC is currently Active. It was registered on 17/02/2005 .

Where is ACTIVTRADES PLC located?

toggle

ACTIVTRADES PLC is registered at The Loom, Office 2.6,, 14 Gowers Walk, London E1 8PY.

What does ACTIVTRADES PLC do?

toggle

ACTIVTRADES PLC operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ACTIVTRADES PLC?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-17 with no updates.