AEON TRADING LIMITED

Register to unlock more data on OkredoRegister

AEON TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08534179

Incorporation date

17/05/2013

Size

Dormant

Contacts

Registered address

Registered address

4385, 08534179 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon09/04/2026
Registered office address changed to PO Box 4385, 08534179 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-09
dot icon09/04/2026
Address of officer Mr Syed Badal Rahman changed to 08534179 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-09
dot icon09/04/2026
Address of officer Mr Syed Badal Rahman changed to 08534179 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-09
dot icon09/04/2026
Address of person with significant control Mr Sayed Badal Rahman changed to 08534179 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-09
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon28/10/2023
Appointment of Mr Syed Badal Rahman as a secretary on 2023-10-15
dot icon28/10/2023
Termination of appointment of Sheikh Mohiuddin Ahmed as a secretary on 2023-10-15
dot icon24/07/2023
Termination of appointment of Sheikh Mohiuddin Ahmed as a director on 2023-07-12
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon22/05/2023
Cessation of Sheikh Mohiuddin Ahmed as a person with significant control on 2023-05-21
dot icon21/05/2023
Appointment of Mr Syed Badal Rahman as a director on 2023-05-15
dot icon21/05/2023
Notification of Sayed Badal Rahman as a person with significant control on 2023-05-15
dot icon19/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon13/02/2023
Certificate of change of name
dot icon25/08/2022
Accounts for a dormant company made up to 2021-07-24
dot icon30/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon01/11/2021
Certificate of change of name
dot icon15/09/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon20/07/2021
Termination of appointment of Raj Bharat Banerjee as a director on 2021-07-20
dot icon15/07/2021
Appointment of Mr Raj Bharat Banerjee as a director on 2021-07-03
dot icon30/06/2021
Micro company accounts made up to 2020-05-31
dot icon31/05/2021
Current accounting period extended from 2021-05-31 to 2021-07-31
dot icon06/08/2020
Registered office address changed from 8 Davenant Street London E1 5NB United Kingdom to 63/66 Hatton Garden, Fifth Floor Suite 23, London EC1N 8LE on 2020-08-06
dot icon05/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon14/05/2020
Registered office address changed from 8 Davenant Street (4th Floor) London E1 5NB England to 8 Davenant Street London E1 5NB on 2020-05-14
dot icon13/05/2020
Resolutions
dot icon06/05/2020
Resolutions
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon20/11/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon01/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon28/12/2018
Accounts for a dormant company made up to 2018-05-31
dot icon14/11/2018
Resolutions
dot icon23/10/2018
Resolutions
dot icon23/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon02/09/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon11/07/2016
Accounts for a dormant company made up to 2016-05-31
dot icon26/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon17/08/2015
Registered office address changed from Suite-501, Coventry Chambers 1-3, Coventry Road Ilford Essex IG1 4QR to 8 Davenant Street (4th Floor) London E1 5NB on 2015-08-17
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon09/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon21/12/2014
Registered office address changed from 56-60 Nelson Street Suit-14 London E1 2DE to Suite-501, Coventry Chambers 1-3, Coventry Road Ilford Essex IG1 4QR on 2014-12-21
dot icon27/05/2014
Director's details changed for Sheikh Mohiuddin Ahmed on 2014-02-01
dot icon27/05/2014
Secretary's details changed for Sheikh Mohiuddin Ahmed on 2014-02-01
dot icon27/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon22/02/2014
Registered office address changed from Nbc Business Center 56-60 Nelson Street Suit-16 London London E1 2DE United Kingdom on 2014-02-22
dot icon30/12/2013
Registered office address changed from 295 Whitechapel Road, 3Rd Floor London E1 1BY England on 2013-12-30
dot icon30/05/2013
Registered office address changed from Flat 11 Coral House Harford Street London E1 4SH England on 2013-05-30
dot icon17/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
10/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banerjee, Raj Bharat
Director
03/07/2021 - 20/07/2021
1
Ahmed, Sheikh Mohiuddin
Secretary
17/05/2013 - 15/10/2023
-
Mr Sheikh Mohiuddin Ahmed
Director
17/05/2013 - 12/07/2023
8
Rahman, Syed Badal
Director
15/05/2023 - Present
-
Rahman, Syed Badal
Secretary
15/10/2023 - Present
-

Persons with Significant Control

4
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 AEON TRADING LIMITED

AEON TRADING LIMITED is an(a) Active company incorporated on 17/05/2013 with the registered office located at 4385, 08534179 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 AEON TRADING LIMITED?

toggle

AEON TRADING LIMITED is currently Active. It was registered on 17/05/2013 .

Where is AEON TRADING LIMITED located?

toggle

AEON TRADING LIMITED is registered at 4385, 08534179 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AEON TRADING LIMITED do?

toggle

AEON TRADING LIMITED operates in the News agency activities (63.91 - SIC 2007) sector.

What is the latest filing for AEON TRADING LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed to PO Box 4385, 08534179 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-09.