AGE UK TRADING CIC

Register to unlock more data on OkredoRegister

AGE UK TRADING CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01102972

Incorporation date

21/03/1973

Size

Full

Contacts

Registered address

Registered address

7th Floor, One America Square, 17 Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1973)
dot icon18/02/2026
Termination of appointment of Victoria Anne Thornton as a director on 2026-02-15
dot icon14/02/2026
Appointment of Mr William David Chidgey as a director on 2026-02-06
dot icon05/02/2026
Termination of appointment of Richard Jonathan Hawtin as a secretary on 2026-02-02
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon31/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon13/11/2024
Full accounts made up to 2024-03-31
dot icon29/10/2024
Termination of appointment of Tracey Bright as a director on 2024-10-28
dot icon22/10/2024
Appointment of Mr Nicholas William Godfrey Smith as a director on 2024-10-17
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon01/11/2023
Termination of appointment of Andrew Michael Morley Dixon as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Daniel Jacobus Jacobs as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Helen Margaret Milford as a director on 2023-10-31
dot icon31/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon05/08/2022
Termination of appointment of Hussein Lalani as a director on 2022-08-01
dot icon21/02/2022
Full accounts made up to 2021-03-31
dot icon31/01/2022
Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2022-01-31
dot icon30/01/2022
Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 2022-01-30
dot icon25/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon14/10/2020
Appointment of Mr Richard Jonathan Hawtin as a secretary on 2020-10-14
dot icon09/10/2020
Termination of appointment of Agnes Lynch as a secretary on 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon20/05/2020
Termination of appointment of David Edgar Hunter as a director on 2020-03-22
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon02/12/2019
Appointment of Ms Victoria Anne Thornton as a director on 2019-11-28
dot icon28/10/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon23/10/2019
Appointment of Mr Hussein Lalani as a director on 2019-10-22
dot icon02/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon11/07/2019
Appointment of Ms Helen Margaret Milford as a director on 2019-07-11
dot icon11/07/2019
Appointment of Mr Daniel Jacobus Jacobs as a director on 2019-07-11
dot icon05/06/2019
Termination of appointment of Nicholas Guy Wilkinson as a director on 2019-06-05
dot icon02/04/2019
Termination of appointment of Rajeev Arya as a director on 2019-03-29
dot icon01/03/2019
Appointment of Mr Andrew Michael Morley Dixon as a director on 2018-11-01
dot icon01/03/2019
Termination of appointment of Barbara Jane Merry as a director on 2019-02-28
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon10/12/2018
Appointment of Ms Tracey Bright as a director on 2018-11-29
dot icon26/09/2018
Termination of appointment of Ian Russell Foy as a director on 2018-09-20
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon15/09/2017
Termination of appointment of Thomas Charles Kendal Knox Wright as a director on 2017-09-11
dot icon01/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon03/03/2017
Termination of appointment of Timothy Richard William Hammond as a director on 2017-02-19
dot icon03/02/2017
Appointment of Ms Barbara Jane Merry as a director on 2016-12-02
dot icon22/01/2017
Termination of appointment of Simon John Waugh as a director on 2016-12-02
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon05/05/2016
Termination of appointment of Dianne Michelle Jeffrey as a director on 2016-03-31
dot icon15/02/2016
Appointment of Mr David Edgar Hunter as a director on 2016-02-10
dot icon22/12/2015
Appointment of Mr Ian Russell Foy as a director on 2015-11-26
dot icon05/10/2015
Full accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon16/07/2015
Certificate of change of name
dot icon16/07/2015
Change of name
dot icon16/07/2015
Change of name notice
dot icon10/07/2015
Appointment of Agnes Lynch as a secretary on 2014-11-27
dot icon05/06/2015
Appointment of Simon Waugh as a director on 2015-05-21
dot icon05/06/2015
Appointment of Mrs Dianne Michelle Jeffrey as a director on 2015-05-21
dot icon05/06/2015
Termination of appointment of Hugh Aloysius Forde as a director on 2015-05-21
dot icon11/09/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon20/08/2014
Appointment of Mr Rajeev Arya as a director on 2014-07-31
dot icon18/07/2014
Termination of appointment of Mark Ian Harvey as a secretary on 2014-03-28
dot icon07/11/2013
Termination of appointment of Pauline Walsh as a director
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon22/11/2012
Termination of appointment of Charles Scott as a director
dot icon20/09/2012
Appointment of Ms Pauline Anne Walsh as a director
dot icon18/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon18/09/2012
Director's details changed for Hugh Aloysius Forde on 2012-08-24
dot icon18/09/2012
Director's details changed for Mr Charles William Scott on 2012-08-24
dot icon18/09/2012
Secretary's details changed for Mr Mark Ian Harvey on 2012-08-24
dot icon10/04/2012
Appointment of Mr Timothy Richard William Hammond as a director
dot icon18/01/2012
Director's details changed for Mr Thomas Charles Kendal Knox Wright on 2012-01-18
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon01/09/2011
Registered office address changed from York House 207=221 Pentonville Road London N1 9UZ England on 2011-09-01
dot icon13/01/2011
Appointment of Mr Nicholas Wilkinson as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon29/04/2010
Auditor's resignation
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 24/08/09; full list of members
dot icon09/09/2009
Location of register of members
dot icon09/09/2009
Registered office changed on 09/09/2009 from astral house 1268 london road norbury london SW16 4ER
dot icon09/09/2009
Location of debenture register
dot icon20/05/2009
Secretary appointed mr mark ian harvey
dot icon20/05/2009
Appointment terminated secretary maureen nolan
dot icon07/04/2009
Appointment terminated director alan how
dot icon07/04/2009
Appointment terminated director stephen billington
dot icon07/04/2009
Director appointed thomas charles kendal knox wright
dot icon07/04/2009
Director appointed charles william scott
dot icon07/04/2009
Director appointed hugh aloysiuos forde
dot icon06/04/2009
Full accounts made up to 2008-03-31
dot icon04/04/2009
Memorandum and Articles of Association
dot icon01/04/2009
Certificate of change of name
dot icon18/09/2008
Return made up to 24/08/08; full list of members
dot icon14/03/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
New director appointed
dot icon24/10/2007
Return made up to 24/08/07; full list of members
dot icon24/10/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon02/11/2006
Secretary's particulars changed
dot icon07/09/2006
Return made up to 24/08/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 24/08/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon04/10/2004
New secretary appointed
dot icon28/09/2004
Secretary resigned
dot icon16/09/2004
Return made up to 24/08/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 24/08/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon26/09/2002
Return made up to 24/08/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon22/10/2001
Return made up to 24/08/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon20/09/2000
Return made up to 24/08/00; full list of members
dot icon20/09/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon16/09/1999
Return made up to 24/08/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon19/10/1998
Return made up to 24/08/98; no change of members
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon12/10/1997
Return made up to 24/08/97; full list of members
dot icon08/10/1996
Return made up to 24/08/96; full list of members
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon03/11/1995
Return made up to 24/08/95; full list of members
dot icon20/02/1995
Director resigned;new director appointed
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon05/01/1995
Return made up to 24/08/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1993
Return made up to 24/08/93; full list of members
dot icon29/10/1993
Full accounts made up to 1993-03-31
dot icon10/09/1992
Full accounts made up to 1992-03-31
dot icon10/09/1992
Return made up to 24/08/92; no change of members
dot icon06/08/1992
Memorandum and Articles of Association
dot icon06/08/1992
Resolutions
dot icon20/05/1992
Director resigned
dot icon28/11/1991
Full accounts made up to 1991-03-31
dot icon22/11/1991
Return made up to 14/11/91; no change of members
dot icon21/11/1990
Registered office changed on 21/11/90 from: bernard sunley hse 60 pitcairn rd mitcham surrey CR4 3LL.
dot icon21/11/1990
Return made up to 29/10/90; full list of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon22/02/1990
Full accounts made up to 1989-03-31
dot icon22/02/1990
Return made up to 13/02/90; full list of members
dot icon02/05/1989
Full accounts made up to 1988-03-31
dot icon02/05/1989
Director resigned;new director appointed
dot icon02/05/1989
Return made up to 05/04/89; full list of members
dot icon16/03/1988
Full accounts made up to 1987-03-31
dot icon16/03/1988
Return made up to 12/08/87; full list of members
dot icon28/03/1987
Return made up to 04/08/86; full list of members
dot icon10/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Return made up to 12/08/85; full list of members
dot icon21/03/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bright, Tracey
Director
29/11/2018 - 28/10/2024
6
Lalani, Hussein
Director
22/10/2019 - 01/08/2022
18
Arya, Rajeev
Director
31/07/2014 - 29/03/2019
48
Jeffrey, Dianne Michelle
Director
21/05/2015 - 31/03/2016
16
Mr David Edgar Hunter
Director
10/02/2016 - 22/03/2020
19

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 AGE UK TRADING CIC

AGE UK TRADING CIC is an(a) Active company incorporated on 21/03/1973 with the registered office located at 7th Floor, One America Square, 17 Crosswall, London EC3N 2LB. 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 AGE UK TRADING CIC?

toggle

AGE UK TRADING CIC is currently Active. It was registered on 21/03/1973 .

Where is AGE UK TRADING CIC located?

toggle

AGE UK TRADING CIC is registered at 7th Floor, One America Square, 17 Crosswall, London EC3N 2LB.

What does AGE UK TRADING CIC do?

toggle

AGE UK TRADING CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGE UK TRADING CIC?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Victoria Anne Thornton as a director on 2026-02-15.