ALIVE TRADING LIMITED

Register to unlock more data on OkredoRegister

ALIVE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06991278

Incorporation date

14/08/2009

Size

Dormant

Contacts

Registered address

Registered address

The Create Centre, Smeaton Road, Bristol BS1 6XNCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2009)
dot icon22/01/2026
Termination of appointment of Anisah Mahmood as a director on 2025-07-10
dot icon22/01/2026
Termination of appointment of Suzy Webster as a director on 2026-01-21
dot icon03/09/2025
Termination of appointment of Peter Kenneth Lippett as a director on 2024-10-30
dot icon03/09/2025
Termination of appointment of Philip Nigel Scott May as a director on 2024-07-24
dot icon03/09/2025
Appointment of Ms Rebecca Lynn Thames as a director on 2023-05-02
dot icon03/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/05/2024
Termination of appointment of Michael Adam Hart Cohen as a director on 2024-05-13
dot icon24/01/2024
Appointment of Dr Kevin Peter Woodrow as a director on 2023-08-03
dot icon24/01/2024
Appointment of Ms Anisah Mahmood as a director on 2023-08-15
dot icon24/01/2024
Director's details changed for Dr Kevin Peter Woodrow on 2023-08-03
dot icon24/01/2024
Appointment of Mr Peter Kenneth Lippett as a director on 2023-08-07
dot icon12/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon09/03/2022
Termination of appointment of Philip William Hughes as a director on 2021-11-11
dot icon13/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon04/11/2020
Termination of appointment of Elizabeth Hughes as a director on 2020-09-28
dot icon04/11/2020
Termination of appointment of Ken Walter Dolbear as a director on 2020-09-28
dot icon01/10/2020
Current accounting period extended from 2020-10-31 to 2021-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/05/2020
Appointment of Dr Michael Adam Hart Cohen as a director on 2020-03-26
dot icon21/05/2020
Appointment of Mr Richard John Crocker as a director on 2020-03-26
dot icon21/05/2020
Appointment of Ms Patricia Jayne Barlow as a director on 2020-03-26
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon18/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon27/10/2017
Registered office address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP to The Create Centre Smeaton Road Bristol BS1 6XN on 2017-10-27
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon18/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon28/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/09/2015
Appointment of Mrs Suzy Webster as a director on 2015-09-09
dot icon26/08/2015
Annual return made up to 2015-08-14 no member list
dot icon26/08/2015
Registered office address changed from 1 Redcliff Street Bristol Avon BS1 6TP to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP on 2015-08-26
dot icon09/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Termination of appointment of Adam Charles Kishtainy as a director on 2014-10-03
dot icon24/09/2014
Annual return made up to 2014-08-14 no member list
dot icon24/09/2014
Director's details changed for Elizabeth Hughes on 2014-08-14
dot icon24/09/2014
Director's details changed for Catherine Smith on 2014-08-14
dot icon24/09/2014
Director's details changed for Mr Philip Nigel Scott May on 2014-08-14
dot icon24/09/2014
Director's details changed for Adam Charles Kishtainy on 2014-08-14
dot icon24/09/2014
Director's details changed for Mr Philip William Hughes on 2014-08-14
dot icon24/09/2014
Director's details changed for Mr Ken Walter Dolbear on 2014-08-14
dot icon23/09/2014
Appointment of Mr Andrew Simon Wood as a director on 2014-09-17
dot icon01/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/09/2013
Appointment of Mr Kenneth Walter Dolbear as a director
dot icon12/09/2013
Termination of appointment of Iain Mccoll as a director
dot icon15/08/2013
Annual return made up to 2013-08-14 no member list
dot icon09/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/09/2012
Termination of appointment of Amanda Patterson as a director
dot icon20/08/2012
Annual return made up to 2012-08-14 no member list
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/09/2011
Annual return made up to 2011-08-14 no member list
dot icon12/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/01/2011
Appointment of Amanda Patterson as a director
dot icon13/09/2010
Annual return made up to 2010-08-14 no member list
dot icon13/09/2010
Director's details changed for Mr Philip Nigel Scott May on 2009-10-01
dot icon10/09/2010
Director's details changed for Adam Charles Kishtainy on 2009-10-01
dot icon23/04/2010
Termination of appointment of Simon Cobb as a director
dot icon08/02/2010
Current accounting period extended from 2010-08-31 to 2010-10-31
dot icon08/02/2010
Appointment of Catherine Smith as a director
dot icon08/02/2010
Resolutions
dot icon08/02/2010
Resolutions
dot icon22/12/2009
Appointment of Elizabeth Hughes as a director
dot icon22/12/2009
Appointment of Mr Philip William Hughes as a director
dot icon01/09/2009
Director appointed simon john cobb
dot icon01/09/2009
Director appointed adam charles kishtainy
dot icon01/09/2009
Director appointed iain gordon mccoll
dot icon14/08/2009
Incorporation

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
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Catherine
Director
29/01/2010 - Present
3
Lippett, Peter Kenneth
Director
07/08/2023 - 30/10/2024
5
Wood, Andrew Simon
Director
17/09/2014 - Present
37
May, Philip Nigel Scott
Director
14/08/2009 - 24/07/2024
5
Crocker, Richard John
Director
26/03/2020 - Present
7

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 ALIVE TRADING LIMITED

ALIVE TRADING LIMITED is an(a) Active company incorporated on 14/08/2009 with the registered office located at The Create Centre, Smeaton Road, Bristol BS1 6XN. There are currently 6 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 ALIVE TRADING LIMITED?

toggle

ALIVE TRADING LIMITED is currently Active. It was registered on 14/08/2009 .

Where is ALIVE TRADING LIMITED located?

toggle

ALIVE TRADING LIMITED is registered at The Create Centre, Smeaton Road, Bristol BS1 6XN.

What does ALIVE TRADING LIMITED do?

toggle

ALIVE TRADING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ALIVE TRADING LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Anisah Mahmood as a director on 2025-07-10.