AMAZONIA TRADE LIMITED

Register to unlock more data on OkredoRegister

AMAZONIA TRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02304244

Incorporation date

12/10/1988

Size

Dormant

Contacts

Registered address

Registered address

2 Triton Square, Regents Place, London NW1 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1988)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/03/2024
Director's details changed for Marta De La Fuente Del Rio on 2024-03-20
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/09/2023
Appointment of Mr Matthew John Richardson as a director on 2023-08-29
dot icon04/09/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-29
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/03/2019
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to 2 Triton Square Regents Place London NW1 3AN on 2019-03-19
dot icon19/03/2019
Termination of appointment of Dentons Secretaries Limited as a secretary on 2019-03-19
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/03/2019
Termination of appointment of Rogier Schulpen as a director on 2019-02-12
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon26/07/2017
Amended full accounts made up to 2016-12-31
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Termination of appointment of Ines Campos Rodrigues De Tembleque as a director on 2017-06-19
dot icon28/06/2017
Termination of appointment of Mencia Bobo Aritio as a director on 2017-06-19
dot icon23/06/2017
Appointment of Stephen David Affleck as a director on 2017-06-19
dot icon23/06/2017
Appointment of Marta De La Fuente Del Rio as a director on 2017-06-19
dot icon24/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon29/09/2016
Termination of appointment of Amadeo Martinez Peral as a director on 2016-09-12
dot icon29/09/2016
Termination of appointment of Craig Leighton as a director on 2016-09-12
dot icon29/09/2016
Appointment of Ms Ines Campos Rodrigues De Tembleque as a director on 2016-09-12
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Amadeo Martinez Peral as a director on 2015-09-15
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon20/03/2015
Termination of appointment of Anthony Simonsen as a director on 2014-09-01
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Appointment of Mencia Bobo Aritio as a director
dot icon14/04/2014
Termination of appointment of Jorge Tapia as a director
dot icon02/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon02/04/2014
Registered office address changed from C/O Snr Denton Uk Llp 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 2014-04-02
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon26/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon21/11/2012
Resolutions
dot icon28/03/2012
Director's details changed for Anthony Simonsen on 2012-01-17
dot icon27/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon27/03/2012
Director's details changed for Jorge Tapia on 2012-01-17
dot icon27/03/2012
Director's details changed for Anthony Simonsen on 2012-01-17
dot icon27/03/2012
Director's details changed for Rogier Schulpen on 2012-01-17
dot icon10/02/2012
Appointment of Snr Denton Secretaries Limited as a secretary
dot icon10/02/2012
Registered office address changed from Snr Denton Uk Ll9 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 2012-02-10
dot icon07/02/2012
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN United Kingdom on 2012-02-07
dot icon06/02/2012
Appointment of Jorge Tapia as a director
dot icon06/02/2012
Appointment of Rogier Schulpen as a director
dot icon01/02/2012
Appointment of Anthony Simonsen as a director
dot icon01/02/2012
Appointment of Craig Leighton as a director
dot icon31/01/2012
Resolutions
dot icon25/01/2012
Certificate of change of name
dot icon25/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Termination of appointment of Shaun Coles as a director
dot icon25/01/2012
Termination of appointment of David Green as a director
dot icon25/01/2012
Termination of appointment of Jessica Petrie as a director
dot icon25/01/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon19/01/2012
Change of name notice
dot icon03/01/2012
Appointment of Jessica Frances Petrie as a director
dot icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon07/10/2011
Termination of appointment of Scott Linsley as a director
dot icon20/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon10/06/2011
Appointment of David Martin Green as a director
dot icon03/06/2011
Director's details changed
dot icon31/05/2011
Termination of appointment of Richard Hawker as a secretary
dot icon31/05/2011
Appointment of Scott Linsley as a director
dot icon31/05/2011
Termination of appointment of Helen Tyrrell as a director
dot icon31/05/2011
Appointment of Mr Shaun Patrick Coles as a director
dot icon31/05/2011
Termination of appointment of Richard Hawker as a director
dot icon31/05/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon31/01/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2011-01-31
dot icon03/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Helen Armitage on 2010-04-20
dot icon31/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Sandra Odell as a director
dot icon24/12/2009
Director's details changed for Helen Armitage on 2009-10-28
dot icon09/12/2009
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon09/12/2009
Director's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon04/08/2009
Director's change of particulars / helen armitage / 17/07/2009
dot icon08/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/04/2008
Return made up to 15/03/08; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/04/2007
Return made up to 15/03/07; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/03/2006
Return made up to 15/03/06; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/07/2005
New director appointed
dot icon29/03/2005
Return made up to 15/03/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/03/2004
Return made up to 15/03/04; full list of members
dot icon14/01/2004
Director resigned
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
Secretary resigned
dot icon01/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/05/2003
Location of register of members
dot icon25/03/2003
Return made up to 15/03/03; full list of members
dot icon19/07/2002
Registered office changed on 19/07/02 from: customer services centre carlton park narborough leicestershire LE9 5XX
dot icon16/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 15/03/02; full list of members
dot icon31/10/2001
New director appointed
dot icon18/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/03/2001
Return made up to 15/03/01; full list of members
dot icon26/01/2001
Secretary's particulars changed
dot icon05/07/2000
Director resigned
dot icon17/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/04/2000
Memorandum and Articles of Association
dot icon16/04/2000
Resolutions
dot icon22/03/2000
Return made up to 15/03/00; full list of members
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon20/07/1999
Director's particulars changed
dot icon16/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/03/1999
Return made up to 15/03/99; no change of members
dot icon07/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/05/1998
New director appointed
dot icon19/03/1998
Return made up to 15/03/98; full list of members
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New director appointed
dot icon25/06/1997
Director's particulars changed
dot icon25/04/1997
Registered office changed on 25/04/97 from: alliance house hove park hove east sussex BN3 7AZ
dot icon07/04/1997
Return made up to 15/03/97; no change of members
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/03/1997
Director resigned
dot icon04/03/1997
Location of register of members
dot icon23/09/1996
Director's particulars changed
dot icon19/08/1996
Secretary's particulars changed
dot icon16/07/1996
Location of register of members
dot icon24/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/03/1996
Return made up to 15/03/96; no change of members
dot icon20/09/1995
Director's particulars changed
dot icon07/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New secretary appointed
dot icon13/06/1995
Secretary resigned
dot icon21/03/1995
Return made up to 15/03/95; full list of members
dot icon21/03/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Secretary resigned;new secretary appointed
dot icon01/07/1994
Secretary resigned;new secretary appointed
dot icon06/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon18/03/1994
Return made up to 15/03/94; no change of members
dot icon25/02/1994
Director's particulars changed
dot icon21/07/1993
Director's particulars changed
dot icon06/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon25/03/1993
Return made up to 15/03/93; no change of members
dot icon11/08/1992
Resolutions
dot icon08/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon08/05/1992
New director appointed
dot icon08/05/1992
Director resigned
dot icon19/03/1992
Return made up to 15/03/92; full list of members
dot icon02/08/1991
Accounts for a dormant company made up to 1990-12-31
dot icon25/03/1991
Return made up to 15/03/91; full list of members
dot icon11/04/1990
Full accounts made up to 1989-12-31
dot icon28/03/1990
Return made up to 16/03/90; full list of members
dot icon23/03/1990
Resolutions
dot icon16/02/1989
Memorandum and Articles of Association
dot icon16/02/1989
Resolutions
dot icon16/02/1989
Registered office changed on 16/02/89 from: 35 basinghall street london EC2V 5DB
dot icon16/02/1989
New secretary appointed;new director appointed
dot icon16/02/1989
Secretary resigned;director resigned
dot icon16/02/1989
Accounting reference date notified as 31/12
dot icon27/01/1989
Resolutions
dot icon24/01/1989
Certificate of change of name
dot icon24/01/1989
Certificate of change of name
dot icon12/10/1988
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
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Affleck, Stephen David
Director
19/06/2017 - 29/08/2023
59
Richardson, Matthew John
Director
29/08/2023 - Present
14
Rio, Marta De La Fuente Del
Director
19/06/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AMAZONIA TRADE LIMITED

AMAZONIA TRADE LIMITED is an(a) Active company incorporated on 12/10/1988 with the registered office located at 2 Triton Square, Regents Place, London NW1 3AN. 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 AMAZONIA TRADE LIMITED?

toggle

AMAZONIA TRADE LIMITED is currently Active. It was registered on 12/10/1988 .

Where is AMAZONIA TRADE LIMITED located?

toggle

AMAZONIA TRADE LIMITED is registered at 2 Triton Square, Regents Place, London NW1 3AN.

What does AMAZONIA TRADE LIMITED do?

toggle

AMAZONIA TRADE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMAZONIA TRADE LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-12-31.