AMTRADE INT LIMITED

Register to unlock more data on OkredoRegister

AMTRADE INT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06033120

Incorporation date

19/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Station Rise, London SE27 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon10/03/2026
Registered office address changed from Dentabrite Clinic 4 Church Street Diss Norfolk IP22 4DD to 3 Station Rise London SE27 9BW on 2026-03-10
dot icon10/03/2026
Confirmation statement made on 2025-12-18 with updates
dot icon19/01/2026
Registration of charge 060331200004, created on 2026-01-13
dot icon15/12/2025
Cessation of Alek Alexandrov Missankov as a person with significant control on 2025-12-11
dot icon15/12/2025
Termination of appointment of Alek Alexandrov Missankov as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Susanna Peverini Missankov as a secretary on 2025-12-11
dot icon15/12/2025
Appointment of Dr Abayomi Abiola Ojetunde as a director on 2025-12-11
dot icon15/12/2025
Notification of Abayomi Abiola Ojetunde as a person with significant control on 2025-12-11
dot icon15/12/2025
Cessation of Susanna Peverini Missankov as a person with significant control on 2025-12-11
dot icon15/12/2025
Notification of Abayomi Holdings Limited as a person with significant control on 2025-12-11
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Termination of appointment of Susanna Peverini Missankov as a secretary on 2024-12-16
dot icon03/01/2025
Appointment of Mrs Susanna Peverini Missankov as a secretary on 2024-12-17
dot icon03/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon24/12/2024
Register inspection address has been changed from Station House North Street Havant Hampshire PO9 1QU to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds IP32 7GY
dot icon23/12/2024
Change of details for Mrs Susanna Peverini Missankov as a person with significant control on 2024-12-17
dot icon23/12/2024
Change of details for Mr Alek Alexandrov Missankov as a person with significant control on 2024-12-17
dot icon23/12/2024
Director's details changed for Mr Alek Alexandrov Missankov on 2024-12-17
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Satisfaction of charge 3 in full
dot icon24/10/2024
Change of details for Mr Alek Alexandrov Missankov as a person with significant control on 2016-04-06
dot icon24/10/2024
Change of details for Mrs Susanna Peverini Missankov as a person with significant control on 2016-04-06
dot icon05/10/2024
Satisfaction of charge 1 in full
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2012
Director's details changed for Alek Alexandrov Missankov on 2012-04-24
dot icon24/04/2012
Secretary's details changed for Susanna Peverini Missankov on 2012-04-24
dot icon24/04/2012
Registered office address changed from 3 Church Street Diss Norfolk England on 2012-04-24
dot icon19/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon04/10/2011
Director's details changed for Alek Alexandrov Missankov on 2011-10-04
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon11/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon11/11/2009
Secretary's details changed for Susanna Peverini Missankov on 2009-11-11
dot icon11/11/2009
Director's details changed for Alek Alexandrov Missankov on 2009-11-11
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Registered office changed on 16/07/2009 from station house north street havant hampshire PO9 1QU
dot icon16/07/2009
Secretary's change of particulars / susanna missankov / 16/07/2009
dot icon16/07/2009
Director's change of particulars / alek missankov / 16/07/2009
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/05/2008
Registered office changed on 09/05/2008 from 122B north street hornchurch essex RM11 1SU
dot icon02/05/2008
Director's change of particulars / alek missankov / 10/04/2008
dot icon02/05/2008
Secretary's change of particulars / susanna missankov / 10/04/2008
dot icon02/05/2008
Return made up to 19/12/07; full list of members
dot icon04/07/2007
Director resigned
dot icon19/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+19.75 % *

* during past year

Cash in Bank

£151,869.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
159.15K
-
0.00
129.88K
-
2022
4
190.63K
-
0.00
126.82K
-
2023
4
265.26K
-
0.00
151.87K
-
2023
4
265.26K
-
0.00
151.87K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

265.26K £Ascended39.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.87K £Ascended19.75 % *

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
Mrs Susanna Peverini Missankov
Director
19/12/2006 - 19/12/2006
2
Mr Alek Alexandrov Missankov
Director
19/12/2006 - 11/12/2025
2
Missankov, Susanna Peverini
Secretary
19/12/2006 - 16/12/2024
-
Missankov, Susanna Peverini
Secretary
17/12/2024 - 11/12/2025
-
Ojetunde, Abayomi Abiola, Dr
Director
11/12/2025 - Present
2

Persons with Significant Control

6
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 AMTRADE INT LIMITED

AMTRADE INT LIMITED is an(a) Active company incorporated on 19/12/2006 with the registered office located at 3 Station Rise, London SE27 9BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMTRADE INT LIMITED?

toggle

AMTRADE INT LIMITED is currently Active. It was registered on 19/12/2006 .

Where is AMTRADE INT LIMITED located?

toggle

AMTRADE INT LIMITED is registered at 3 Station Rise, London SE27 9BW.

What does AMTRADE INT LIMITED do?

toggle

AMTRADE INT LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does AMTRADE INT LIMITED have?

toggle

AMTRADE INT LIMITED had 4 employees in 2023.

What is the latest filing for AMTRADE INT LIMITED?

toggle

The latest filing was on 10/03/2026: Registered office address changed from Dentabrite Clinic 4 Church Street Diss Norfolk IP22 4DD to 3 Station Rise London SE27 9BW on 2026-03-10.