APPIAN TRADING LIMITED

Register to unlock more data on OkredoRegister

APPIAN TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04732120

Incorporation date

13/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

119 Britannia Walk, London N1 7JECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2003)
dot icon17/10/2025
Termination of appointment of Peter Connolly as a secretary on 2025-10-08
dot icon17/10/2025
Appointment of Mr Daniel James Jackson as a director on 2025-10-08
dot icon17/10/2025
Termination of appointment of Kaine Nicholas Woods Lynch as a director on 2025-10-08
dot icon17/10/2025
Appointment of Mr Stephen Ridd as a secretary on 2025-10-08
dot icon17/10/2025
Termination of appointment of Matthew David Lugg as a director on 2025-10-08
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon15/10/2024
Termination of appointment of Mitesh Jayantilal Solanki as a director on 2024-10-10
dot icon15/10/2024
Appointment of Mr Owen Conrad Timothy Jenkins as a director on 2024-10-10
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon25/10/2023
Appointment of Dr Kaine Nicholas Woods Lynch as a director on 2023-10-12
dot icon12/10/2023
Appointment of Ms Joanne Lesley Roberts as a director on 2023-10-05
dot icon17/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon06/10/2022
Termination of appointment of Sharon Kindleysides as a director on 2022-10-05
dot icon06/10/2022
Appointment of Mr Matthew David Lugg as a director on 2022-10-05
dot icon06/10/2022
Termination of appointment of Susan Margaret Sharland as a director on 2022-10-05
dot icon06/10/2022
Appointment of Mr Simon James Hindshaw as a director on 2022-10-05
dot icon06/10/2022
Termination of appointment of Richard Ward-Jones as a director on 2022-10-05
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon26/10/2021
Appointment of Mr Christopher Paul Young as a director on 2021-10-26
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon16/02/2021
Appointment of Dr Caroline Davina Sudworth as a director on 2021-02-10
dot icon15/10/2020
Appointment of Mr Nicholas William Bowyer as a director on 2020-10-14
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Termination of appointment of Simon James Hindshaw as a director on 2020-07-01
dot icon03/09/2020
Termination of appointment of Stuart Michael Atkinson as a director on 2020-07-01
dot icon27/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon27/04/2020
Appointment of Ms Susan Margaret Sharland as a director on 2019-10-09
dot icon25/04/2020
Appointment of Mr Mitesh Solanki as a director on 2019-10-09
dot icon25/04/2020
Termination of appointment of Jeremy Keith Pert as a director on 2019-10-09
dot icon25/04/2020
Termination of appointment of Neil Johnstone as a director on 2019-10-09
dot icon25/04/2020
Termination of appointment of Peter Martin Charles Brown as a director on 2019-10-09
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon22/10/2018
Appointment of Mr Neil Johnstone as a director on 2018-10-17
dot icon22/10/2018
Appointment of Mr Jeremy Keith Pert as a director on 2018-10-17
dot icon22/10/2018
Termination of appointment of David Roland Gibby as a director on 2018-10-17
dot icon22/10/2018
Termination of appointment of Gordon James Baker as a director on 2018-10-17
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon12/10/2017
Appointment of Mr Simon James Hindshaw as a director on 2017-10-10
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon12/04/2017
Appointment of Richard Ward-Jones as a director on 2017-04-12
dot icon12/04/2017
Appointment of Miss Sharon Kindleysides as a director on 2017-04-12
dot icon12/04/2017
Termination of appointment of Matthew David Lugg as a director on 2017-04-12
dot icon01/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon16/10/2015
Appointment of Mr Peter Martin Charles Brown as a director on 2015-10-13
dot icon15/10/2015
Termination of appointment of Brian Roy Murrell as a secretary on 2015-10-13
dot icon15/10/2015
Appointment of Mr David Roland Gibby as a director on 2015-10-13
dot icon15/10/2015
Appointment of Mr Peter Connolly as a secretary on 2015-10-13
dot icon15/10/2015
Termination of appointment of John Sunderland as a director on 2015-10-13
dot icon15/10/2015
Appointment of Mr Stuart Michael Atkinson as a director on 2015-10-13
dot icon16/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon09/03/2015
Termination of appointment of George Cresswell Batten as a director on 2015-02-18
dot icon07/10/2014
Appointment of Mr Gordon James Baker as a director on 2014-06-18
dot icon23/09/2014
Appointment of Mr Matthew David Lugg as a director on 2014-06-18
dot icon14/08/2014
Termination of appointment of Sandy Ross as a director on 2014-06-26
dot icon14/08/2014
Termination of appointment of Mark Anthony Pemberthy as a director on 2014-06-26
dot icon14/08/2014
Termination of appointment of Christopher John Connor as a director on 2014-06-26
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon18/11/2013
Appointment of Mr Sandy Ross as a director
dot icon29/08/2013
Termination of appointment of Nasar Mahmood Malik as a director
dot icon29/08/2013
Termination of appointment of Paul Warner as a director
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon26/11/2012
Appointment of Mr John Sunderland as a director
dot icon20/11/2012
Appointment of Mr Nasar Malik as a director
dot icon20/11/2012
Appointment of Mr George Batten as a director
dot icon16/11/2012
Termination of appointment of Arthur Thompson as a director
dot icon16/11/2012
Termination of appointment of David Tarrant as a director
dot icon16/11/2012
Termination of appointment of Timothy Speed as a director
dot icon16/11/2012
Termination of appointment of Daniel Jackson as a director
dot icon16/11/2012
Termination of appointment of Christopher Jackson as a director
dot icon16/11/2012
Termination of appointment of David Gibby as a director
dot icon16/11/2012
Termination of appointment of Jeremy Pert as a director
dot icon16/11/2012
Termination of appointment of Graeme Jones as a director
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon05/08/2011
Appointment of Mr Arthur Thompson as a director
dot icon21/07/2011
Appointment of Mr David Gibby as a director
dot icon15/07/2011
Appointment of Mr Daniel James Jackson as a director
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Termination of appointment of Keith Fountain as a director
dot icon12/07/2011
Termination of appointment of Anthony Jones as a director
dot icon12/07/2011
Termination of appointment of Herbert Bailie as a director
dot icon13/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Mary Lewis as a director
dot icon08/03/2011
Appointment of Mr Mark Anthony Pemberthy as a director
dot icon17/01/2011
Termination of appointment of Allan Mowatt as a director
dot icon10/01/2011
Appointment of Mr David Eric Tarrant as a director
dot icon22/12/2010
Appointment of Mr Timothy John Speed as a director
dot icon22/12/2010
Appointment of Mr Keith Fountain as a director
dot icon22/12/2010
Appointment of Mr Paul Dean Warner as a director
dot icon22/12/2010
Appointment of Mr Christopher John Connor as a director
dot icon22/12/2010
Appointment of Mr Graeme Hedley Jones as a director
dot icon22/12/2010
Appointment of Mr Herbert John Hastings Bailie as a director
dot icon22/12/2010
Appointment of Mr Jeremy Keith Pert as a director
dot icon21/12/2010
Appointment of Mr Anthony John Jones as a director
dot icon15/12/2010
Memorandum and Articles of Association
dot icon03/12/2010
Certificate of change of name
dot icon03/12/2010
Change of name notice
dot icon22/09/2010
Appointment of Mr Brian Roy Murrell as a secretary
dot icon22/09/2010
Termination of appointment of David Ringrow as a secretary
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mary Lewis on 2010-04-13
dot icon19/04/2010
Director's details changed for Allan Mackinnon Mowatt on 2010-04-13
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 13/04/09; full list of members
dot icon06/07/2009
Registered office changed on 06/07/2009 from 6 endsleigh street london WC1H 0DZ
dot icon12/12/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 13/04/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 13/04/07; no change of members
dot icon18/01/2007
Full accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 13/04/06; full list of members
dot icon12/07/2006
Director resigned
dot icon09/12/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 13/04/05; full list of members
dot icon15/04/2005
Director resigned
dot icon29/03/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon09/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon14/05/2004
Return made up to 13/04/04; full list of members
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New secretary appointed
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Registered office changed on 05/02/04 from: 20 new walk leicester leicestershire LE1 6TX
dot icon05/02/2004
Secretary resigned
dot icon10/11/2003
Certificate of change of name
dot icon13/04/2003
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
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, Neil
Director
17/10/2018 - 09/10/2019
7
Fountain, Keith
Director
16/09/2010 - 22/06/2011
4
Kindleysides, Sharon
Director
11/04/2017 - 04/10/2022
9
Mr Daniel James Jackson
Director
21/06/2011 - 19/06/2012
7
Mr Daniel James Jackson
Director
08/10/2025 - 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 APPIAN TRADING LIMITED

APPIAN TRADING LIMITED is an(a) Active company incorporated on 13/04/2003 with the registered office located at 119 Britannia Walk, London N1 7JE. There are currently 8 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 APPIAN TRADING LIMITED?

toggle

APPIAN TRADING LIMITED is currently Active. It was registered on 13/04/2003 .

Where is APPIAN TRADING LIMITED located?

toggle

APPIAN TRADING LIMITED is registered at 119 Britannia Walk, London N1 7JE.

What does APPIAN TRADING LIMITED do?

toggle

APPIAN TRADING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for APPIAN TRADING LIMITED?

toggle

The latest filing was on 17/10/2025: Termination of appointment of Peter Connolly as a secretary on 2025-10-08.