AR TRADING SERVICES LTD

Register to unlock more data on OkredoRegister

AR TRADING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10175391

Incorporation date

11/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite Ra01 64 Nile Street, London N1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2016)
dot icon23/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon01/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon31/07/2025
Registered office address changed from , 1 Byron Avenue, London, E18 2HH, England to Suite Ra01 64 Nile Street London N1 7SR on 2025-07-31
dot icon08/07/2025
Appointment of Mr Muhammad Faheem Shah as a director on 2025-06-26
dot icon08/07/2025
Cessation of Syed Adil Waqar as a person with significant control on 2025-06-26
dot icon08/07/2025
Termination of appointment of Syed Adil Waqar as a director on 2025-06-26
dot icon08/07/2025
Notification of Muhammad Faheem Shah as a person with significant control on 2025-06-26
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/07/2024
Cessation of Gerson Adilio Hernandez De Sousa as a person with significant control on 2024-02-03
dot icon10/07/2024
Notification of Syed Adil Waqar as a person with significant control on 2024-02-03
dot icon08/07/2024
Termination of appointment of Syed Ghazanfar Abbas Shah Bukhari as a director on 2024-02-03
dot icon08/07/2024
Appointment of Mr Syed Adil Waqar as a director on 2024-02-03
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/03/2024
Termination of appointment of Gerson Adilio Hernandez De Sousa as a director on 2024-02-03
dot icon04/03/2024
Appointment of Mr Syed Ghazanfar Abbas Shah Bukhari as a director on 2024-02-03
dot icon04/03/2024
Confirmation statement made on 2024-01-05 with updates
dot icon03/06/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2023
Compulsory strike-off action has been discontinued
dot icon29/05/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon27/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
Micro company accounts made up to 2021-05-31
dot icon26/10/2021
Micro company accounts made up to 2020-05-31
dot icon26/10/2021
Micro company accounts made up to 2019-05-31
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon07/01/2021
Director's details changed for Mr Gerson Adilio Hernandez De Sousa on 2020-01-15
dot icon07/01/2021
Change of details for Mr Gerson Adilio Harnandez De Sousa as a person with significant control on 2020-01-15
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon01/01/2021
Compulsory strike-off action has been discontinued
dot icon31/12/2020
Notification of Gerson Adilio Harnandez De Sousa as a person with significant control on 2020-01-15
dot icon31/12/2020
Cessation of Gerson Adilio Hernandez De Sousa as a person with significant control on 2020-01-15
dot icon31/12/2020
Confirmation statement made on 2020-09-16 with updates
dot icon31/12/2020
Registered office address changed from , 10 High Street, Rishton, Blackburn, BB1 4LA, England to Suite Ra01 64 Nile Street London N1 7SR on 2020-12-31
dot icon31/12/2020
Cessation of Asif Hussain Ahmed as a person with significant control on 2020-01-15
dot icon31/12/2020
Notification of Gerson Adilio Hernandez De Sousa as a person with significant control on 2020-01-15
dot icon31/12/2020
Appointment of Mr Gerson Adilio Hernandez De Sousa as a director on 2020-01-15
dot icon31/12/2020
Termination of appointment of Asif Hussain Ahmed as a director on 2020-01-15
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon02/02/2020
Change of details for Asif Hussain Ahmed as a person with significant control on 2020-02-01
dot icon02/02/2020
Registered office address changed from , Victoria House Business Centre Desborough Street, High Wycombe, HP11 2NF, England to Suite Ra01 64 Nile Street London N1 7SR on 2020-02-02
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon09/09/2019
Termination of appointment of Malik Annas Ahmad as a director on 2019-09-09
dot icon15/08/2019
Notification of Asif Hussain Ahmed as a person with significant control on 2019-05-27
dot icon15/08/2019
Appointment of Mr Asif Hussain Ahmed as a director on 2019-05-27
dot icon15/08/2019
Termination of appointment of Sherif Yagubi as a director on 2019-05-27
dot icon14/08/2019
Registered office address changed from , Unit 1 Bullsbrook Road, Hayes, UB4 0JZ, England to Suite Ra01 64 Nile Street London N1 7SR on 2019-08-14
dot icon02/06/2019
Appointment of Mr Sherif Yagubi as a director on 2019-05-27
dot icon02/06/2019
Registered office address changed from , Unit 1 Bullsbrook Road, Hayes, UB4 0JZ, England to Suite Ra01 64 Nile Street London N1 7SR on 2019-06-02
dot icon02/06/2019
Registered office address changed from , 115 London Road, Morden, SM4 5HP, England to Suite Ra01 64 Nile Street London N1 7SR on 2019-06-02
dot icon14/05/2019
Registered office address changed from , Suite 3-04 Peel House London Road, Morden, SM4 5BT, England to Suite Ra01 64 Nile Street London N1 7SR on 2019-05-14
dot icon14/05/2019
Termination of appointment of Hossam Essam Ali Barry as a director on 2019-05-14
dot icon14/05/2019
Appointment of Mr Malik Annas Ahmad as a director on 2019-04-08
dot icon02/03/2019
Director's details changed for Mr Hossam Essam Ali Barry on 2019-03-02
dot icon02/03/2019
Registered office address changed from , 351a Green Street, London, E13 9AR, United Kingdom to Suite Ra01 64 Nile Street London N1 7SR on 2019-03-02
dot icon22/02/2019
Registered office address changed from , Suite 3-04, Peel House London Road, Morden, SM4 5BT, England to Suite Ra01 64 Nile Street London N1 7SR on 2019-02-22
dot icon06/12/2018
Micro company accounts made up to 2018-05-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon29/11/2018
Cessation of Ahmad Tahir as a person with significant control on 2018-11-25
dot icon29/11/2018
Termination of appointment of Ahmad Tahir as a director on 2018-11-25
dot icon22/11/2018
Termination of appointment of Muhammad Waseem Akram as a director on 2018-11-22
dot icon22/11/2018
Appointment of Mr Hossam Essam Ali Barry as a director on 2018-11-22
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon20/03/2018
Appointment of Mr Muhammad Waseem Akram as a director on 2018-03-20
dot icon02/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon22/06/2017
Termination of appointment of Muhammad Afzal Khan as a director on 2017-06-01
dot icon22/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon22/06/2017
Appointment of Mr Ahmad Tahir as a director on 2017-06-01
dot icon02/10/2016
Registered office address changed from , 16 Abbotsbury Road, Morden, SM4 5LQ, England to Suite Ra01 64 Nile Street London N1 7SR on 2016-10-02
dot icon11/05/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
973.42K
-
0.00
-
-
2022
11
1.26M
-
15.77M
421.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sherif Yagubi
Director
27/05/2019 - 27/05/2019
4
Mr Ahmad Tahir
Director
01/06/2017 - 25/11/2018
5
Ahmed, Asif Hussain
Director
27/05/2019 - 15/01/2020
2
Mr Malik Annas Ahmad
Director
08/04/2019 - 09/09/2019
6
Hernandez De Sousa, Gerson Adilio
Director
15/01/2020 - 03/02/2024
2

Persons with Significant Control

7
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 AR TRADING SERVICES LTD

AR TRADING SERVICES LTD is an(a) Active company incorporated on 11/05/2016 with the registered office located at Suite Ra01 64 Nile Street, London N1 7SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AR TRADING SERVICES LTD?

toggle

AR TRADING SERVICES LTD is currently Active. It was registered on 11/05/2016 .

Where is AR TRADING SERVICES LTD located?

toggle

AR TRADING SERVICES LTD is registered at Suite Ra01 64 Nile Street, London N1 7SR.

What does AR TRADING SERVICES LTD do?

toggle

AR TRADING SERVICES LTD operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

What is the latest filing for AR TRADING SERVICES LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-05 with updates.