AURUM TRADING CO. LTD

Register to unlock more data on OkredoRegister

AURUM TRADING CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10759885

Incorporation date

08/05/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

28a Queensway, London W2 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2017)
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon05/09/2024
Appointment of Mr Hristo Panayotov Topchiev as a director on 2023-04-11
dot icon05/09/2024
Notification of Hristo Panayotov Topchiev as a person with significant control on 2023-04-11
dot icon05/09/2024
Termination of appointment of Andre William Assi as a director on 2023-04-12
dot icon05/09/2024
Cessation of Andre William Assi as a person with significant control on 2023-04-12
dot icon05/09/2024
Confirmation statement made on 2024-04-12 with updates
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Registered office address changed from 126 Oakington Manor Drive Wembley HA9 6NE England to 28a Queensway London W2 3RX on 2023-05-03
dot icon12/04/2023
Appointment of Mr Andre William Assi as a director on 2023-04-11
dot icon12/04/2023
Notification of Andre William Assi as a person with significant control on 2023-04-11
dot icon12/04/2023
Termination of appointment of Tawakkil Hussain Bibi as a director on 2023-04-11
dot icon12/04/2023
Cessation of Tawakkil Hussain Bibi as a person with significant control on 2023-04-11
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon06/04/2023
Change of details for Mr Tawakkil Hussain Bibi as a person with significant control on 2023-01-31
dot icon06/04/2023
Director's details changed for Mr Tawakkil Hussain Bibi on 2023-01-31
dot icon05/04/2023
Cessation of Andre William Assi as a person with significant control on 2023-01-31
dot icon05/04/2023
Termination of appointment of Andre William Assi as a director on 2023-01-31
dot icon05/04/2023
Notification of Tawakkil Hussain Bibi as a person with significant control on 2023-01-31
dot icon05/04/2023
Appointment of Mr Tawakkil Hussain Bibi as a director on 2023-01-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon02/12/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon02/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon29/11/2022
Certificate of change of name
dot icon28/11/2022
Unaudited abridged accounts made up to 2020-05-31
dot icon11/11/2022
Appointment of Mr Andre William Assi as a director on 2021-11-01
dot icon11/11/2022
Notification of Andre William Assi as a person with significant control on 2021-11-01
dot icon11/11/2022
Cessation of Gheorghe Hurmuz as a person with significant control on 2022-11-02
dot icon11/11/2022
Termination of appointment of Gheorghe Hurmuz as a director on 2022-11-01
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Registered office address changed from 18 Whitnell Way London SW15 6DB England to 126 Oakington Manor Drive Wembley HA9 6NE on 2022-10-07
dot icon07/10/2022
Confirmation statement made on 2022-08-23 with updates
dot icon07/10/2022
Notification of Gheorghe Hurmuz as a person with significant control on 2022-05-20
dot icon07/10/2022
Cessation of Khalid Mansoor as a person with significant control on 2022-05-20
dot icon07/10/2022
Termination of appointment of Khalid Mansoor as a director on 2022-05-20
dot icon07/10/2022
Appointment of Mr Gheorghe Hurmuz as a director on 2022-05-20
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
Confirmation statement made on 2021-08-23 with updates
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon27/01/2021
Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to 18 Whitnell Way London SW15 6DB on 2021-01-27
dot icon16/01/2021
Compulsory strike-off action has been discontinued
dot icon15/01/2021
Confirmation statement made on 2020-08-23 with updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
Notification of Khalid Mansoor as a person with significant control on 2020-10-20
dot icon08/12/2020
Cessation of Essa Ahmed Khan as a person with significant control on 2020-10-20
dot icon08/12/2020
Appointment of Mr Khalid Mansoor as a director on 2020-10-20
dot icon08/12/2020
Termination of appointment of Essa Ahmed Khan as a director on 2020-10-20
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon01/05/2020
Accounts for a dormant company made up to 2019-05-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon23/08/2019
Termination of appointment of Khalid Mateen as a director on 2019-08-21
dot icon23/08/2019
Cessation of Khalid Mateen as a person with significant control on 2019-08-21
dot icon21/08/2019
Notification of Essa Ahmed Khan as a person with significant control on 2019-08-21
dot icon21/08/2019
Appointment of Mr Essa Ahmed Khan as a director on 2019-08-21
dot icon11/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon14/02/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr khalid mateen
dot icon07/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon08/12/2018
Director's details changed for Mr Khalid Mateen on 2018-12-08
dot icon03/12/2018
Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to 16 st. Martin's Le Grand London EC1A 4EN on 2018-12-03
dot icon03/12/2018
Registered office address changed from 5 Dickens Street Wandsworth London SW8 3ES to 16 st. Martin's Le Grand London EC1A 4EN on 2018-12-03
dot icon20/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon25/06/2017
Registered office address changed from Kemp House Kemp House 152 City Road London EC1V 2NX United Kingdom to 5 Dickens Street Wandsworth London SW8 3ES on 2017-06-25
dot icon08/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+12.10 % *

* during past year

Cash in Bank

£87,660.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
12/04/2025
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.35M
-
0.00
78.20K
-
2022
11
1.59M
-
0.00
87.66K
-
2022
11
1.59M
-
0.00
87.66K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

1.59M £Ascended17.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.66K £Ascended12.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hristo Panayotov Topchiev
Director
11/04/2023 - Present
3
Mr Gheorghe Hurmuz
Director
20/05/2022 - 01/11/2022
-
Mr Khalid Mateen
Director
08/05/2017 - 21/08/2019
6
Mr Andre William Assi
Director
11/04/2023 - 12/04/2023
7
Mr Andre William Assi
Director
01/11/2021 - 31/01/2023
7

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AURUM TRADING CO. LTD

AURUM TRADING CO. LTD is an(a) Active company incorporated on 08/05/2017 with the registered office located at 28a Queensway, London W2 3RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AURUM TRADING CO. LTD?

toggle

AURUM TRADING CO. LTD is currently Active. It was registered on 08/05/2017 .

Where is AURUM TRADING CO. LTD located?

toggle

AURUM TRADING CO. LTD is registered at 28a Queensway, London W2 3RX.

What does AURUM TRADING CO. LTD do?

toggle

AURUM TRADING CO. LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does AURUM TRADING CO. LTD have?

toggle

AURUM TRADING CO. LTD had 11 employees in 2022.

What is the latest filing for AURUM TRADING CO. LTD?

toggle

The latest filing was on 11/02/2025: Compulsory strike-off action has been suspended.