AYTON CONTINENTAL TRADE LTD

Register to unlock more data on OkredoRegister

AYTON CONTINENTAL TRADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08158118

Incorporation date

26/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 13 Roding House, 2 Cambridge Road, Barking, Essex IG11 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2012)
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon16/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon30/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-07-31
dot icon25/04/2023
Change of details for Mr Vadims Varlamovs as a person with significant control on 2023-04-09
dot icon25/04/2023
Change of details for Mr Vadims Varlamovs as a person with significant control on 2023-04-09
dot icon24/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon24/04/2023
Director's details changed for Mr. Vadims Varlamovs on 2023-04-09
dot icon21/04/2023
Micro company accounts made up to 2022-07-31
dot icon13/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon11/04/2022
Micro company accounts made up to 2021-07-31
dot icon21/05/2021
Confirmation statement made on 2021-04-09 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon19/08/2020
Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to Unit 13 Roding House 2 Cambridge Road Barking Essex IG11 8NL on 2020-08-19
dot icon18/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/06/2018
Notification of Vadims Varlamovs as a person with significant control on 2018-04-13
dot icon19/06/2018
Cessation of Igors Kladovs as a person with significant control on 2018-04-13
dot icon23/05/2018
Director's details changed for Mr. Vadims Varlamovs on 2018-05-22
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon16/04/2018
Appointment of Mr. Vadims Varlamovs as a director on 2018-04-09
dot icon16/04/2018
Termination of appointment of Igors Kladovs as a director on 2018-04-09
dot icon11/01/2018
Second filing of Confirmation Statement dated 20/08/2017
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon29/09/2017
Cessation of Vadims Varlamovs as a person with significant control on 2017-09-29
dot icon29/09/2017
Notification of Igors Kladovs as a person with significant control on 2017-09-29
dot icon24/09/2017
Termination of appointment of Vadims Varlamovs as a director on 2017-09-24
dot icon24/09/2017
Appointment of Mr Igors Kladovs as a director on 2017-09-24
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/06/2017
Appointment of Mr Vadims Varlamovs as a director on 2017-06-09
dot icon14/06/2017
Termination of appointment of Petmat Indorbaeva as a director on 2017-06-09
dot icon11/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon22/09/2015
Appointment of Ms Petmat Indorbaeva as a director on 2015-09-21
dot icon22/09/2015
Termination of appointment of Roy Ervin Conrad Delcy as a director on 2015-09-21
dot icon05/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon24/06/2015
Withdraw the company strike off application
dot icon23/06/2015
Application to strike the company off the register
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon27/12/2013
Registered office address changed from Las Suite 707 High Road London London N12 0BT England on 2013-12-27
dot icon10/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon26/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
913.00
-
0.00
-
-
2022
0
1.31K
-
0.00
-
-
2023
0
867.00
-
0.00
-
-
2023
0
867.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

867.00 £Descended-33.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kladovs Igors
Director
24/09/2017 - 09/04/2018
19
Indorbaeva, Petmat
Director
21/09/2015 - 09/06/2017
-
Delcy, Roy Ervin Conrad
Director
26/07/2012 - 21/09/2015
48
Mr Vadims Varlamovs
Director
09/06/2017 - 24/09/2017
-
Mr Vadims Varlamovs
Director
09/04/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYTON CONTINENTAL TRADE LTD

AYTON CONTINENTAL TRADE LTD is an(a) Active company incorporated on 26/07/2012 with the registered office located at Unit 13 Roding House, 2 Cambridge Road, Barking, Essex IG11 8NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AYTON CONTINENTAL TRADE LTD?

toggle

AYTON CONTINENTAL TRADE LTD is currently Active. It was registered on 26/07/2012 .

Where is AYTON CONTINENTAL TRADE LTD located?

toggle

AYTON CONTINENTAL TRADE LTD is registered at Unit 13 Roding House, 2 Cambridge Road, Barking, Essex IG11 8NL.

What does AYTON CONTINENTAL TRADE LTD do?

toggle

AYTON CONTINENTAL TRADE LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AYTON CONTINENTAL TRADE LTD?

toggle

The latest filing was on 30/04/2025: Micro company accounts made up to 2024-07-31.