C3 POST TRADE LIMITED

Register to unlock more data on OkredoRegister

C3 POST TRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04138115

Incorporation date

10/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables 19 High Street, Hillmorton, Rugby, Warwickshire CV21 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon03/12/2025
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2025-12-03
dot icon02/12/2025
Statement of affairs
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon02/12/2025
Resolutions
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon13/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Registration of charge 041381150001, created on 2021-08-04
dot icon12/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon19/03/2019
Appointment of Mr Robert James Denham as a secretary on 2019-01-12
dot icon19/03/2019
Termination of appointment of Brian Joseph Denham as a secretary on 2019-01-12
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Resolutions
dot icon05/10/2017
Change of name notice
dot icon22/09/2017
Termination of appointment of Timothy Simon Guy Hedges as a director on 2017-08-03
dot icon18/07/2017
Statement of capital following an allotment of shares on 2016-10-31
dot icon02/05/2017
Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 162-164 High Street Rayleigh Essex SS6 7BS on 2017-05-02
dot icon07/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Resolutions
dot icon24/10/2016
Purchase of own shares.
dot icon27/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon09/02/2012
Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 2012-02-09
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon18/01/2010
Director's details changed for Robert James Denham on 2010-01-01
dot icon28/09/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 10/01/08; full list of members; amend
dot icon11/01/2008
Return made up to 10/01/08; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 10/01/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 10/01/06; full list of members
dot icon09/06/2006
Director resigned
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon01/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 10/01/05; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/03/2004
Ad 11/04/03--------- £ si 300@1
dot icon11/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon11/03/2004
Return made up to 10/01/04; full list of members
dot icon03/12/2003
New director appointed
dot icon20/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 10/01/03; full list of members
dot icon17/05/2003
Secretary resigned
dot icon17/05/2003
New secretary appointed
dot icon17/05/2003
Registered office changed on 17/05/03 from: 2 heathside close esher surrey KT10 9TE
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon10/04/2003
Certificate of change of name
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Registered office changed on 25/11/02 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ
dot icon31/10/2002
Accounts for a small company made up to 2002-03-31
dot icon11/09/2002
Secretary's particulars changed
dot icon25/02/2002
Return made up to 10/01/02; full list of members
dot icon15/02/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon15/02/2001
Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New secretary appointed
dot icon31/01/2001
New director appointed
dot icon10/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-84.31 % *

* during past year

Cash in Bank

£321,956.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2026
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
5
8.03M
-
0.00
1.14M
-
2022
9
7.18M
-
0.00
2.05M
-
2023
9
6.17M
-
0.00
321.96K
-
2023
9
6.17M
-
0.00
321.96K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

6.17M £Descended-14.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

321.96K £Descended-84.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Michael Finch
Director
11/04/2003 - 14/03/2006
14
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/01/2001 - 10/01/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/01/2001 - 10/01/2001
67500
Hedges, Timothy Simon Guy
Director
11/04/2003 - 03/08/2017
17
Mr Robert James Denham
Director
14/03/2006 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C3 POST TRADE LIMITED

C3 POST TRADE LIMITED is an(a) Liquidation company incorporated on 10/01/2001 with the registered office located at The Stables 19 High Street, Hillmorton, Rugby, Warwickshire CV21 4EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of C3 POST TRADE LIMITED?

toggle

C3 POST TRADE LIMITED is currently Liquidation. It was registered on 10/01/2001 .

Where is C3 POST TRADE LIMITED located?

toggle

C3 POST TRADE LIMITED is registered at The Stables 19 High Street, Hillmorton, Rugby, Warwickshire CV21 4EG.

What does C3 POST TRADE LIMITED do?

toggle

C3 POST TRADE LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does C3 POST TRADE LIMITED have?

toggle

C3 POST TRADE LIMITED had 9 employees in 2023.

What is the latest filing for C3 POST TRADE LIMITED?

toggle

The latest filing was on 03/12/2025: Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2025-12-03.