CANTIUM TRADING LTD

Register to unlock more data on OkredoRegister

CANTIUM TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09092214

Incorporation date

18/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Bartle House, Oxford Court, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2014)
dot icon11/03/2026
Registered office address changed from Manchester Business Park Aviator Way Aviator Way Manchester M22 5TG England to Bartle House Oxford Court Manchester M2 3WQ on 2026-03-11
dot icon09/03/2026
Statement of affairs
dot icon09/03/2026
Resolutions
dot icon09/03/2026
Appointment of a voluntary liquidator
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon19/02/2026
Notification of Siraj Sabar as a person with significant control on 2022-03-23
dot icon19/02/2026
Cessation of Cantium Holdings Limited as a person with significant control on 2022-03-23
dot icon30/11/2025
Micro company accounts made up to 2025-03-31
dot icon19/06/2025
Registered office address changed from 2 Ruddpark Road Manchester M22 0DN England to Manchester Business Park Aviator Way Aviator Way Manchester M22 5TG on 2025-06-19
dot icon17/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon26/08/2022
Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX England to 2 Ruddpark Road Manchester M22 0DN on 2022-08-26
dot icon05/08/2022
Termination of appointment of Peter Turney as a director on 2022-07-26
dot icon05/08/2022
Termination of appointment of Ewa Turney as a director on 2022-07-26
dot icon31/05/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/03/2022
Appointment of Mr Siraj Sabar as a director on 2022-03-23
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX on 2019-10-16
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/04/2018
Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2018-04-06
dot icon19/09/2017
Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-09-19
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-07-24
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Director's details changed for Peter Turney on 2016-08-23
dot icon05/09/2016
Director's details changed for Ms Ewa Turney on 2016-08-23
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon10/04/2015
Termination of appointment of Teresa Claypole as a director on 2015-02-23
dot icon10/04/2015
Termination of appointment of Thomas Fortune as a director on 2015-02-23
dot icon10/04/2015
Appointment of Ms Ewa Turney as a director on 2015-03-17
dot icon09/04/2015
Certificate of change of name
dot icon09/04/2015
Change of name notice
dot icon14/10/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon18/06/2014
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
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
126.82K
-
0.00
5.79K
-
2022
-
148.64K
-
0.00
-
-
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTIUM TRADING LTD

CANTIUM TRADING LTD is an(a) Liquidation company incorporated on 18/06/2014 with the registered office located at Bartle House, Oxford Court, Manchester M2 3WQ. 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 CANTIUM TRADING LTD?

toggle

CANTIUM TRADING LTD is currently Liquidation. It was registered on 18/06/2014 .

Where is CANTIUM TRADING LTD located?

toggle

CANTIUM TRADING LTD is registered at Bartle House, Oxford Court, Manchester M2 3WQ.

What does CANTIUM TRADING LTD do?

toggle

CANTIUM TRADING LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CANTIUM TRADING LTD?

toggle

The latest filing was on 11/03/2026: Registered office address changed from Manchester Business Park Aviator Way Aviator Way Manchester M22 5TG England to Bartle House Oxford Court Manchester M2 3WQ on 2026-03-11.