CARAVEL TRADING LTD

Register to unlock more data on OkredoRegister

CARAVEL TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07653257

Incorporation date

01/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Leyden Street, London E1 7LECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2011)
dot icon06/08/2025
Order of court to wind up
dot icon06/05/2025
Total exemption full accounts made up to 2023-12-26
dot icon29/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon11/04/2025
Amended total exemption full accounts made up to 2022-12-26
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Registered office address changed from Unit 1 st Margarets Business Centre Moor Mead Road Twickenham TW1 1JS England to 19 Leyden Street London E1 7LE on 2024-04-29
dot icon29/04/2024
Change of details for Mr Marco Zanetti as a person with significant control on 2024-04-29
dot icon29/04/2024
Director's details changed for Marco Zanetti on 2024-04-29
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2022-12-26
dot icon21/12/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon03/07/2023
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon20/12/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon20/10/2022
Termination of appointment of Sandro Serenari as a director on 2022-10-20
dot icon28/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon21/04/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon18/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon12/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2020
Appointment of Mr Sandro Serenari as a director on 2020-10-01
dot icon21/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon18/11/2019
Termination of appointment of Massimiliano Quartarone as a secretary on 2019-11-05
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon21/06/2019
Appointment of Mr. Massimiliano Quartarone as a secretary on 2019-06-10
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon04/02/2019
Second filing for the notification of Marco Zanetti as a person with significant control
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon03/09/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon03/09/2018
Termination of appointment of Giuseppe Pontremoli as a director on 2018-08-21
dot icon01/02/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon23/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Notification of Marco Zanetti as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon19/06/2017
Appointment of Mr. Giuseppe Pontremoli as a director on 2017-06-06
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon22/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon22/03/2016
Termination of appointment of John Alexander Troostwyk as a director on 2016-01-22
dot icon22/03/2016
Termination of appointment of Finchley Secretaries Limited as a secretary on 2016-01-22
dot icon04/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon01/03/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon26/02/2016
Registered office address changed from 32 Sackville Street Mayfair London W1S 3EA to Unit 1 st Margarets Business Centre Moor Mead Road Twickenham TW1 1JS on 2016-02-26
dot icon26/02/2016
Director's details changed for Marco Zanetti on 2016-01-22
dot icon26/02/2016
Termination of appointment of John Alexander Troostwyk as a director on 2016-01-22
dot icon26/02/2016
Termination of appointment of Finchley Secretaries Limited as a secretary on 2016-01-22
dot icon21/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon05/02/2014
Director's details changed for Marco Zanetti on 2014-01-17
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-11-04
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Certificate of change of name
dot icon03/04/2013
Change of name notice
dot icon21/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Barry Nead as a director
dot icon01/11/2012
Appointment of Marco Zanetti as a director
dot icon11/10/2012
Appointment of John Alexander Troostwyk as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Appointment of Finchley Secretaries Limited as a secretary
dot icon17/09/2012
Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 2012-09-17
dot icon17/08/2012
Termination of appointment of Federico Garaventa as a secretary
dot icon13/06/2012
Particulars of variation of rights attached to shares
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon28/06/2011
Registered office address changed from 42 Eyre Court Finchley Road London NW8 9TU United Kingdom on 2011-06-28
dot icon01/06/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon01/06/2011
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
26/12/2023
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
26/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/12/2023
dot iconNext account date
26/12/2024
dot iconNext due on
26/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
10.14M
-
0.00
150.07K
-
2022
4
9.34M
-
4.44M
7.03K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zanetti, Marco
Director
22/10/2012 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CARAVEL TRADING LTD

CARAVEL TRADING LTD is an(a) Liquidation company incorporated on 01/06/2011 with the registered office located at 19 Leyden Street, London E1 7LE. 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 CARAVEL TRADING LTD?

toggle

CARAVEL TRADING LTD is currently Liquidation. It was registered on 01/06/2011 .

Where is CARAVEL TRADING LTD located?

toggle

CARAVEL TRADING LTD is registered at 19 Leyden Street, London E1 7LE.

What does CARAVEL TRADING LTD do?

toggle

CARAVEL TRADING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARAVEL TRADING LTD?

toggle

The latest filing was on 06/08/2025: Order of court to wind up.