CENTRAL EUROPEAN COMMODITY TRADING LIMITED

Register to unlock more data on OkredoRegister

CENTRAL EUROPEAN COMMODITY TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08127059

Incorporation date

02/07/2012

Size

Dormant

Contacts

Registered address

Registered address

Dept 1254 43 Owston Road, Carcroft, Doncaster DN6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon21/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon11/08/2025
Termination of appointment of Robert Lee Payne as a director on 2025-08-01
dot icon11/08/2025
Appointment of Tomas Kende as a director on 2025-08-01
dot icon11/08/2025
Withdrawal of a person with significant control statement on 2025-08-11
dot icon11/08/2025
Notification of Tomas Kende as a person with significant control on 2025-08-01
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon26/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon08/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon03/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon29/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon05/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon25/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon02/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon01/07/2020
Notification of a person with significant control statement
dot icon01/07/2020
Cessation of Duy Khai Ta as a person with significant control on 2020-01-31
dot icon01/07/2020
Cessation of Josef Bartos as a person with significant control on 2020-01-31
dot icon31/01/2020
Accounts for a dormant company made up to 2019-07-31
dot icon31/01/2020
Notification of Josef Bartos as a person with significant control on 2020-01-31
dot icon31/01/2020
Notification of Duy Khai Ta as a person with significant control on 2020-01-31
dot icon31/01/2020
Withdrawal of a person with significant control statement on 2020-01-31
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon18/02/2019
Notification of a person with significant control statement
dot icon18/02/2019
Cessation of World Venture Capital Services Ltd as a person with significant control on 2019-02-18
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon23/09/2016
Registered office address changed from Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 1254 43 Owston Road Carcroft Doncaster DN6 8DA on 2016-09-23
dot icon23/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon05/09/2016
Registered office address changed from Dept 757 196 High Road Woodgreen London N22 8HH to Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2016-09-05
dot icon19/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-07-31
dot icon05/06/2015
Annual return made up to 2014-08-15 with full list of shareholders
dot icon05/06/2015
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England to 196 High Road London N22 8HH on 2015-06-05
dot icon05/06/2015
Administrative restoration application
dot icon24/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon21/09/2014
Termination of appointment of Nominee Secretary Ltd as a secretary on 2014-09-21
dot icon11/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon05/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon02/07/2012
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
31/07/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
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
-
2.80K
-
0.00
2.80K
-
2022
-
2.80K
-
0.00
2.80K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kende, Tomas
Director
01/08/2025 - Present
2
Payne, Robert Lee
Director
02/07/2012 - 01/08/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL EUROPEAN COMMODITY TRADING LIMITED

CENTRAL EUROPEAN COMMODITY TRADING LIMITED is an(a) Active company incorporated on 02/07/2012 with the registered office located at Dept 1254 43 Owston Road, Carcroft, Doncaster DN6 8DA. 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 CENTRAL EUROPEAN COMMODITY TRADING LIMITED?

toggle

CENTRAL EUROPEAN COMMODITY TRADING LIMITED is currently Active. It was registered on 02/07/2012 .

Where is CENTRAL EUROPEAN COMMODITY TRADING LIMITED located?

toggle

CENTRAL EUROPEAN COMMODITY TRADING LIMITED is registered at Dept 1254 43 Owston Road, Carcroft, Doncaster DN6 8DA.

What does CENTRAL EUROPEAN COMMODITY TRADING LIMITED do?

toggle

CENTRAL EUROPEAN COMMODITY TRADING LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for CENTRAL EUROPEAN COMMODITY TRADING LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with updates.