CENTRE FOR LONDON TRADING LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR LONDON TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08565144

Incorporation date

11/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

House Of Sport, 190 Great Dover Street, London SE1 4YBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2013)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Application to strike the company off the register
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon21/08/2024
Termination of appointment of Rachel Juliet Heilbron as a director on 2023-10-16
dot icon21/08/2024
Appointment of Ms Antonia Jennings as a director on 2023-09-11
dot icon21/08/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon15/06/2023
Termination of appointment of Nicholas John Bowes as a director on 2023-06-09
dot icon15/06/2023
Termination of appointment of David John Slater as a director on 2023-05-10
dot icon15/06/2023
Appointment of Mr Nick Kilby as a director on 2023-02-09
dot icon15/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon20/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Director's details changed for Ms Fiona Carswell on 2023-04-21
dot icon14/07/2022
Director's details changed for Ms Fiona Carswell on 2022-07-07
dot icon14/07/2022
Director's details changed for Ms Fiona Carswell on 2022-07-07
dot icon11/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon11/07/2022
Registered office address changed from Unit 1 32-33 Hatton Garden London EC1N 8DL England to House of Sport 190 Great Dover Street London SE1 4YB on 2022-07-11
dot icon20/06/2022
Appointment of Ms Fiona Carswell as a director on 2022-06-16
dot icon20/06/2022
Appointment of Mr David Slater as a director on 2019-07-10
dot icon20/06/2022
Termination of appointment of Liz Peace as a director on 2022-06-16
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/09/2021
Compulsory strike-off action has been discontinued
dot icon10/09/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon10/09/2021
Appointment of Ms Rachel Juliet Heilbron as a director on 2021-09-10
dot icon10/09/2021
Appointment of Dr Nicholas John Bowes as a director on 2021-06-01
dot icon10/09/2021
Termination of appointment of Richard Francis John Brown as a director on 2021-06-02
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Termination of appointment of Ben Mark Rogers as a director on 2021-01-04
dot icon03/12/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Termination of appointment of Timothy Edwin Albert Collerton as a director on 2018-10-18
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Registered office address changed from Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE England to Unit 1 32-33 Hatton Garden London EC1N 8DL on 2017-08-24
dot icon16/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon15/06/2017
Appointment of Mr Tim Collerton as a director on 2017-05-03
dot icon12/06/2017
Termination of appointment of Elizabeth Jane Meek as a director on 2017-05-03
dot icon27/10/2016
Registered office address changed from 1 Plough Place London EC4A 1DE to Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE on 2016-10-27
dot icon05/10/2016
Appointment of Ms Liz Peace as a director on 2016-07-07
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon07/04/2016
Appointment of Mr Richard Francis John Brown as a director on 2016-04-06
dot icon03/03/2016
Termination of appointment of Abigail Mary Ruth Malortie as a director on 2015-12-31
dot icon03/03/2016
Termination of appointment of Abigail Mary Ruth Malortie as a director on 2015-12-31
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon25/08/2015
Registered office address changed from 40 Bermondsey Street London SE1 3UD to 1 Plough Place London EC4A 1DE on 2015-08-25
dot icon25/08/2015
Director's details changed for Miss Abigail Mary Ruth Malortie on 2015-08-20
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/09/2014
Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 2014-09-04
dot icon25/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon25/06/2014
Director's details changed for Miss Abigail Mary Ruth Malortie on 2013-09-01
dot icon04/07/2013
Appointment of Mrs Elizabeth Jane Meek as a director
dot icon27/06/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon24/06/2013
Current accounting period shortened from 2014-06-30 to 2014-02-28
dot icon11/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collerton, Timothy Edwin Albert
Director
03/05/2017 - 18/10/2018
2
Brown, Richard Francis John
Director
06/04/2016 - 02/06/2021
4
Bowes, Nicholas John, Dr
Director
01/06/2021 - 09/06/2023
2
Heilbron, Rachel Juliet
Director
10/09/2021 - 16/10/2023
3
Rogers, Ben Mark
Director
11/06/2013 - 04/01/2021
2

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR LONDON TRADING LIMITED

CENTRE FOR LONDON TRADING LIMITED is an(a) Dissolved company incorporated on 11/06/2013 with the registered office located at House Of Sport, 190 Great Dover Street, London SE1 4YB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR LONDON TRADING LIMITED?

toggle

CENTRE FOR LONDON TRADING LIMITED is currently Dissolved. It was registered on 11/06/2013 and dissolved on 17/02/2026.

Where is CENTRE FOR LONDON TRADING LIMITED located?

toggle

CENTRE FOR LONDON TRADING LIMITED is registered at House Of Sport, 190 Great Dover Street, London SE1 4YB.

What does CENTRE FOR LONDON TRADING LIMITED do?

toggle

CENTRE FOR LONDON TRADING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRE FOR LONDON TRADING LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.