CERES TRADE LTD

Register to unlock more data on OkredoRegister

CERES TRADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12131480

Incorporation date

31/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 50 Essex Street, London WC2R 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2019)
dot icon03/04/2026
Termination of appointment of Amer Singh Johal as a director on 2026-01-03
dot icon03/04/2026
Appointment of Ms Larisa Ribarova as a director on 2026-01-05
dot icon03/04/2026
Notification of Larisa Ribarova as a person with significant control on 2026-01-05
dot icon03/04/2026
Cessation of Leonardo Investment Fund Scsp as a person with significant control on 2026-01-06
dot icon15/03/2026
Termination of appointment of Saima Asif as a director on 2026-01-30
dot icon01/02/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon01/02/2026
Change of details for Tesora Investment Fund Scsp as a person with significant control on 2025-12-15
dot icon05/01/2026
Termination of appointment of Omar Ali as a director on 2026-01-05
dot icon05/01/2026
Appointment of Saima Asif as a director on 2026-01-05
dot icon30/11/2025
Termination of appointment of David Wilhelm Stratmann as a director on 2025-11-30
dot icon30/10/2025
Termination of appointment of Maqsood Mahomed Said Motala as a director on 2025-10-30
dot icon30/10/2025
Appointment of Mr Amer Singh Johal as a director on 2025-10-30
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-08-15
dot icon15/08/2025
Director's details changed for Mr Omar Ali on 2025-08-15
dot icon15/08/2025
Director's details changed for Mr Maqsood Mahomed Said Motala on 2025-08-15
dot icon14/08/2025
Registered office address changed from Unit 4-5 Redhouse Industrial Estate Middlemore Lane West Aldridge Walsall WS9 8EA England to International House 50 Essex Street London WC2R 3JF on 2025-08-14
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon06/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon03/05/2025
Director's details changed for Mr David Wilhelm Stratmann on 2025-05-01
dot icon03/05/2025
Registered office address changed from 521 Green Lane Small Heath Birmingham B9 5PT England to Unit 4-5 Redhouse Industrial Estate Middlemore Lane West Aldridge Walsall WS9 8EA on 2025-05-03
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon01/04/2025
Cessation of Ceres Trade Holdings Ltd as a person with significant control on 2025-04-01
dot icon01/04/2025
Notification of Tesora Investment Fund Scsp as a person with significant control on 2025-04-01
dot icon23/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon03/03/2025
Director's details changed for Mr David Wilhelm Stratmann on 2025-03-03
dot icon20/02/2025
Director's details changed for Mr David Wilhelm Stratmann on 2025-02-20
dot icon07/02/2025
Change of details for Noumah Ltd as a person with significant control on 2025-02-07
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-30
dot icon06/11/2024
Director's details changed for Mr David Wilhelm Stratmann on 2024-11-01
dot icon30/09/2024
Appointment of Mr Maqsood Motala as a director on 2024-09-20
dot icon20/07/2024
Termination of appointment of Francois Lebrun as a director on 2024-07-15
dot icon20/07/2024
Appointment of Mr Omar Ali as a director on 2024-07-15
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/03/2024
Certificate of change of name
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon07/03/2024
Cessation of Blacksilk Srl as a person with significant control on 2024-03-07
dot icon07/03/2024
Change of details for Noumah Ltd as a person with significant control on 2024-03-07
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon26/02/2024
Termination of appointment of Margaux Jane Beatrix Lebrun as a director on 2024-02-26
dot icon26/02/2024
Notification of Noumah Ltd as a person with significant control on 2023-12-26
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-26
dot icon26/12/2023
Statement of capital following an allotment of shares on 2023-12-26
dot icon26/12/2023
Change of details for Blacksilk Srl as a person with significant control on 2023-12-26
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon20/08/2023
Appointment of Mrs Margaux Jane Beatrix Lebrun as a director on 2023-08-20
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon18/10/2021
Appointment of Francois Lebrun as a director on 2021-10-15
dot icon26/09/2021
Notification of Blacksilk Srl as a person with significant control on 2021-09-26
dot icon26/09/2021
Cessation of David Wilhelm Stratmann as a person with significant control on 2021-09-26
dot icon26/09/2021
Director's details changed for Mr David Wilhelm Stratmann on 2021-09-26
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon19/06/2021
Registered office address changed from 32 Curzon Street London W1J 7WS United Kingdom to 521 Green Lane Small Heath Birmingham B9 5PT on 2021-06-19
dot icon11/03/2021
Micro company accounts made up to 2020-12-31
dot icon19/11/2020
Statement by Directors
dot icon19/11/2020
Statement of capital on 2020-11-19
dot icon19/11/2020
Solvency Statement dated 21/10/20
dot icon19/11/2020
Resolutions
dot icon08/09/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon07/09/2020
Registered office address changed from 521 Green Lane Small Heath Birmingham B9 5PT England to 32 Curzon Street London W1J 7WS on 2020-09-07
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon28/07/2020
Change of details for Mr David Wilhelm Stratmann as a person with significant control on 2020-07-28
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon26/05/2020
Statement by Directors
dot icon26/05/2020
Statement of capital on 2020-05-26
dot icon26/05/2020
Solvency Statement dated 24/04/20
dot icon26/05/2020
Resolutions
dot icon15/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-22
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-11-11
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon20/09/2019
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon31/07/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+100.26 % *

* during past year

Cash in Bank

£18,142.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.73K
-
0.00
70.52K
-
2022
1
55.54K
-
2.94M
9.06K
-
2023
2
275.89K
-
7.17M
18.14K
-
2023
2
275.89K
-
7.17M
18.14K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

275.89K £Ascended396.78 % *

Total Assets(GBP)

-

Turnover(GBP)

7.17M £Ascended143.54 % *

Cash in Bank(GBP)

18.14K £Ascended100.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Amer Singh
Director
30/10/2025 - 03/01/2026
13
Stratmann, David Wilhelm
Director
31/07/2019 - 30/11/2025
24
Ms Larisa Ribarova
Director
05/01/2026 - Present
-
Lebrun, Margaux Jane Beatrix
Director
20/08/2023 - 26/02/2024
2
Maqsood Motala
Director
20/09/2024 - 30/10/2025
18

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERES TRADE LTD

CERES TRADE LTD is an(a) Active company incorporated on 31/07/2019 with the registered office located at International House, 50 Essex Street, London WC2R 3JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CERES TRADE LTD?

toggle

CERES TRADE LTD is currently Active. It was registered on 31/07/2019 .

Where is CERES TRADE LTD located?

toggle

CERES TRADE LTD is registered at International House, 50 Essex Street, London WC2R 3JF.

What does CERES TRADE LTD do?

toggle

CERES TRADE LTD operates in the Wholesale of grain unmanufactured tobacco seeds and animal feeds (46.21 - SIC 2007) sector.

How many employees does CERES TRADE LTD have?

toggle

CERES TRADE LTD had 2 employees in 2023.

What is the latest filing for CERES TRADE LTD?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Amer Singh Johal as a director on 2026-01-03.