COLTRAD LTD.

Register to unlock more data on OkredoRegister

COLTRAD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02523855

Incorporation date

19/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1990)
dot icon07/04/2026
Director's details changed for Mr Simon Mark Whitaker on 2026-04-01
dot icon04/04/2026
Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-04
dot icon04/04/2026
Change of details for Mr Simon Mark Whitaker as a person with significant control on 2026-04-01
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon22/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon03/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon25/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon24/07/2018
Notification of Coltrad (Kent) Llp as a person with significant control on 2016-04-06
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon11/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Secretary's details changed for A4G Accounting Llp on 2011-04-06
dot icon09/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon12/08/2014
Registration of charge 025238550004, created on 2014-08-07
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Termination of appointment of a secretary
dot icon28/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon10/07/2012
Director's details changed for Mr Simon Mark Whitaker on 2012-06-25
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon26/10/2011
Director's details changed for Mr Simon Mark Whitaker on 2011-01-01
dot icon26/10/2011
Secretary's details changed for A4G Accounting Llp on 2011-01-01
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 19/07/09; full list of members
dot icon01/10/2009
Director's change of particulars / simon whitaker / 14/11/2008
dot icon08/07/2009
Director's change of particulars / simon whitaker / 01/06/2009
dot icon09/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 19/07/08; full list of members
dot icon14/08/2008
Return made up to 19/07/07; full list of members
dot icon14/08/2008
Secretary appointed A4G accounting LLP
dot icon15/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon15/01/2007
Director's particulars changed
dot icon02/10/2006
Return made up to 19/07/06; full list of members
dot icon13/09/2006
Secretary resigned
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/08/2005
Return made up to 19/07/05; full list of members
dot icon13/08/2004
Return made up to 19/07/04; full list of members
dot icon13/08/2004
Director's particulars changed
dot icon08/06/2004
Accounts for a small company made up to 2003-10-31
dot icon09/12/2003
Accounts for a small company made up to 2002-10-31
dot icon19/07/2003
Return made up to 19/07/03; full list of members
dot icon26/02/2003
Secretary resigned;director resigned
dot icon26/02/2003
New secretary appointed
dot icon16/09/2002
Return made up to 19/07/02; full list of members; amend
dot icon10/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/07/2002
Return made up to 19/07/02; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2000-10-31
dot icon20/07/2001
Return made up to 19/07/01; full list of members
dot icon30/05/2001
Registered office changed on 30/05/01 from: 334 green lane, new eltham, london, SE9 3TH
dot icon19/03/2001
Accounts for a small company made up to 1999-10-31
dot icon23/08/2000
Return made up to 19/07/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1998-10-31
dot icon05/01/2000
Return made up to 19/07/99; full list of members
dot icon16/06/1999
Accounts for a small company made up to 1997-10-31
dot icon14/01/1999
Accounts for a small company made up to 1996-10-31
dot icon21/09/1998
Return made up to 19/07/98; no change of members
dot icon09/04/1998
Auditor's resignation
dot icon10/10/1997
Return made up to 19/07/97; no change of members
dot icon19/09/1996
Particulars of mortgage/charge
dot icon18/08/1996
Return made up to 19/07/96; full list of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon11/09/1995
Accounting reference date extended from 31/07 to 31/10
dot icon31/07/1995
Return made up to 19/07/95; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1994-07-31
dot icon14/02/1995
Return made up to 19/07/94; no change of members
dot icon14/02/1995
Registered office changed on 14/02/95 from: 17 green lane, penge, london, SE20 7JA
dot icon31/10/1994
Auditor's resignation
dot icon03/06/1994
Accounts for a small company made up to 1993-07-31
dot icon06/02/1994
Return made up to 19/07/93; full list of members
dot icon21/12/1993
Return made up to 19/07/92; no change of members
dot icon20/05/1993
Full accounts made up to 1992-07-31
dot icon13/04/1992
Return made up to 19/07/91; full list of members
dot icon01/04/1992
Full accounts made up to 1991-07-31
dot icon21/01/1992
Registered office changed on 21/01/92 from: temple house, 20 holywell row, london, EDC2A 4JB
dot icon26/07/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+2,525.76 % *

* during past year

Cash in Bank

£3,466.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
705.73K
-
0.00
18.52K
-
2022
1
422.67K
-
0.00
132.00
-
2023
1
402.33K
-
0.00
3.47K
-
2023
1
402.33K
-
0.00
3.47K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

402.33K £Descended-4.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.47K £Ascended2.53K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A4G LLP
Corporate Secretary
14/09/2006 - 20/07/2012
14
Whitaker, Simon Mark
Director
19/07/1990 - Present
4
Whitaker, Kimberley Anne
Secretary
19/07/1990 - 30/10/2002
-
Whitaker, Kimberley Anne
Director
19/07/1990 - 30/10/2002
-
Vidal, Maria
Secretary
30/10/2002 - 08/09/2006
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLTRAD LTD.

COLTRAD LTD. is an(a) Active company incorporated on 19/07/1990 with the registered office located at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLTRAD LTD.?

toggle

COLTRAD LTD. is currently Active. It was registered on 19/07/1990 .

Where is COLTRAD LTD. located?

toggle

COLTRAD LTD. is registered at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does COLTRAD LTD. do?

toggle

COLTRAD LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COLTRAD LTD. have?

toggle

COLTRAD LTD. had 1 employees in 2023.

What is the latest filing for COLTRAD LTD.?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Simon Mark Whitaker on 2026-04-01.