CONQUEROR 74 TRADING LIMITED

Register to unlock more data on OkredoRegister

CONQUEROR 74 TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10874211

Incorporation date

19/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2017)
dot icon23/03/2026
Liquidators' statement of receipts and payments to 2026-02-13
dot icon18/02/2025
Declaration of solvency
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Appointment of a voluntary liquidator
dot icon18/02/2025
Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2025-02-18
dot icon29/07/2024
Register inspection address has been changed from 40 Clifton Street London EC2A 4DX England to 21a North Tenth Street Milton Keynes MK9 3EL
dot icon26/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon28/12/2023
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon03/04/2023
Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-04-03
dot icon24/03/2023
Previous accounting period shortened from 2023-04-05 to 2022-12-31
dot icon28/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon19/08/2022
Statement of capital on 2022-08-10
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/07/2022
Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ England to 40 Clifton Street London EC2A 4DX
dot icon10/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon22/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon30/07/2020
Director's details changed for Mr Richard Stephen Price on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr Paul Denis Rivlin on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr Adam Emmanuel Shutkever on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr Neil Lawson-May on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr Keith Stewart Davidson on 2020-07-29
dot icon29/07/2020
Change of details for Mr Paul Denis Rivlin as a person with significant control on 2020-07-29
dot icon29/07/2020
Change of details for Mr Neil Lawson-May as a person with significant control on 2020-07-29
dot icon29/07/2020
Register inspection address has been changed from 26 Bedford Square London WC1B 3HP England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ
dot icon28/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon31/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon31/07/2018
Director's details changed for Mr Richard Stephen Price on 2018-07-25
dot icon27/07/2018
Register(s) moved to registered inspection location 26 Bedford Square London WC1B 3HP
dot icon27/07/2018
Register inspection address has been changed to 26 Bedford Square London WC1B 3HP
dot icon26/07/2018
Change of details for Mr Paul Denis Rivlin as a person with significant control on 2018-07-25
dot icon25/07/2018
Director's details changed for Mr Adam Emmanuel Shutkever on 2018-07-25
dot icon25/07/2018
Director's details changed for Mr Paul Denis Rivlin on 2018-07-25
dot icon25/07/2018
Director's details changed for Mr Neil Lawson-May on 2018-07-25
dot icon25/07/2018
Director's details changed for Mr Keith Stewart Davidson on 2018-07-25
dot icon25/07/2018
Change of details for Mr Paul Denis Rivlin as a person with significant control on 2018-07-25
dot icon25/07/2018
Change of details for Mr Neil Lawson-May as a person with significant control on 2018-07-25
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-09-11
dot icon20/09/2017
Sub-division of shares on 2017-09-11
dot icon20/09/2017
Resolutions
dot icon12/09/2017
Appointment of Mr Richard Stephen Price as a director on 2017-09-11
dot icon11/09/2017
Appointment of Mr James Robson Edwin Tarry as a director on 2017-09-11
dot icon11/09/2017
Appointment of Mr Keith Stewart Davidson as a director on 2017-09-11
dot icon11/09/2017
Appointment of Mr Adam Emmanuel Shutkever as a director on 2017-09-11
dot icon11/09/2017
Current accounting period shortened from 2018-07-31 to 2018-04-05
dot icon19/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Richard Stephen
Director
11/09/2017 - Present
19
Davidson, Keith Stewart
Director
11/09/2017 - Present
10
Tarry, James Robson Edwin
Director
11/09/2017 - Present
29
Shutkever, Adam Emmanuel
Director
11/09/2017 - Present
37
Trigg, Nicholas Mark Fitzgerald
Director
19/07/2017 - Present
11

Persons with Significant Control

2
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 CONQUEROR 74 TRADING LIMITED

CONQUEROR 74 TRADING LIMITED is an(a) Liquidation company incorporated on 19/07/2017 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 7 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 CONQUEROR 74 TRADING LIMITED?

toggle

CONQUEROR 74 TRADING LIMITED is currently Liquidation. It was registered on 19/07/2017 .

Where is CONQUEROR 74 TRADING LIMITED located?

toggle

CONQUEROR 74 TRADING LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does CONQUEROR 74 TRADING LIMITED do?

toggle

CONQUEROR 74 TRADING LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CONQUEROR 74 TRADING LIMITED?

toggle

The latest filing was on 23/03/2026: Liquidators' statement of receipts and payments to 2026-02-13.