CONTRARIAN TRADING LIMITED

Register to unlock more data on OkredoRegister

CONTRARIAN TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09361243

Incorporation date

18/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon26/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Change of details for Ms Seyedehleila Kalantari as a person with significant control on 2025-03-31
dot icon31/03/2025
Change of details for Mr Dominic Paul Adam Cullen as a person with significant control on 2025-03-31
dot icon31/03/2025
Director's details changed for Ms Seyedehleila Kalantari on 2025-03-31
dot icon31/03/2025
Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Dominic Paul Adam Cullen on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Tilopa Hylott on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Alexis Nicholas Johansen on 2025-03-31
dot icon31/03/2025
Change of details for Mr Tilopa Hylott as a person with significant control on 2025-03-31
dot icon31/03/2025
Change of details for Mr Alexis Nicholas Johansen as a person with significant control on 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon23/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/06/2023
Change of details for Ms Seyedehleila Kalantari as a person with significant control on 2023-06-05
dot icon12/06/2023
Director's details changed for Ms Seyedehleila Kalantari on 2023-06-05
dot icon05/06/2023
Director's details changed for Mr Tilopa Hylott on 2023-05-09
dot icon05/06/2023
Change of details for Mr Tilopa Hylott as a person with significant control on 2023-05-09
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon11/10/2022
Change of details for Ms Seyedehleila Kalantari as a person with significant control on 2022-10-07
dot icon10/10/2022
Director's details changed for Ms Seyedehleila Kalantari on 2022-10-07
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/02/2022
Director's details changed for Mr Alexis Nicholas Johansen on 2022-02-01
dot icon08/02/2022
Change of details for Mr Alexis Nicholas Johansen as a person with significant control on 2022-02-01
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/04/2021
Director's details changed for Ms Seyedehleila Kalantari on 2021-04-01
dot icon02/04/2021
Director's details changed for Mr Tilopa Hylott on 2021-04-01
dot icon02/04/2021
Director's details changed for Mr Dominic Paul Adam Cullen on 2021-04-01
dot icon02/04/2021
Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2021-04-02
dot icon02/04/2021
Change of details for Mr Tilopa Hylott as a person with significant control on 2021-04-01
dot icon02/04/2021
Change of details for Ms Seyedehleila Kalantari as a person with significant control on 2021-04-01
dot icon02/04/2021
Change of details for Mr Alexis Nicholas Johansen as a person with significant control on 2021-04-01
dot icon02/04/2021
Change of details for Mr Dominic Paul Adam Cullen as a person with significant control on 2021-04-01
dot icon02/04/2021
Director's details changed for Mr Alexis Nicholas Johansen on 2021-04-01
dot icon04/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon16/12/2020
Director's details changed for Mr Tilopa Hylott on 2020-12-15
dot icon16/12/2020
Change of details for Mr Tilopa Hylott as a person with significant control on 2020-12-15
dot icon21/10/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon19/12/2018
Change of details for Mr Alexis Nicholas Johansen as a person with significant control on 2017-03-15
dot icon14/06/2018
Change of details for Mr Alexis Nicholas Johansen as a person with significant control on 2018-05-20
dot icon14/06/2018
Director's details changed for Mr Alexis Nicholas Johansen on 2018-05-20
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon03/01/2018
Change of details for Mr Tilopa Hylott as a person with significant control on 2017-03-15
dot icon02/01/2018
Notification of Dominic Paul Adam Cullen as a person with significant control on 2017-03-15
dot icon02/01/2018
Notification of Seyedehleila Kalantari as a person with significant control on 2017-03-15
dot icon02/01/2018
Change of details for Mr Alexis Nicholas Johansen as a person with significant control on 2017-03-15
dot icon15/08/2017
Director's details changed for Mr Alexis Nicholas Johansen on 2017-07-06
dot icon18/07/2017
Director's details changed for Mr Alexis Nicholas Johansen on 2017-07-06
dot icon27/03/2017
Micro company accounts made up to 2016-12-31
dot icon21/03/2017
Appointment of Mr Dominic Paul Adam Cullen as a director on 2017-03-15
dot icon21/03/2017
Appointment of Ms Seyedehleila Kalantari as a director on 2017-03-15
dot icon27/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon15/09/2015
Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England to Trojan House 34 Arcadia Avenue London N3 2JU on 2015-09-15
dot icon17/04/2015
Director's details changed for Mr Tilopa Hylott on 2015-04-15
dot icon18/12/2014
Director's details changed for Mr Tilpoa Hylott on 2014-12-18
dot icon18/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
10.91K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Alexis Nicholas Johansen
Director
18/12/2014 - Present
12
Hylott, Tilopa
Director
18/12/2014 - Present
2
Cullen, Dominic Paul Adam
Director
15/03/2017 - Present
9
Ms Seyedehleila Kalantari
Director
15/03/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTRARIAN TRADING LIMITED

CONTRARIAN TRADING LIMITED is an(a) Active company incorporated on 18/12/2014 with the registered office located at Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NN. There are currently 4 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 CONTRARIAN TRADING LIMITED?

toggle

CONTRARIAN TRADING LIMITED is currently Active. It was registered on 18/12/2014 .

Where is CONTRARIAN TRADING LIMITED located?

toggle

CONTRARIAN TRADING LIMITED is registered at Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NN.

What does CONTRARIAN TRADING LIMITED do?

toggle

CONTRARIAN TRADING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONTRARIAN TRADING LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-18 with no updates.