CONVERSE TRADING LIMITED

Register to unlock more data on OkredoRegister

CONVERSE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213054

Incorporation date

09/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

70 Chalfont Road, London N9 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon18/02/2026
Application to strike the company off the register
dot icon17/02/2026
Termination of appointment of Mazuy Ltd as a director on 2026-02-10
dot icon08/07/2025
Micro company accounts made up to 2025-05-29
dot icon27/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon14/08/2024
Micro company accounts made up to 2024-05-29
dot icon16/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon12/07/2023
Micro company accounts made up to 2023-05-29
dot icon12/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-05-29
dot icon16/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon16/06/2021
Micro company accounts made up to 2021-05-29
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon26/06/2020
Micro company accounts made up to 2020-05-29
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon17/01/2020
Micro company accounts made up to 2019-05-29
dot icon24/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-29
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-05-30
dot icon28/02/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon24/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-30
dot icon01/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-30
dot icon17/07/2015
Appointment of Mazuy Ltd as a director on 2015-07-01
dot icon17/07/2015
Termination of appointment of Beauly Management Sa as a director on 2015-07-01
dot icon22/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon25/05/2015
Total exemption small company accounts made up to 2014-05-30
dot icon14/05/2015
Appointment of J J Secretaries Ltd as a secretary on 2015-04-01
dot icon14/05/2015
Appointment of Moorgayen Aurmoogum as a director on 2015-04-01
dot icon14/05/2015
Termination of appointment of Bernal Zamora Arce as a director on 2015-04-01
dot icon29/04/2015
Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR to 70 Chalfont Road London N9 9LY on 2015-04-29
dot icon27/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon22/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Termination of appointment of Musterasset Limited as a secretary
dot icon23/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mr Bernal Zamora Arce on 2011-05-09
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/07/2010
Appointment of Mr. Bernal Zamora Arce as a director
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Musterasset Limited on 2010-05-09
dot icon10/05/2010
Director's details changed for Beauly Management Sa on 2010-05-09
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 09/05/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/07/2008
Return made up to 09/05/08; full list of members
dot icon16/06/2008
Statement of affairs
dot icon16/06/2008
Ad 03/04/08\gbp si 10000@1=10000\gbp ic 2/10002\
dot icon16/06/2008
Nc inc already adjusted 03/04/08
dot icon16/06/2008
Resolutions
dot icon28/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/07/2007
Return made up to 09/05/07; full list of members
dot icon10/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/06/2006
Return made up to 09/05/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/01/2006
Delivery ext'd 3 mth 31/05/05
dot icon16/01/2006
Secretary's particulars changed
dot icon08/06/2005
Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU
dot icon10/05/2005
Return made up to 09/05/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/02/2005
Delivery ext'd 3 mth 31/05/04
dot icon30/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/06/2004
Return made up to 09/05/04; full list of members
dot icon09/03/2004
Delivery ext'd 3 mth 31/05/03
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon09/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/06/2003
Return made up to 09/05/03; full list of members
dot icon23/10/2002
Delivery ext'd 3 mth 31/05/02
dot icon10/06/2002
Return made up to 09/05/02; full list of members
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon09/05/2001
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
29/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
631.57K
-
0.00
-
-
2023
1
631.57K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zamora Arce, Bernal
Director
10/05/2010 - 01/04/2015
34
TRUMPWISE LIMITED
Nominee Director
09/05/2001 - 25/10/2001
32
MAZUY LTD
Corporate Director
01/07/2015 - 10/02/2026
38
Aurmoogum, Moorgayen
Director
01/04/2015 - Present
68
MUSTERASSET LIMITED
Corporate Secretary
09/05/2001 - 06/06/2011
83

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVERSE TRADING LIMITED

CONVERSE TRADING LIMITED is an(a) Active company incorporated on 09/05/2001 with the registered office located at 70 Chalfont Road, London N9 9LY. There are currently 2 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 CONVERSE TRADING LIMITED?

toggle

CONVERSE TRADING LIMITED is currently Active. It was registered on 09/05/2001 .

Where is CONVERSE TRADING LIMITED located?

toggle

CONVERSE TRADING LIMITED is registered at 70 Chalfont Road, London N9 9LY.

What does CONVERSE TRADING LIMITED do?

toggle

CONVERSE TRADING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONVERSE TRADING LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.