ECT EUROPEAN CHEMICAL TRADING LTD

Register to unlock more data on OkredoRegister

ECT EUROPEAN CHEMICAL TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03298601

Incorporation date

02/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Portman House Fidcorp, 2 Portman Street, London W1H 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1997)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon15/12/2025
Change of details for Mr Mark Louis Marinzoli as a person with significant control on 2025-12-15
dot icon15/12/2025
Change of details for Mr Robert Lee Dotey as a person with significant control on 2025-12-15
dot icon15/12/2025
Registered office address changed from Portman House 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU England to Portman House Fidcorp 2 Portman Street London W1H 6DU on 2025-12-15
dot icon15/12/2025
Director's details changed for Miss Samuela Sonzini on 2025-12-15
dot icon14/08/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon09/07/2024
Micro company accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon23/09/2022
Registered office address changed from 2 Portman House C/O Fidlaw Ltd. London W1H 6DU England to Portman House 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU on 2022-09-23
dot icon23/09/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 2 Portman House C/O Fidlaw Ltd. London W1H 6DU on 2022-09-23
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-27
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon24/06/2021
Registered office address changed from 1st Floor 7 Lanark Square London E14 9RE to 1-4 Argyll Street Palladium House London W1F 7LD on 2021-06-24
dot icon16/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon11/03/2020
Termination of appointment of Finico Agents Limited as a secretary on 2020-03-01
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/04/2016
Appointment of Miss Samuela Sonzini as a director on 2016-04-15
dot icon15/04/2016
Termination of appointment of Dean Robertson Brand as a director on 2015-04-15
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon24/11/2014
Termination of appointment of Alo Services Limited as a director on 2014-11-24
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon06/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon29/01/2010
Director's details changed for Alo Services Limited on 2010-01-29
dot icon29/01/2010
Secretary's details changed for Finico Agents Limited on 2010-01-29
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 02/01/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Director appointed dean robertson brand
dot icon02/01/2008
Return made up to 02/01/08; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 02/01/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Director's particulars changed
dot icon11/01/2006
Return made up to 02/01/06; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/01/2005
Return made up to 02/01/05; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 02/01/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2003
Return made up to 02/01/03; full list of members
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/01/2002
Return made up to 02/01/02; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
New secretary appointed
dot icon17/01/2001
Return made up to 02/01/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 1999-12-31
dot icon24/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/02/2000
Accounts for a small company made up to 1998-12-31
dot icon20/01/2000
Return made up to 02/01/00; full list of members
dot icon29/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/06/1999
Accounts for a small company made up to 1997-12-31
dot icon20/01/1999
Return made up to 02/01/99; full list of members
dot icon02/07/1998
Delivery ext'd 3 mth 31/12/97
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Return made up to 02/01/98; full list of members
dot icon12/02/1998
Auditor's resignation
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New secretary appointed
dot icon12/02/1998
Secretary resigned
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Registered office changed on 12/02/98 from: 66 wigmore street london W1H 0HQ
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Secretary resigned
dot icon19/01/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon19/01/1997
Ad 02/01/97--------- £ si 998@1=998 £ ic 2/1000
dot icon19/01/1997
Resolutions
dot icon19/01/1997
Resolutions
dot icon19/01/1997
Resolutions
dot icon02/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
90.44K
-
0.00
1.59K
-
2022
0
93.08K
-
14.12K
-
-
2022
0
93.08K
-
14.12K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

93.08K £Ascended2.92 % *

Total Assets(GBP)

-

Turnover(GBP)

14.12K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sonzini, Samuela
Director
15/04/2016 - Present
40

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

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECT EUROPEAN CHEMICAL TRADING LTD

ECT EUROPEAN CHEMICAL TRADING LTD is an(a) Active company incorporated on 02/01/1997 with the registered office located at Portman House Fidcorp, 2 Portman Street, London W1H 6DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECT EUROPEAN CHEMICAL TRADING LTD?

toggle

ECT EUROPEAN CHEMICAL TRADING LTD is currently Active. It was registered on 02/01/1997 .

Where is ECT EUROPEAN CHEMICAL TRADING LTD located?

toggle

ECT EUROPEAN CHEMICAL TRADING LTD is registered at Portman House Fidcorp, 2 Portman Street, London W1H 6DU.

What does ECT EUROPEAN CHEMICAL TRADING LTD do?

toggle

ECT EUROPEAN CHEMICAL TRADING LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ECT EUROPEAN CHEMICAL TRADING LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.