ECZEMA TRADING LIMITED

Register to unlock more data on OkredoRegister

ECZEMA TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06895048

Incorporation date

05/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon16/03/2026
Termination of appointment of Suzanne Rachel Watson as a director on 2026-03-11
dot icon08/01/2026
Appointment of Mr Neil Mathur as a director on 2026-01-08
dot icon08/01/2026
Appointment of Dr Angelika Razzaque as a director on 2026-01-08
dot icon08/01/2026
Appointment of Mr Luke William Patten Holmes as a director on 2026-01-08
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon22/01/2025
Registered office address changed from 11 Murray Street London NW1 9RE to 82 Tanner Street London SE1 3GN on 2025-01-22
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon31/12/2023
Termination of appointment of Bharat Kumar Pandya as a director on 2023-12-31
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Termination of appointment of Simon Cloudesley Lovegrove as a director on 2022-09-27
dot icon14/09/2022
Termination of appointment of Ellen Lillian Vincent as a director on 2022-09-14
dot icon14/09/2022
Termination of appointment of Myrtle Johnston as a director on 2022-09-14
dot icon14/09/2022
Termination of appointment of Catherine Sinead Grant Escott as a director on 2022-09-14
dot icon20/05/2022
Termination of appointment of Philip Edward Hamilton Davies as a director on 2022-05-19
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon19/04/2022
Appointment of Hedwig Laurien Vollers as a director on 2022-03-16
dot icon08/04/2022
Appointment of Hannah Beth Kunzlik as a director on 2022-03-16
dot icon08/04/2022
Appointment of Dr Simon Cloudesley Lovegrove as a director on 2022-03-16
dot icon08/04/2022
Appointment of Mr Bharat Kumar Pandya as a director on 2022-03-16
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Termination of appointment of Alexis Victoria Gina Brooke as a director on 2020-06-17
dot icon05/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon04/05/2020
Appointment of Mr Sumlit James Pitayanukul as a director on 2020-03-18
dot icon12/12/2019
Appointment of Dr Celia Moss as a director on 2019-12-04
dot icon26/09/2019
Appointment of Ms Catherine Sinead Grant Escott as a director on 2019-09-21
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon03/05/2019
Director's details changed for Ellen Lillian Vincent on 2019-05-03
dot icon29/11/2018
Termination of appointment of James Alan Groves as a secretary on 2018-11-29
dot icon29/11/2018
Appointment of Mr Andrew Michael Proctor as a secretary on 2018-11-29
dot icon20/07/2018
Accounts for a small company made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon16/01/2018
Termination of appointment of Elaine Sandra Oke as a director on 2018-01-15
dot icon24/11/2017
Director's details changed for Ellen Lillian Vincent on 2017-11-13
dot icon10/07/2017
Accounts for a small company made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon23/03/2017
Appointment of Mr Stephen Crommelin Pugh as a director on 2017-02-27
dot icon05/12/2016
Termination of appointment of Barbara Elizabeth Page as a director on 2016-11-27
dot icon01/11/2016
Accounts for a small company made up to 2015-12-31
dot icon25/10/2016
Appointment of Mr James Alan Groves as a secretary on 2016-10-20
dot icon25/10/2016
Termination of appointment of Robert George Christopher Kitchen as a secretary on 2016-10-20
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon20/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Rebecca Baker as a director on 2015-11-28
dot icon06/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon22/04/2015
Accounts for a small company made up to 2014-12-31
dot icon02/04/2015
Director's details changed for Mrs Suzanne Rachel Johns on 2015-02-17
dot icon21/03/2015
Registered office address changed from Hill House Highgate Hill London N19 5NA to 11 Murray Street London NW1 9RE on 2015-03-21
dot icon22/01/2015
Termination of appointment of Lucy Reeves as a director on 2015-01-17
dot icon14/07/2014
Accounts for a small company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon11/01/2014
Termination of appointment of Alun Fotheringham as a director
dot icon03/12/2013
Appointment of Mrs Barbara Elizabeth Page as a director
dot icon03/12/2013
Termination of appointment of Ann Humphreys as a director
dot icon10/07/2013
Accounts for a small company made up to 2013-03-31
dot icon10/05/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon07/05/2013
Director's details changed for Rebecca Baker on 2012-10-05
dot icon26/11/2012
Termination of appointment of David Rampling as a director
dot icon11/07/2012
Accounts for a small company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon21/05/2012
Termination of appointment of Simon Rogers as a director
dot icon21/12/2011
Appointment of Mr Robert George Christopher Kitchen as a secretary
dot icon29/11/2011
Termination of appointment of Mary Watts as a director
dot icon28/11/2011
Termination of appointment of Mary Watts as a director
dot icon06/07/2011
Accounts for a small company made up to 2011-03-31
dot icon30/06/2011
Appointment of Mrs Suzanne Rachel Johns as a director
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon28/03/2011
Appointment of Mrs Myrtle Johnston as a director
dot icon28/03/2011
Appointment of Mr Alun Stephen Fotheringham as a director
dot icon28/03/2011
Termination of appointment of Neroli Wilson as a director
dot icon28/03/2011
Termination of appointment of Neil Lassus as a director
dot icon30/11/2010
Appointment of Mr Simon Anthony Rogers as a director
dot icon30/11/2010
Appointment of Mrs Lucy Reeves as a director
dot icon30/11/2010
Appointment of Mrs Elaine Sandra Oke as a director
dot icon30/11/2010
Appointment of Mrs Ann Rosemary Humphreys as a director
dot icon30/11/2010
Appointment of Mr Philip Edward Hamilton Davies as a director
dot icon30/11/2010
Appointment of Mrs Alexis Victoria Gina Brooke as a director
dot icon30/11/2010
Termination of appointment of Lesley Mosley as a director
dot icon30/11/2010
Termination of appointment of Leslie Ferrar as a director
dot icon13/07/2010
Accounts for a small company made up to 2010-03-31
dot icon26/05/2010
Director's details changed for Leslie Jane Ferrar on 2010-05-26
dot icon26/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon26/05/2010
Director's details changed for Neil Lassus on 2010-05-05
dot icon24/05/2010
Ad 14/05/09-15/05/09\gbp si 99@1=99\gbp ic 100/199\
dot icon05/11/2009
Appointment of Leslie Jane Ferrar as a director
dot icon05/11/2009
Termination of appointment of Robert Kitchen as a director
dot icon13/08/2009
Director appointed rebecca baker
dot icon13/08/2009
Director appointed neil lassus
dot icon13/08/2009
Director appointed lesley frances mosley
dot icon13/08/2009
Director appointed ellen lillian vincent
dot icon13/08/2009
Director appointed neroli jill wilson
dot icon13/08/2009
Director appointed mary jane watts
dot icon15/06/2009
Director appointed david william rampling
dot icon18/05/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon18/05/2009
Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon05/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Stephen Crommelin
Director
27/02/2017 - Present
10
Pandya, Bharat Kumar
Director
16/03/2022 - 31/12/2023
4
Watson, Suzanne Rachel
Director
30/06/2011 - 11/03/2026
9
Pitayanukul, Sumlit James Chiu-Man
Director
18/03/2020 - Present
6
Mathur, Neil
Director
08/01/2026 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ECZEMA TRADING LIMITED

ECZEMA TRADING LIMITED is an(a) Active company incorporated on 05/05/2009 with the registered office located at 82 Tanner Street, London SE1 3GN. There are currently 9 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 ECZEMA TRADING LIMITED?

toggle

ECZEMA TRADING LIMITED is currently Active. It was registered on 05/05/2009 .

Where is ECZEMA TRADING LIMITED located?

toggle

ECZEMA TRADING LIMITED is registered at 82 Tanner Street, London SE1 3GN.

What does ECZEMA TRADING LIMITED do?

toggle

ECZEMA TRADING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ECZEMA TRADING LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Suzanne Rachel Watson as a director on 2026-03-11.