EQUITRADE MARKETS LTD

Register to unlock more data on OkredoRegister

EQUITRADE MARKETS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05415223

Incorporation date

06/04/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 05415223 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2005)
dot icon01/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon21/06/2024
Registered office address changed to PO Box 4385, 05415223 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-21
dot icon21/06/2024
Address of officer Mr Jason Cook changed to 05415223 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-21
dot icon21/06/2024
Address of person with significant control Mr Jason Cook changed to 05415223 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-21
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon09/07/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon21/12/2020
Change of details for Mr Jason Cook as a person with significant control on 2020-09-23
dot icon21/12/2020
Director's details changed for Mr Jason Cook on 2020-09-23
dot icon25/09/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon02/07/2020
Register inspection address has been changed from C/O Jason Cook Rutland House 23-25 Friar Lane Leicester LE1 5QQ United Kingdom to Kemp House City Road London EC1V 2NX
dot icon02/07/2020
Registered office address changed from , 23-25 Friar Lane, Leicester, LE1 5QQ to Kemp House City Road London EC1V 2NX on 2020-07-02
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/04/2019
Micro company accounts made up to 2018-04-30
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon18/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon18/09/2018
Accounts for a small company made up to 2017-04-30
dot icon09/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon08/03/2018
Change of details for Mr Jason Cook as a person with significant control on 2018-03-01
dot icon08/03/2018
Cessation of Geoffrey Cook as a person with significant control on 2018-03-01
dot icon15/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon09/01/2018
Change of details for Mr Jason Cook as a person with significant control on 2018-01-09
dot icon12/12/2017
Termination of appointment of Geoffrey Cook as a secretary on 2017-11-02
dot icon12/12/2017
Termination of appointment of Geoffrey Cook as a director on 2017-09-12
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/12/2016
Full accounts made up to 2016-04-30
dot icon21/09/2016
Director's details changed for Dr Geoffrey Cook on 2016-09-21
dot icon25/01/2016
Full accounts made up to 2015-04-30
dot icon29/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/06/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/06/2015
Appointment of Dr Geoffrey Cook as a secretary on 2013-12-20
dot icon10/06/2015
Appointment of Dr Geoffrey Cook as a director on 2013-12-20
dot icon29/01/2015
Full accounts made up to 2014-04-30
dot icon19/08/2014
Full accounts made up to 2013-04-30
dot icon30/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Geoffrey Cook as a director
dot icon20/12/2013
Termination of appointment of Geoffrey Cook as a secretary
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon30/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-04-30
dot icon24/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/12/2011
Director's details changed for Mr Jason Cook on 2011-12-01
dot icon24/12/2011
Director's details changed for Dr Geoffrey Cook on 2011-12-01
dot icon24/12/2011
Registered office address changed from , Limeleigh Centre, 169 Narborough Road, Leicester, LE3 0PE on 2011-12-24
dot icon04/03/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2010-04-30
dot icon08/09/2010
Resolutions
dot icon08/09/2010
Miscellaneous
dot icon08/09/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon27/04/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Director's details changed for Jason Cook on 2010-02-15
dot icon12/12/2009
Full accounts made up to 2009-04-30
dot icon15/01/2009
Return made up to 06/04/08; full list of members
dot icon04/12/2008
Return made up to 01/12/08; full list of members
dot icon31/07/2008
Full accounts made up to 2008-04-30
dot icon01/08/2007
Full accounts made up to 2007-04-30
dot icon03/05/2007
Return made up to 06/04/07; full list of members
dot icon01/08/2006
Full accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 06/04/06; full list of members
dot icon25/04/2006
Ad 11/01/06-12/01/06 £ si 74900@1
dot icon16/02/2006
Ad 11/01/06-12/01/06 £ si 99900@1=99900 £ ic 100/100000
dot icon11/01/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon11/01/2006
£ nc 100/100000 11/01/06
dot icon08/06/2005
Ad 28/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/04/2005
New secretary appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Registered office changed on 06/04/05 from: 13 pawley close, whetstone, leicester, LE8 6YJ
dot icon06/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
20/12/2021
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Jason
Director
11/01/2006 - Present
4

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EQUITRADE MARKETS LTD

EQUITRADE MARKETS LTD is an(a) Dissolved company incorporated on 06/04/2005 with the registered office located at 4385, 05415223 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUITRADE MARKETS LTD?

toggle

EQUITRADE MARKETS LTD is currently Dissolved. It was registered on 06/04/2005 and dissolved on 01/10/2024.

Where is EQUITRADE MARKETS LTD located?

toggle

EQUITRADE MARKETS LTD is registered at 4385, 05415223 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EQUITRADE MARKETS LTD do?

toggle

EQUITRADE MARKETS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EQUITRADE MARKETS LTD?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via compulsory strike-off.