FID TRUST INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

FID TRUST INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04339274

Incorporation date

12/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

240 Merton Road, London SW19 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Nuen Tsun Purrunsing as a secretary on 2025-08-15
dot icon22/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon06/05/2025
Registered office address changed from 59a Kingston Road London SW19 1JN England to 240 Merton Road London SW19 1EQ on 2025-05-06
dot icon04/07/2024
Micro company accounts made up to 2023-12-31
dot icon04/07/2024
Appointment of Mrs Nuen Tsun Purrunsing as a secretary on 2024-07-01
dot icon04/07/2024
Appointment of Mr Hurry Narain Purrunsing as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Nuen Tsun Purrunsing as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Hurry Narain Purrunsing as a secretary on 2024-07-01
dot icon04/07/2024
Cessation of Nuen Tsun Purrunsing as a person with significant control on 2024-07-01
dot icon04/07/2024
Notification of Hurry Narain Purrunsing as a person with significant control on 2024-07-01
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon17/10/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/07/2022
Registered office address changed from 1st Floor 26 Fouberts Place London W1F 7PP to 59a Kingston Road London SW19 1JN on 2022-07-29
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2020
Notification of Nuen Tsun Purrunsing as a person with significant control on 2019-02-18
dot icon18/11/2020
Cessation of Maheswar Issur as a person with significant control on 2019-02-18
dot icon18/11/2020
Director's details changed for Mrs Nuen Tsun Cheng-Sing on 2020-11-01
dot icon08/06/2020
Termination of appointment of Maheswar Issur as a director on 2020-03-31
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/02/2019
Secretary's details changed for Mr Hurry Narain Purrunsing on 2019-02-18
dot icon19/02/2019
Appointment of Mrs Nuen Tsun Cheng-Sing as a director on 2019-02-18
dot icon11/01/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon10/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/01/2018
Amended micro company accounts made up to 2016-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/11/2016
Director's details changed for Mr Maheswar Issur on 2016-11-03
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon22/01/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/10/2012
Amended accounts made up to 2011-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon05/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Amended accounts made up to 2009-12-31
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Amended accounts made up to 2008-12-31
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Fti (Secretariat) Ltd on 2009-11-30
dot icon01/12/2009
Director's details changed for Maheswar Issur on 2009-11-30
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 30/11/08; full list of members
dot icon03/02/2009
Appointment terminated secretary dhanwantee sarup
dot icon21/11/2008
Amended accounts made up to 2007-12-31
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Director appointed maheswar issur
dot icon28/05/2008
Appointment terminated director sergkei vasilenko
dot icon28/05/2008
Appointment terminated director nuen cheng-sing
dot icon08/01/2008
Return made up to 30/11/07; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 30/11/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 30/11/05; full list of members
dot icon21/02/2006
Registered office changed on 21/02/06 from: 26 fouberts place, london, W1F 7PP
dot icon04/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/09/2005
New secretary appointed
dot icon02/09/2005
New director appointed
dot icon04/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon03/12/2004
Return made up to 30/11/04; full list of members
dot icon01/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/01/2004
New secretary appointed
dot icon09/12/2003
Return made up to 02/12/03; full list of members
dot icon16/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 12/12/02; full list of members
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New secretary appointed
dot icon17/04/2002
Registered office changed on 17/04/02 from: 6 alfoxton avenue, london, N15 2DD
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New secretary appointed
dot icon20/12/2001
Registered office changed on 20/12/01 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
Director resigned
dot icon12/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
04/07/2026
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
3
110.44K
-
0.00
101.14K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hurry Narain Purrunsing
Director
01/07/2024 - Present
12
Mrs Nuen Tsun Purrunsing
Director
18/02/2019 - 01/07/2024
14
Purrunsing, Hurry Narain
Secretary
31/08/2005 - 01/07/2024
4
Issur, Maheswar
Director
28/05/2008 - 31/03/2020
2
Purrunsing, Nuen Tsun
Secretary
01/07/2024 - 15/08/2025
-

Persons with Significant Control

3
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 FID TRUST INTERNATIONAL LIMITED

FID TRUST INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/12/2001 with the registered office located at 240 Merton Road, London SW19 1EQ. 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 FID TRUST INTERNATIONAL LIMITED?

toggle

FID TRUST INTERNATIONAL LIMITED is currently Active. It was registered on 12/12/2001 .

Where is FID TRUST INTERNATIONAL LIMITED located?

toggle

FID TRUST INTERNATIONAL LIMITED is registered at 240 Merton Road, London SW19 1EQ.

What does FID TRUST INTERNATIONAL LIMITED do?

toggle

FID TRUST INTERNATIONAL LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for FID TRUST INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2024-12-31.