INTERNATIONAL TRADE SERVICES CENTRE

Register to unlock more data on OkredoRegister

INTERNATIONAL TRADE SERVICES CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13949688

Incorporation date

02/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13949688 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2022)
dot icon28/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Registered office address changed to PO Box 4385, 13949688 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Address of officer Krystin Adam changed to 13949688 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Address of officer Ms Pauline Bourget changed to 13949688 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon30/07/2025
Address of officer Dr Sophie Davies changed to 13949688 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon03/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon05/03/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-02
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon05/03/2024
Micro company accounts made up to 2024-03-02
dot icon05/05/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon05/05/2023
Micro company accounts made up to 2023-03-31
dot icon28/04/2022
Registered office address changed from , Mercham House 25-27 the Burroughs, London, NW4 4AR, United Kingdom to 54 Whitehall Place London SW1A 2DY on 2022-04-28
dot icon03/03/2022
Appointment of Mrs Kristina Bolten as a director on 2022-03-03
dot icon03/03/2022
Registered office address changed from , 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom to 54 Whitehall Place London SW1A 2DY on 2022-03-03
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
02/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
02/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/03/2025
dot iconNext account date
02/03/2026
dot iconNext due on
02/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
25.00K
-
0.00
-
-
2023
0
25.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.00K £Ascended- *

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
Villoni, Jean-Pierre
Director
02/03/2022 - 06/04/2022
12
Adam, Krystin
Director
06/04/2022 - Present
-
Davies, Sophie, Dr
Director
06/04/2022 - Present
-
Bolten, Kristina
Director
03/03/2022 - Present
-
Bourget, Pauline
Director
03/03/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERNATIONAL TRADE SERVICES CENTRE

INTERNATIONAL TRADE SERVICES CENTRE is an(a) Dissolved company incorporated on 02/03/2022 with the registered office located at 4385, 13949688 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of INTERNATIONAL TRADE SERVICES CENTRE?

toggle

INTERNATIONAL TRADE SERVICES CENTRE is currently Dissolved. It was registered on 02/03/2022 and dissolved on 28/04/2026.

Where is INTERNATIONAL TRADE SERVICES CENTRE located?

toggle

INTERNATIONAL TRADE SERVICES CENTRE is registered at 4385, 13949688 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does INTERNATIONAL TRADE SERVICES CENTRE do?

toggle

INTERNATIONAL TRADE SERVICES CENTRE operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL TRADE SERVICES CENTRE?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via compulsory strike-off.