LATITUDE TRADING LIMITED

Register to unlock more data on OkredoRegister

LATITUDE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941480

Incorporation date

22/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clearwater House, 21 Nottingham Place, London W1U 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1994)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 22/06/09; full list of members
dot icon08/05/2009
Compulsory strike-off action has been discontinued
dot icon06/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon24/11/2008
Return made up to 22/06/08; no change of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/02/2008
Return made up to 22/06/07; no change of members
dot icon20/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/07/2006
Return made up to 22/06/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 22/06/05; full list of members
dot icon22/03/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon10/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon08/12/2004
Registered office changed on 08/12/04 from: acre house 11-15 william road london NW1 3ER
dot icon14/07/2004
Return made up to 22/06/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/09/2003
Return made up to 22/06/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 22/06/02; full list of members
dot icon04/09/2002
Registered office changed on 04/09/02 from: 49 marylebone high street london W1M 3AD
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 22/06/01; full list of members
dot icon23/05/2001
Memorandum and Articles of Association
dot icon09/05/2001
Certificate of change of name
dot icon09/01/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Memorandum and Articles of Association
dot icon21/12/2000
Certificate of change of name
dot icon11/09/2000
Return made up to 22/06/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Full accounts made up to 1998-12-31
dot icon30/06/1999
Return made up to 22/06/99; full list of members
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 22/06/98; full list of members
dot icon28/01/1998
Auditor's resignation
dot icon29/07/1997
Return made up to 22/06/97; full list of members
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon10/11/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon31/10/1996
Full accounts made up to 1996-03-31
dot icon06/08/1996
Return made up to 22/06/96; full list of members
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon12/09/1995
Registered office changed on 12/09/95 from: 11-15 william road london NW1 3ER
dot icon02/08/1995
Return made up to 22/06/95; full list of members
dot icon28/02/1995
Certificate of change of name
dot icon21/02/1995
Accounting reference date notified as 31/03
dot icon21/02/1995
Ad 03/02/95--------- £ si 99@1=99 £ ic 1/100
dot icon07/02/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
Director resigned;new director appointed
dot icon07/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
314.42K
-
0.00
5.90K
-
2022
12
331.60K
-
0.00
20.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beecham, Robert Simon
Director
23/06/1994 - Present
20
Little, Gary Jonathan
Director
23/06/1994 - 12/12/2000
8
Gill, Christopher Thomas
Nominee Director
22/06/1994 - 23/06/1994
49
Beecham, Claire
Director
12/12/2000 - Present
6
Beecham, Claire
Secretary
23/06/1994 - Present
6

Persons with Significant Control

1
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 LATITUDE TRADING LIMITED

LATITUDE TRADING LIMITED is an(a) Active company incorporated on 22/06/1994 with the registered office located at Clearwater House, 21 Nottingham Place, London W1U 5LH. There are currently 3 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 LATITUDE TRADING LIMITED?

toggle

LATITUDE TRADING LIMITED is currently Active. It was registered on 22/06/1994 .

Where is LATITUDE TRADING LIMITED located?

toggle

LATITUDE TRADING LIMITED is registered at Clearwater House, 21 Nottingham Place, London W1U 5LH.

What does LATITUDE TRADING LIMITED do?

toggle

LATITUDE TRADING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LATITUDE TRADING LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with no updates.