MTS INTERNATIONAL TRADERS LTD

Register to unlock more data on OkredoRegister

MTS INTERNATIONAL TRADERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09975500

Incorporation date

28/01/2016

Size

Dormant

Contacts

Registered address

Registered address

Suite A Bank House, 81 Judes Road, Egham TW20 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon13/10/2025
Cessation of Siddharth Anilkumar Kunvariya as a person with significant control on 2025-10-10
dot icon13/10/2025
Termination of appointment of Siddharth Anilkumar Kunvariya as a director on 2025-10-10
dot icon13/10/2025
Appointment of Narendra Kumar Tripathi as a director on 2025-10-10
dot icon13/10/2025
Notification of Narendra Kumar Tripathi as a person with significant control on 2025-10-10
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon13/03/2025
Appointment of Siddharth Anilkumar Kunvariya as a director on 2025-03-06
dot icon13/03/2025
Notification of Siddharth Anilkumar Kunvariya as a person with significant control on 2025-03-06
dot icon13/03/2025
Cessation of Sajy Alex as a person with significant control on 2025-03-06
dot icon13/03/2025
Termination of appointment of Sajy Alex as a director on 2025-03-06
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon14/02/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon14/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Micro company accounts made up to 2024-01-31
dot icon08/11/2023
Registered office address changed from Suit a, Bank House 81 Judes Road Egham TW20 0DF to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2023-11-08
dot icon08/11/2023
Termination of appointment of Saju Sathyadevan as a director on 2023-11-08
dot icon08/11/2023
Cessation of Saju Sathyadevan as a person with significant control on 2023-11-08
dot icon08/11/2023
Appointment of Sajy Alex as a director on 2023-11-08
dot icon08/11/2023
Notification of Sajy Alex as a person with significant control on 2023-11-08
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon07/11/2023
Termination of appointment of Rajeev Babu as a director on 2023-07-17
dot icon07/11/2023
Cessation of Rajeev Babu as a person with significant control on 2023-07-17
dot icon07/11/2023
Appointment of Saju Sathyadevan as a director on 2023-07-17
dot icon07/11/2023
Notification of Saju Sathyadevan as a person with significant control on 2023-07-17
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon01/11/2023
Certificate of change of name
dot icon01/11/2023
Administrative restoration application
dot icon01/11/2023
Micro company accounts made up to 2022-01-31
dot icon01/11/2023
Micro company accounts made up to 2023-01-31
dot icon01/11/2023
Registered office address changed from 58 Marsh Wall London E14 9TP England to Suit a, Bank House 81 Judes Road Egham TW20 0DF on 2023-11-01
dot icon01/11/2023
Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2023-08-10
dot icon09/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon14/11/2022
Registered office address changed from 246-250 Romford Road Suite 105 London E7 9HZ England to 58 Marsh Wall London E14 9TP on 2022-11-14
dot icon14/11/2022
Cessation of Sidra Saleem as a person with significant control on 2022-01-03
dot icon14/11/2022
Notification of Rajeev Babu as a person with significant control on 2022-01-03
dot icon14/11/2022
Termination of appointment of Sidra Saleem as a director on 2022-01-03
dot icon14/11/2022
Appointment of Mr Rajeev Babu as a director on 2022-01-03
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.35K
-
0.00
-
-
2021
1
6.35K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

6.35K £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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MTS INTERNATIONAL TRADERS LTD

MTS INTERNATIONAL TRADERS LTD is an(a) Active company incorporated on 28/01/2016 with the registered office located at Suite A Bank House, 81 Judes Road, Egham TW20 0DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MTS INTERNATIONAL TRADERS LTD?

toggle

MTS INTERNATIONAL TRADERS LTD is currently Active. It was registered on 28/01/2016 .

Where is MTS INTERNATIONAL TRADERS LTD located?

toggle

MTS INTERNATIONAL TRADERS LTD is registered at Suite A Bank House, 81 Judes Road, Egham TW20 0DF.

What does MTS INTERNATIONAL TRADERS LTD do?

toggle

MTS INTERNATIONAL TRADERS LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does MTS INTERNATIONAL TRADERS LTD have?

toggle

MTS INTERNATIONAL TRADERS LTD had 1 employees in 2021.

What is the latest filing for MTS INTERNATIONAL TRADERS LTD?

toggle

The latest filing was on 13/10/2025: Cessation of Siddharth Anilkumar Kunvariya as a person with significant control on 2025-10-10.