Company NamePluritrade Limited
DirectorsJamie Edward Thompson and Epsilon Directors Limited
Company StatusActive
Company Number01908088
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(33 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Secretary NameL.G.Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 1993(7 years, 11 months after company formation)
Appointment Duration31 years, 1 month
Correspondence Address4th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameEpsilon Directors Limited (Corporation)
StatusCurrent
Appointed30 September 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressC/O Trustige Ltd 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(25 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 January 2019)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameCraystere Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed18 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 March 1993)
Correspondence Address14d Athol Street
Douglas
Isle Of Man
Secretary NameArden Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 March 1993)
Correspondence AddressArden House 120 East Road
London
N1 6AA
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed25 March 1993(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Director NameGamma Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(16 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2019)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£200
Cash£200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
2 March 2023Cessation of Alessandro Zerbi as a person with significant control on 6 April 2016 (1 page)
2 March 2023Notification of Renato Bullani as a person with significant control on 6 April 2016 (2 pages)
2 March 2023Change of details for Mr Renato Bullani as a person with significant control on 2 March 2023 (2 pages)
10 October 2022Amended micro company accounts made up to 31 December 2021 (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 June 2022Director's details changed for Mr Jamie Edward Thompson on 29 June 2022 (2 pages)
29 June 2022Director's details changed for Epsilon Directors Limited on 29 June 2022 (1 page)
27 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
6 July 2021Secretary's details changed for L.G.Secretaries Limited on 15 June 2021 (1 page)
16 June 2021Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 4th Floor, Portman House C/O Trustige Ltd 2 Portman Street London W1H 6DU (1 page)
15 June 2021Director's details changed for Mr Jamie Edward Thompson on 14 June 2021 (2 pages)
15 June 2021Change of details for Mr. Alessandro Zerbi as a person with significant control on 14 June 2021 (2 pages)
15 June 2021Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 15 June 2021 (1 page)
15 June 2021Director's details changed for Epsilon Directors Limited on 14 June 2021 (1 page)
23 February 2021Micro company accounts made up to 31 December 2019 (6 pages)
23 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
11 September 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
1 September 2020Change of details for Mr. Alessandro Zerbi as a person with significant control on 14 March 2019 (2 pages)
14 July 2020Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages)
15 October 2019Termination of appointment of Gamma Directors Limited as a director on 30 September 2019 (1 page)
15 October 2019Appointment of Epsilon Directors Limited as a director on 30 September 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
22 August 2019Secretary's details changed for L.G.Secretaries Limited on 22 August 2019 (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
4 July 2019Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages)
1 July 2019Director's details changed for Gamma Directors Limited on 7 June 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
24 January 2019Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages)
24 January 2019Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page)
7 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
13 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 April 2008Return made up to 02/04/08; full list of members (3 pages)
16 April 2008Return made up to 02/04/08; full list of members (3 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 May 2006Return made up to 02/04/06; full list of members (2 pages)
22 May 2006Return made up to 02/04/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
21 December 2005Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
6 May 2005Return made up to 02/04/05; full list of members (2 pages)
6 May 2005Return made up to 02/04/05; full list of members (2 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
20 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
4 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 April 2004Return made up to 02/04/04; full list of members (5 pages)
8 April 2004Return made up to 02/04/04; full list of members (5 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 April 2003Return made up to 02/04/03; full list of members (5 pages)
7 April 2003Return made up to 02/04/03; full list of members (5 pages)
14 March 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
14 March 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
11 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 April 2002Return made up to 02/04/02; full list of members (5 pages)
9 April 2002Return made up to 02/04/02; full list of members (5 pages)
6 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
28 June 2001Full accounts made up to 31 December 2000 (7 pages)
28 June 2001Full accounts made up to 31 December 2000 (7 pages)
7 June 2001Registered office changed on 07/06/01 from: 66 wigmore street london W1H 0HQ (1 page)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Return made up to 02/04/01; full list of members (5 pages)
7 June 2001Return made up to 02/04/01; full list of members (5 pages)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Registered office changed on 07/06/01 from: 66 wigmore street london W1H 0HQ (1 page)
25 April 2001Full accounts made up to 31 December 1999 (7 pages)
25 April 2001Full accounts made up to 31 December 1999 (7 pages)
13 April 2000Return made up to 02/04/00; full list of members (5 pages)
13 April 2000Return made up to 02/04/00; full list of members (5 pages)
6 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 November 1999Full accounts made up to 31 December 1998 (7 pages)
29 November 1999Full accounts made up to 31 December 1998 (7 pages)
21 April 1999Return made up to 02/04/99; full list of members (29 pages)
21 April 1999Return made up to 02/04/99; full list of members (29 pages)
21 January 1999Full accounts made up to 31 December 1997 (7 pages)
21 January 1999Full accounts made up to 31 December 1997 (7 pages)
18 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
11 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
11 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
11 April 1998Return made up to 02/04/98; full list of members (28 pages)
11 April 1998Return made up to 02/04/98; full list of members (28 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
(1 page)
14 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
(1 page)
13 January 1998Full accounts made up to 31 December 1996 (7 pages)
13 January 1998Full accounts made up to 31 December 1996 (7 pages)
8 May 1997Return made up to 18/03/97; full list of members (21 pages)
8 May 1997Return made up to 18/03/97; full list of members (21 pages)
2 April 1997Full accounts made up to 31 December 1995 (9 pages)
2 April 1997Full accounts made up to 31 December 1995 (9 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 May 1996Return made up to 18/03/96; full list of members (18 pages)
10 May 1996Return made up to 18/03/96; full list of members (18 pages)
5 February 1996Full accounts made up to 31 December 1994 (9 pages)
5 February 1996Full accounts made up to 31 December 1994 (9 pages)
18 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
18 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
10 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/05/95
(2 pages)
10 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/05/95
(2 pages)
24 April 1985Certificate of incorporation (1 page)
24 April 1985Certificate of incorporation (1 page)