Company NameNovotrade (UK) Limited
DirectorIstvan Veto
Company StatusActive
Company Number02437493
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Istvan Veto
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusCurrent
Appointed21 February 2017(27 years, 4 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDr Gabor Renyi
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityHungarian
StatusResigned
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 February 2007)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address26 Szent Istvan Park
Budapest
H-1137
Foreign
Secretary NameDr Gabor Renyi
NationalityHungarian
StatusResigned
Appointed31 May 1991(1 year, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address26 Szent Istvan Park
Budapest
H-1137
Foreign
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2008(18 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 February 2017)
Correspondence Address2 Winnington House Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone0118 9891980
Telephone regionReading

Location

Registered AddressFirst Floor, 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

42.5k at £1Gig Holdings LTD
50.00%
Ordinary
42.5k at £1Istvan Veto
50.00%
Ordinary

Financials

Year2014
Net Worth£1,509
Cash£6,098
Current Liabilities£7,282

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Charges

24 January 1991Delivered on: 13 February 1991
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company their had under the terms upon which the deposit was made and the provisions contained in the agreement (please see doc for full details).
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 July 2017Notification of Istvan Veto as a person with significant control on 31 May 2017 (2 pages)
7 July 2017Notification of Istvan Veto as a person with significant control on 31 May 2017 (2 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 February 2017Appointment of Woodberry Secretarial Limited as a secretary on 21 February 2017 (2 pages)
22 February 2017Termination of appointment of Temple Secretaries Limited as a secretary on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Temple Secretaries Limited as a secretary on 21 February 2017 (1 page)
22 February 2017Appointment of Woodberry Secretarial Limited as a secretary on 21 February 2017 (2 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 85,000
(3 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 85,000
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 85,000
(3 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 85,000
(3 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 85,000
(3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 85,000
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 July 2010Director's details changed for Istvan Veto on 30 May 2010 (2 pages)
20 July 2010Secretary's details changed for Temple Secretaries Limited on 30 May 2010 (2 pages)
20 July 2010Director's details changed for Istvan Veto on 30 May 2010 (2 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Temple Secretaries Limited on 30 May 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Registered office address changed from 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 23 October 2009 (1 page)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 November 2008Appointment terminated secretary gabor renyi (1 page)
18 November 2008Appointment terminated director gabor renyi (1 page)
18 November 2008Appointment terminated director gabor renyi (1 page)
18 November 2008Appointment terminated secretary gabor renyi (1 page)
17 November 2008Secretary appointed temple secretaries LIMITED (2 pages)
17 November 2008Secretary appointed temple secretaries LIMITED (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
29 July 2008Return made up to 31/05/08; no change of members (7 pages)
29 July 2008Return made up to 31/05/08; no change of members (7 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
27 June 2007Return made up to 31/05/07; no change of members (7 pages)
27 June 2007Return made up to 31/05/07; no change of members (7 pages)
18 August 2006Full accounts made up to 31 December 2005 (11 pages)
18 August 2006Full accounts made up to 31 December 2005 (11 pages)
6 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004Full accounts made up to 31 December 2003 (11 pages)
23 June 2003Full accounts made up to 31 December 2002 (12 pages)
23 June 2003Full accounts made up to 31 December 2002 (12 pages)
12 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
4 April 2001Registered office changed on 04/04/01 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
4 April 2001Location of register of members (1 page)
4 April 2001Location of register of members (1 page)
4 April 2001Registered office changed on 04/04/01 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
19 October 2000Location of register of members (1 page)
19 October 2000Registered office changed on 19/10/00 from: lever house 138/140 southwark street london SE1 0SW (1 page)
19 October 2000Location of register of members (1 page)
19 October 2000Registered office changed on 19/10/00 from: lever house 138/140 southwark street london SE1 0SW (1 page)
19 October 2000Location of debenture register (1 page)
19 October 2000Location of debenture register (1 page)
16 June 2000Full accounts made up to 31 December 1999 (11 pages)
16 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
25 August 1999Ad 16/08/99--------- £ si 15000@1=15000 £ ic 70000/85000 (2 pages)
25 August 1999Ad 16/08/99--------- £ si 15000@1=15000 £ ic 70000/85000 (2 pages)
12 July 1999Return made up to 31/05/99; full list of members (6 pages)
12 July 1999Return made up to 31/05/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1998Ad 12/10/98--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages)
22 October 1998Ad 12/10/98--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 December 1997 (11 pages)
2 April 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1997Full accounts made up to 31 December 1996 (11 pages)
23 June 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Return made up to 31/05/97; full list of members (6 pages)
20 June 1997Return made up to 31/05/97; full list of members (6 pages)
17 December 1996Registered office changed on 17/12/96 from: 8-10 bulstrode street london W1M 6AH (1 page)
17 December 1996Registered office changed on 17/12/96 from: 8-10 bulstrode street london W1M 6AH (1 page)
9 July 1996Return made up to 31/05/96; no change of members (4 pages)
9 July 1996Return made up to 31/05/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
30 October 1989Incorporation (15 pages)
30 October 1989Incorporation (15 pages)