Company NameInternational Trade Corporation Limited
DirectorBen White
Company StatusActive
Company Number02572443
CategoryPrivate Limited Company
Incorporation Date8 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Ben White
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(31 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Roy Henry Presswell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(1 year after company formation)
Appointment Duration30 years (resigned 27 January 2022)
RoleCosmetic & Toiletries Dist
Country of ResidenceEngland
Correspondence AddressThe Grange
8, Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Secretary NameMrs June Linda Presswell
NationalityBritish
StatusResigned
Appointed08 January 1992(1 year after company formation)
Appointment Duration30 years (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
8 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameMrs June Linda Presswell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(20 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameMr James Stephen Presswell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(26 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 49 Clarendon Road
Watford
WD17 1HX
Director NameMrs Joanne Sarah Hurst
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(26 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House 5 High Street
Sydling St. Nicholas
Dorset
DT2 9PB

Contact

Websiteitcjob.com

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1June Presswell
40.00%
Ordinary
40 at £1R.h. Presswell
40.00%
Ordinary
10 at £1J.s. Hurst
10.00%
Ordinary
10 at £1J.s. Presswell
10.00%
Ordinary

Financials

Year2014
Net Worth£3,589,007
Cash£1,295,506
Current Liabilities£748,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

14 July 1992Delivered on: 20 July 1992
Satisfied on: 9 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
28 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
10 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
10 February 2022Notification of Ben White as a person with significant control on 27 January 2022 (2 pages)
10 February 2022Cessation of June Linda Presswell as a person with significant control on 27 January 2022 (1 page)
10 February 2022Cessation of Roy Henry Presswell as a person with significant control on 27 January 2022 (1 page)
28 January 2022Termination of appointment of June Linda Presswell as a secretary on 27 January 2022 (1 page)
28 January 2022Termination of appointment of Joanne Sarah Hurst as a director on 27 January 2022 (1 page)
28 January 2022Termination of appointment of Roy Henry Presswell as a director on 27 January 2022 (1 page)
28 January 2022Appointment of Mr Ben White as a director on 27 January 2022 (2 pages)
28 January 2022Termination of appointment of June Linda Presswell as a director on 27 January 2022 (1 page)
27 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
27 January 2022Director's details changed for Mrs Joanne Sarah Hurst on 27 January 2022 (2 pages)
7 July 2021Accounts for a small company made up to 31 March 2021 (12 pages)
18 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
29 September 2020Termination of appointment of James Stephen Presswell as a director on 25 June 2020 (1 page)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
28 August 2018Director's details changed for Mrs Joanne Sarah Hurst on 24 August 2018 (2 pages)
18 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
22 September 2017Director's details changed for Mr James Stephen Presswell on 9 September 2017 (2 pages)
22 September 2017Director's details changed for Mr James Stephen Presswell on 9 September 2017 (2 pages)
6 June 2017Appointment of Mrs Joanne Sarah Hurst as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr James Stephen Presswell as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mrs Joanne Sarah Hurst as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr James Stephen Presswell as a director on 1 June 2017 (2 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Mrs June Linda Presswell on 8 January 2012 (2 pages)
19 January 2012Director's details changed for Mrs June Linda Presswell on 8 January 2012 (2 pages)
19 January 2012Director's details changed for Mrs June Linda Presswell on 8 January 2012 (2 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 November 2011Appointment of Mrs June Linda Presswell as a director (2 pages)
2 November 2011Appointment of Mrs June Linda Presswell as a director (2 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
13 January 2010Director's details changed for Mr Roy Henry Presswell on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Roy Henry Presswell on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Roy Henry Presswell on 1 November 2009 (2 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
6 January 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
6 January 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
20 November 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
20 November 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
16 January 2007Return made up to 08/01/07; full list of members (2 pages)
16 January 2007Return made up to 08/01/07; full list of members (2 pages)
17 October 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
17 October 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
8 March 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
8 March 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
23 January 2006Return made up to 08/01/06; full list of members (2 pages)
23 January 2006Return made up to 08/01/06; full list of members (2 pages)
24 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
23 December 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
24 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
24 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
22 January 2004Return made up to 08/01/04; full list of members (6 pages)
22 January 2004Return made up to 08/01/04; full list of members (6 pages)
20 January 2003Return made up to 08/01/03; full list of members (6 pages)
20 January 2003Return made up to 08/01/03; full list of members (6 pages)
18 December 2002Full accounts made up to 31 March 2002 (16 pages)
18 December 2002Full accounts made up to 31 March 2002 (16 pages)
23 January 2002Return made up to 08/01/02; full list of members (6 pages)
23 January 2002Return made up to 08/01/02; full list of members (6 pages)
20 November 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
20 November 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
18 January 2001Return made up to 08/01/01; full list of members (6 pages)
18 January 2001Return made up to 08/01/01; full list of members (6 pages)
28 September 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
28 September 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
7 February 2000Return made up to 08/01/00; full list of members (6 pages)
7 February 2000Return made up to 08/01/00; full list of members (6 pages)
10 November 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
10 November 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
24 January 1999Return made up to 08/01/99; full list of members (6 pages)
24 January 1999Return made up to 08/01/99; full list of members (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
21 January 1998Return made up to 08/01/98; full list of members (6 pages)
21 January 1998Return made up to 08/01/98; full list of members (6 pages)
18 December 1997Accounts for a medium company made up to 31 March 1997 (9 pages)
18 December 1997Accounts for a medium company made up to 31 March 1997 (9 pages)
5 September 1997Registered office changed on 05/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
5 September 1997Registered office changed on 05/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
13 January 1997Return made up to 08/01/97; full list of members (6 pages)
13 January 1997Return made up to 08/01/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1996Return made up to 08/01/96; full list of members (6 pages)
16 January 1996Return made up to 08/01/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
9 January 1995Declaration of satisfaction of mortgage/charge (1 page)
9 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
20 July 1992Particulars of mortgage/charge (3 pages)
20 July 1992Particulars of mortgage/charge (3 pages)
1 October 1991Company name changed\certificate issued on 01/10/91 (2 pages)
1 October 1991Company name changed\certificate issued on 01/10/91 (2 pages)
30 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1991Ad 16/01/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 1991Ad 16/01/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1991Incorporation (15 pages)
8 January 1991Incorporation (15 pages)