Company NameNeptune Trading Limited
DirectorGeorgia Basiakou
Company StatusActive
Company Number02968956
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Georgia Basiakou
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed03 January 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RolePrivate Employee
Country of ResidenceGreece
Correspondence Address123 Minories
London
EC3N 1NT
Director NameVassilios Konstantinides
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleShipping Consultant
Correspondence Address9 Thessalonikis Street
Kifissia Athens
Greece
Foreign
Secretary NameIoannia Mytilineos
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleSecretary
Correspondence Address38 Calypsous Street
Piraeus
Greece
Foreign
Director NameStephen Griesel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1997)
RoleShip Broker
Correspondence Address27 Saxon Road
South Norwood
London
SE25 5QE
Secretary NameCarl Fitsell
NationalityBritish
StatusResigned
Appointed19 May 1995(8 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address50 Berkeley Gardens
Leigh On Sea
Essex
SS9 2TE
Director NameMr Charles John Olorenshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(2 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 February 2015)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address25 Queens Road
Colchester
Essex
CO3 3PD
Secretary NameMr Harry Richard James Busby
NationalityBritish
StatusResigned
Appointed12 February 2007(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Cassiobury Drive
Watford
Hertfordshire
WD17 3AG
Director NameMr Dimitrios Kostakos
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed02 March 2015(20 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 January 2022)
RoleShipping Clerk
Country of ResidenceGreece
Correspondence Address123 Minories
London
EC3N 1NT

Contact

Telephone01206 574630
Telephone regionColchester

Location

Registered Address123 Minories
London
EC3N 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Fairyland Sa Liberia
100.00%
Ordinary

Financials

Year2014
Turnover£27,528,334
Gross Profit£279,140
Net Worth£345,554
Cash£88,840
Current Liabilities£82,384

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

12 November 2020Confirmation statement made on 20 October 2020 with no updates (2 pages)
2 October 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
18 October 2019Confirmation statement made on 1 October 2019 with no updates (2 pages)
18 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
12 February 2018Registered office address changed from 106 Leadenhall Street London EC3A 4AA to 123 Minories London EC3N 1NT on 12 February 2018 (1 page)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
3 April 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 January 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
14 January 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
2 March 2015Appointment of Mr Dimitrios Kostakos as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Dimitrios Kostakos as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Charles John Olorenshaw as a director on 2 February 2015 (1 page)
2 March 2015Termination of appointment of Charles John Olorenshaw as a director on 2 February 2015 (1 page)
2 March 2015Termination of appointment of Charles John Olorenshaw as a director on 2 February 2015 (1 page)
2 March 2015Appointment of Mr Dimitrios Kostakos as a director on 2 March 2015 (2 pages)
27 February 2015Registered office address changed from 106 106 Leadenhall Street London EC3A 4AA England to 106 Leadenhall Street London EC3A 4AA on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 106 106 Leadenhall Street London EC3A 4AA England to 106 Leadenhall Street London EC3A 4AA on 27 February 2015 (1 page)
26 February 2015Registered office address changed from 25 Queens Road Colchester Essex CO3 3PD to 106 106 Leadenhall Street London EC3A 4AA on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 25 Queens Road Colchester Essex CO3 3PD to 106 106 Leadenhall Street London EC3A 4AA on 26 February 2015 (1 page)
25 February 2015Termination of appointment of Harry Busby as a secretary on 31 January 2015 (1 page)
25 February 2015Termination of appointment of Harry Busby as a secretary on 31 January 2015 (1 page)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Register(s) moved to registered inspection location (1 page)
9 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Register inspection address has been changed (1 page)
8 October 2012Register inspection address has been changed (1 page)
6 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
6 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
19 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
1 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 September 2009Return made up to 16/09/09; full list of members (10 pages)
24 September 2009Return made up to 16/09/09; full list of members (10 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 October 2008Return made up to 16/09/08; no change of members (4 pages)
8 October 2008Return made up to 16/09/08; no change of members (4 pages)
8 October 2008Secretary's change of particulars / harry busby / 01/11/2007 (1 page)
8 October 2008Secretary's change of particulars / harry busby / 01/11/2007 (1 page)
11 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 October 2007Return made up to 16/09/07; full list of members (6 pages)
2 October 2007Return made up to 16/09/07; full list of members (6 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
8 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
17 October 2006Return made up to 16/09/06; full list of members (6 pages)
17 October 2006Return made up to 16/09/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
4 October 2005Return made up to 16/09/05; full list of members (6 pages)
4 October 2005Return made up to 16/09/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
11 October 2004Return made up to 16/09/04; full list of members (6 pages)
11 October 2004Return made up to 16/09/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 October 2003Return made up to 16/09/03; full list of members (6 pages)
6 October 2003Return made up to 16/09/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
30 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
8 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
3 October 2001Return made up to 16/09/01; full list of members (6 pages)
3 October 2001Return made up to 16/09/01; full list of members (6 pages)
18 December 2000Full accounts made up to 30 September 2000 (8 pages)
18 December 2000Full accounts made up to 30 September 2000 (8 pages)
3 October 2000Return made up to 16/09/00; full list of members (6 pages)
3 October 2000Return made up to 16/09/00; full list of members (6 pages)
9 December 1999Full accounts made up to 30 September 1999 (8 pages)
9 December 1999Full accounts made up to 30 September 1999 (8 pages)
18 October 1999Return made up to 16/09/99; no change of members (4 pages)
18 October 1999Return made up to 16/09/99; no change of members (4 pages)
11 December 1998Full accounts made up to 30 September 1998 (8 pages)
11 December 1998Full accounts made up to 30 September 1998 (8 pages)
15 October 1998Return made up to 16/09/98; full list of members (6 pages)
15 October 1998Return made up to 16/09/98; full list of members (6 pages)
6 November 1997Return made up to 16/09/97; no change of members (4 pages)
6 November 1997Full accounts made up to 30 September 1997 (8 pages)
6 November 1997Full accounts made up to 30 September 1997 (8 pages)
6 November 1997Return made up to 16/09/97; no change of members (4 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
2 December 1996Full accounts made up to 30 September 1996 (8 pages)
2 December 1996Full accounts made up to 30 September 1996 (8 pages)
30 September 1996Return made up to 16/09/96; no change of members (4 pages)
30 September 1996Return made up to 16/09/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 November 1995Return made up to 16/09/95; full list of members (6 pages)
8 November 1995Return made up to 16/09/95; full list of members (6 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Director resigned;new director appointed (4 pages)
6 April 1995Director resigned;new director appointed (4 pages)
16 September 1994Incorporation (15 pages)
16 September 1994Incorporation (15 pages)