Company NameComtrade (UK) Limited
DirectorRohit Devani
Company StatusActive
Company Number03152252
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rohit Devani
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(same day as company formation)
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address17 Thorpland Avenue
Uxbridge
Middlesex
UB10 8TQ
Secretary NameRashmi Devani
NationalityBritish
StatusCurrent
Appointed15 July 1999(3 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleMortgage Consultant
Correspondence Address17 Thorpland Avenue
Uxbridge
Middlesex
UB10 8TQ
Director NameRiyaz Gulamani
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityTanzanian
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleEconomist
Correspondence Address168 Nyangoro Street
Dar Es Salaam
Tanzania
Foreign
Secretary NameMr Rohit Devani
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address17 Thorpland Avenue
Uxbridge
Middlesex
UB10 8TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Telic Advisory Limited 5th Floor, Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Rohit Devani
100.00%
Ordinary

Financials

Year2014
Net Worth-£267
Cash£311
Current Liabilities£33,996

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

10 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
14 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 January 2018 (4 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(4 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 August 2010Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 6 Park Lane Wembley Middlesex HA9 7RP on 12 August 2010 (1 page)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Rohit Devani on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Rohit Devani on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 29/01/09; full list of members (3 pages)
11 February 2009Return made up to 29/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 30 January 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 January 2008 (5 pages)
20 March 2008Return made up to 29/01/08; full list of members (6 pages)
20 March 2008Return made up to 29/01/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 January 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 January 2006 (5 pages)
12 February 2007Return made up to 29/01/07; full list of members (6 pages)
12 February 2007Return made up to 29/01/07; full list of members (6 pages)
8 February 2006Return made up to 29/01/06; full list of members (6 pages)
8 February 2006Return made up to 29/01/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 April 2005Return made up to 29/01/05; full list of members (6 pages)
1 April 2005Return made up to 29/01/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 31 January 2004 (5 pages)
17 January 2005Total exemption full accounts made up to 31 January 2004 (5 pages)
29 September 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
29 September 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
23 March 2004Return made up to 29/01/04; full list of members (6 pages)
23 March 2004Return made up to 29/01/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 October 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
23 October 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
18 February 2003Return made up to 29/01/03; full list of members (6 pages)
18 February 2003Return made up to 29/01/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 February 2002Return made up to 29/01/02; full list of members (6 pages)
19 February 2002Return made up to 29/01/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 April 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 April 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
23 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
23 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
25 February 2000Return made up to 29/01/00; full list of members (7 pages)
25 February 2000Return made up to 29/01/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
25 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
29 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
29 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
8 April 1999Return made up to 29/01/99; no change of members (4 pages)
8 April 1999Return made up to 29/01/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
28 October 1998Ad 02/02/98--------- £ si 2@2=4 £ ic 2/6 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
28 October 1998Ad 02/02/98--------- £ si 2@2=4 £ ic 2/6 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
22 June 1998Return made up to 29/01/98; no change of members (4 pages)
22 June 1998Return made up to 29/01/98; no change of members (4 pages)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
7 May 1997Return made up to 29/01/97; full list of members (6 pages)
7 May 1997Return made up to 29/01/97; full list of members (6 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)