Company NameBAZA Trade Ltd
DirectorOleh Hodovanets
Company StatusActive
Company Number05417775
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years, 1 month ago)
Previous NameUSSR Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Oleh Hodovanets
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(5 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Bankside Park Industrial Estate
28 Thames Road
Barking
Essex
IG11 0HZ
Director NameVladyslav Koryagin
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityUkraine
StatusResigned
Appointed08 April 2005(1 day after company formation)
Appointment Duration10 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Winchester House
British Street
London
E3 4LX
Secretary NameSvetlana Rhodes
NationalityLithuanian
StatusResigned
Appointed08 April 2005(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2005)
RoleSecretary
Correspondence AddressFlat 7
26 Bow Road
London
E3 4LN
Director NameMrs Ann Burjacovschi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address166 Heath Park Road
Heath Park
Romford
Essex
RM2 5XL
Secretary NameMr Constantin Burjacovschi
NationalityBritish
StatusResigned
Appointed15 January 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2007)
RoleSelf Employed
Correspondence Address166 Heath Park Road
Romford
Essex
RM2 5XL
Director NameViacheslav Alenchik
Date of BirthApril 1964 (Born 60 years ago)
NationalityArgentinian
StatusResigned
Appointed16 May 2007(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2008)
RoleCompany Director
Correspondence Address3 Milverton Gardens
Ilford
Essex
IG3 8DS
Secretary NameSabine Lukqsenoka
NationalityBritish
StatusResigned
Appointed16 May 2007(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2008)
RoleCompany Director
Correspondence Address1a Woodstock Gardens
Ilford
Essex
IG3 9SZ
Director NameYulia Sakharova
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Copley Close Worcester Court
London
Hanwell
W7 1QN
Secretary NameViacheslav Alenchik
NationalityArgentinian
StatusResigned
Appointed07 April 2008(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 July 2008)
RoleCompany Director
Correspondence Address3 Milverton Gardens
Ilford
Essex
IG3 8DS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteussrltd.co.uk
Telephone020 85077303
Telephone regionLondon

Location

Registered AddressUnit 8 Bankside Park Industrial Estate
28 Thames Road
Barking
Essex
IG11 0HZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Oleh Hodovanets
100.00%
Ordinary

Financials

Year2014
Net Worth£39,041
Cash£9,517
Current Liabilities£138,628

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

19 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
29 April 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
7 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
14 June 2022Company name changed ussr LIMITED\certificate issued on 14/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
(3 pages)
30 January 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
15 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
13 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
13 August 2019Amended total exemption full accounts made up to 30 April 2018 (7 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
10 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Registered office address changed from Unit 8, Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ United Kingdom to Unit 8 Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Unit 8, Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ United Kingdom to Unit 8 Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ on 1 October 2014 (1 page)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Registered office address changed from Unit 8, Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ United Kingdom to Unit 8 Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ on 1 October 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
30 September 2013Director's details changed for Mr Oleh Hodovanets on 17 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Oleh Hodovanets on 17 September 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Amended accounts made up to 30 April 2009 (5 pages)
29 January 2013Amended accounts made up to 30 April 2009 (5 pages)
29 January 2013Amended accounts made up to 30 April 2010 (5 pages)
29 January 2013Amended accounts made up to 30 April 2011 (5 pages)
29 January 2013Amended accounts made up to 30 April 2011 (5 pages)
29 January 2013Amended accounts made up to 30 April 2010 (5 pages)
30 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
7 September 2011Termination of appointment of Yulia Sakharova as a director (1 page)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
7 September 2011Termination of appointment of Yulia Sakharova as a director (1 page)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Termination of appointment of Yulia Sakharova as a director
  • ANNOTATION Termination date was removed from TM01 on 28/02/2011 as it was factually inaccurate
(2 pages)
7 January 2011Appointment of Mr Oleh Hodovanets as a director (2 pages)
7 January 2011Appointment of Mr Oleh Hodovanets as a director (2 pages)
7 January 2011Termination of appointment of Yulia Sakharova as a director
  • ANNOTATION Termination date was removed from TM01 on 28/02/2011 as it was factually inaccurate
(2 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 September 2010Registered office address changed from Unit 8 Bankside Park Industrial Estate Thames Road Barking Essex IG11 0HZ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Unit 8 Bankside Park Industrial Estate Thames Road Barking Essex IG11 0HZ on 6 September 2010 (1 page)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
6 September 2010Registered office address changed from Unit 8 Bankside Park Industrial Estate Thames Road Barking Essex IG11 0HZ on 6 September 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from unit 8 bankside park industrial estate thames road barking essex IG11 0HZ uk (1 page)
17 September 2009Return made up to 03/09/09; full list of members (3 pages)
17 September 2009Return made up to 03/09/09; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from unit 8 bankside park industrial estate thames road barking essex IG11 0HZ uk (1 page)
27 March 2009Registered office changed on 27/03/2009 from unit 23 parmiter industrial centre london E2 9HZ (1 page)
27 March 2009Registered office changed on 27/03/2009 from unit 23 parmiter industrial centre london E2 9HZ (1 page)
27 March 2009Return made up to 03/09/08; full list of members (3 pages)
27 March 2009Return made up to 03/09/08; full list of members (3 pages)
6 August 2008Appointment terminated secretary viacheslav alenchik (1 page)
6 August 2008Appointment terminated secretary viacheslav alenchik (1 page)
16 April 2008Director appointed yulia sakharova (1 page)
16 April 2008Director appointed yulia sakharova (1 page)
11 April 2008Appointment terminated director viacheslav alenchik (1 page)
11 April 2008Appointment terminated director viacheslav alenchik (1 page)
10 April 2008Secretary appointed viacheslav alenchik (1 page)
10 April 2008Appointment terminated secretary sabine lukqsenoka (1 page)
10 April 2008Secretary appointed viacheslav alenchik (1 page)
10 April 2008Appointment terminated secretary sabine lukqsenoka (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 166 heath park road romford essex RM2 5XL (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 166 heath park road romford essex RM2 5XL (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
13 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: unit 23 parmiter industrial centre parmiter road london E2 9HZ (1 page)
4 January 2007Registered office changed on 04/01/07 from: unit 23 parmiter industrial centre parmiter road london E2 9HZ (1 page)
22 June 2006Return made up to 07/04/06; full list of members (2 pages)
22 June 2006Return made up to 07/04/06; full list of members (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 3RD floor 1540-170 cannon street road london E1 2LH (1 page)
19 July 2005Registered office changed on 19/07/05 from: 3RD floor 1540-170 cannon street road london E1 2LH (1 page)
17 June 2005Registered office changed on 17/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005Registered office changed on 17/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New secretary appointed (1 page)
7 April 2005Incorporation (12 pages)
7 April 2005Incorporation (12 pages)