Company NameRadhe Trading Ltd
DirectorJapan Ashokbhai Shah
Company StatusActive
Company Number05716826
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Japan Ashokbhai Shah
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address19 Goodmayes Road
Ilford
Essex
IG3 9UH
Secretary NameAnkit Patel
NationalityIndian
StatusResigned
Appointed01 March 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2009)
RoleMerchant
Correspondence Address128 South Esk Road
London
E7 8HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetravelsureuk.com
Telephone020 30027860
Telephone regionLondon

Location

Registered Address19 Goodmayes Road
Ilford
Essex
IG3 9UH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Japan Ashokbhai Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£624
Cash£60,578
Current Liabilities£88,055

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 August 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
26 August 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
14 October 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
14 October 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Mr Japan Ashokbhai Shah on 20 February 2012 (2 pages)
3 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Mr Japan Ashokbhai Shah on 20 February 2012 (2 pages)
28 September 2011Registered office address changed from C/O Vz Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 28 September 2011 (1 page)
28 September 2011Registered office address changed from C/O Vz Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 28 September 2011 (1 page)
2 September 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
1 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Japan Ashokbhai Shah on 2 October 2009 (2 pages)
12 April 2010Termination of appointment of Ankit Patel as a secretary (1 page)
12 April 2010Director's details changed for Japan Ashokbhai Shah on 2 October 2009 (2 pages)
12 April 2010Termination of appointment of Ankit Patel as a secretary (1 page)
12 April 2010Director's details changed for Japan Ashokbhai Shah on 2 October 2009 (2 pages)
12 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Return made up to 21/02/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from 585 romford road london E7 8AE (1 page)
9 June 2009Registered office changed on 09/06/2009 from 585 romford road london E7 8AE (1 page)
9 June 2009Return made up to 21/02/09; full list of members (3 pages)
9 June 2009Location of debenture register (1 page)
3 June 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
3 June 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Return made up to 21/02/08; full list of members (3 pages)
8 January 2009Return made up to 21/02/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 August 2007Registered office changed on 14/08/07 from: 128 south esk road london E7 8HD (1 page)
14 August 2007Location of register of members (1 page)
14 August 2007Location of debenture register (1 page)
14 August 2007Return made up to 21/02/07; full list of members (2 pages)
14 August 2007Location of register of members (1 page)
14 August 2007Return made up to 21/02/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 128 south esk road london E7 8HD (1 page)
14 August 2007Location of debenture register (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: 7D hill avenue amersham buckinghamshire HP6 5BD (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Location of debenture register (1 page)
14 May 2007Location of debenture register (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Registered office changed on 14/05/07 from: 7D hill avenue amersham buckinghamshire HP6 5BD (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (1 page)
16 March 2006New secretary appointed (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
21 February 2006Incorporation (9 pages)
21 February 2006Incorporation (9 pages)