Company NameNutrition Trading Limited
DirectorsJosÉ Jorge Nobre and Scott Michael Gurvis
Company StatusActive
Company Number06075990
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Previous NameInhoco 4181 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr JosÉ Jorge Nobre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 January 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameScott Michael Gurvis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed14 April 2022(15 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameStuart Grainger
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 March 2008)
RoleCompany Director
Correspondence Address20 Midsummer Meadow
Inkberrow
Worcestershire
WR7 4HD
Director NameMr Richard Charles Cloke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(5 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed25 July 2007(5 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameBee Leng Ong
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed14 March 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2010)
RoleCompany Director
Correspondence AddressNo 1, The Granary
Church Street Stamford
Lincs
PE9 2JX
Director NameMr David Jonathan Douglas Yiend
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaleigh Manor Wheddon Cross
Minehead
Taunton
Somerset
TA24 7BB
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed04 June 2021(14 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
10 June 2020Accounts for a dormant company made up to 14 September 2019 (5 pages)
18 April 2020Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
5 April 2019Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages)
5 April 2019Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 January 2018Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages)
12 January 2018Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
7 December 2017Accounts for a dormant company made up to 16 September 2017 (6 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 17 September 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 17 September 2016 (6 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (5 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (5 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (5 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (5 pages)
19 August 2010Termination of appointment of Bee Ong as a director (1 page)
19 August 2010Appointment of Mr David Jonathan Douglas Yiend as a director (2 pages)
19 August 2010Appointment of Mr David Jonathan Douglas Yiend as a director (2 pages)
19 August 2010Termination of appointment of Bee Ong as a director (1 page)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Statement of company's objects (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (5 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (5 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
23 June 2009Accounts for a dormant company made up to 13 September 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 13 September 2008 (6 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 15 September 2007 (8 pages)
16 July 2008Accounts for a dormant company made up to 15 September 2007 (8 pages)
26 June 2008Director appointed bee leng ong (1 page)
26 June 2008Director appointed bee leng ong (1 page)
11 June 2008Appointment terminated director stuart grainger (1 page)
11 June 2008Appointment terminated director stuart grainger (1 page)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New secretary appointed (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
2 October 2007Registered office changed on 02/10/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Accounting reference date shortened from 31/01/08 to 15/09/07 (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Accounting reference date shortened from 31/01/08 to 15/09/07 (1 page)
2 October 2007Director resigned (1 page)
1 August 2007Memorandum and Articles of Association (13 pages)
1 August 2007Memorandum and Articles of Association (13 pages)
12 March 2007Company name changed inhoco 4181 LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed inhoco 4181 LIMITED\certificate issued on 12/03/07 (2 pages)
31 January 2007Incorporation (18 pages)
31 January 2007Incorporation (18 pages)