Company NameCommercial Project & Trade, Ltd
DirectorsMaxim Chmyshuk and Yerik Shortanbayev
Company StatusActive
Company Number06217416
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maxim Chmyshuk
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dukes Head Yard
London
N6 5JQ
Director NameMr Yerik Shortanbayev
Date of BirthMarch 1971 (Born 53 years ago)
NationalityKazakh
StatusCurrent
Appointed10 December 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceKazakhstan
Correspondence Address39/5 Rauan Strreet
Microdistrict Kargaly
Almaty
Kazakhstan
Director NameMr Anthony Mark Westmoreland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameMr Robert Harle
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiani Timagia
F.504- Palmyra
Limassol
3101
Director NameMr Ricardo Emilio Vasquez Quijada
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed04 April 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2021)
RoleConsultant
Country of ResidencePanama
Correspondence Address15 Schoolhouse Yard Bloomfield Road
London
SE18 7JD
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameOmega Agents Limited (Corporation)
StatusResigned
Appointed02 April 2015(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 2021)
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR

Location

Registered Address8 Dukes Head Yard
London
N6 5JQ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Robert Harle
100.00%
Ordinary

Financials

Year2014
Net Worth£112,680
Cash£1,318,474
Current Liabilities£1,236,947

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
31 March 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
14 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
9 April 2022Compulsory strike-off action has been discontinued (1 page)
8 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Confirmation statement made on 11 December 2021 with updates (4 pages)
21 December 2021Change of details for Mr Yerik Shortanbayev as a person with significant control on 10 December 2021 (2 pages)
20 December 2021Cessation of Maxim Chmyshuk as a person with significant control on 10 December 2021 (1 page)
15 December 2021Appointment of Mr Maxim Chmyshuk as a director on 10 December 2021 (2 pages)
15 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
15 December 2021Change of details for Mr Yerik Shortanbayev as a person with significant control on 10 December 2021 (2 pages)
15 December 2021Termination of appointment of Omega Agents Limited as a secretary on 10 December 2021 (1 page)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
15 December 2021Registered office address changed from 15 Schoolhouse Yard Bloomfield Road London England SE18 7JD United Kingdom to 8 Dukes Head Yard London N6 5JQ on 15 December 2021 (1 page)
15 December 2021Termination of appointment of Ricardo Emilio Vasquez Quijada as a director on 10 December 2021 (1 page)
15 December 2021Notification of Maxim Chmyshuk as a person with significant control on 10 December 2021 (2 pages)
15 December 2021Appointment of Mr Yerik Shortanbayev as a director on 10 December 2021 (2 pages)
14 December 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
16 July 2020Registered office address changed from 2nd Floor 13 John Prince's Street London W1G 0JR to 15 Schoolhouse Yard Bloomfield Road London England SE18 7JD on 16 July 2020 (1 page)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 April 2019Termination of appointment of Robert Harle as a director on 4 April 2019 (1 page)
11 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
11 April 2019Appointment of Mr Ricardo Emilio Vasquez Quijada as a director on 4 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 April 2015Appointment of Omega Agents Limited as a secretary on 2 April 2015 (2 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Appointment of Omega Agents Limited as a secretary on 2 April 2015 (2 pages)
23 April 2015Appointment of Omega Agents Limited as a secretary on 2 April 2015 (2 pages)
16 April 2015Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 2Nd Floor 13 John Prince's Street London W1G 0JR on 16 April 2015 (1 page)
16 April 2015Appointment of Mr Robert Harle as a director on 2 April 2015 (2 pages)
16 April 2015Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page)
16 April 2015Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page)
16 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page)
16 April 2015Appointment of Mr Robert Harle as a director on 2 April 2015 (2 pages)
16 April 2015Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page)
16 April 2015Appointment of Mr Robert Harle as a director on 2 April 2015 (2 pages)
16 April 2015Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 2Nd Floor 13 John Prince's Street London W1G 0JR on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page)
16 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
3 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 June 2009Return made up to 18/04/09; full list of members (3 pages)
4 June 2009Return made up to 18/04/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 July 2008Return made up to 18/04/08; full list of members (3 pages)
9 July 2008Return made up to 18/04/08; full list of members (3 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
18 April 2007Incorporation (13 pages)
18 April 2007Incorporation (13 pages)