Company NameTrust Commodities Ltd
DirectorAmir Edalatian Alipour
Company StatusActive
Company Number07317235
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Amir Edalatian Alipour
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressNo.18 Curve Court
2 Victoria Road
London
NW4 2AF
Secretary NameMr Amir Edalatian Alipour
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNo.18 Curve Court
2 Victoria Road
London
NW4 2AF

Contact

Websitewww.trustcommodities.com
Email address[email protected]
Telephone020 35665557
Telephone regionLondon

Location

Registered AddressNo.18 Curve Court
2 Victoria Road
London
NW4 2AF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2013
Net Worth-£164,657
Cash£318,137
Current Liabilities£9,283

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week from now)

Filing History

8 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
7 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
30 April 2021Statement of capital following an allotment of shares on 31 July 2020
  • GBP 80,000
(3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 May 2016Director's details changed for Mr Amir Edalatian Alipour on 25 May 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(3 pages)
25 May 2016Director's details changed for Mr Amir Edalatian Alipour on 25 May 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
(3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 October 2012Registered office address changed from 9 Aylmer Road London N2 0BS United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 9 Aylmer Road London N2 0BS United Kingdom on 25 October 2012 (1 page)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from Flat Number 1 Number 512 Finchley Road London NW11 8DD United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Flat Number 1 Number 512 Finchley Road London NW11 8DD United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Flat Number 1 Number 512 Finchley Road London NW11 8DD United Kingdom on 9 June 2011 (1 page)
17 September 2010Director's details changed for Mr Amir Edalatian Alipour on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Amir Edalatian Alipour on 1 September 2010 (2 pages)
17 September 2010Registered office address changed from 9 Aylmer Road London N2 0BS United Kingdom on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 9 Aylmer Road London N2 0BS United Kingdom on 17 September 2010 (1 page)
17 September 2010Director's details changed for Mr Amir Edalatian Alipour on 1 September 2010 (2 pages)
16 September 2010Secretary's details changed for Mr Amir Edalatian Alipour on 1 September 2010 (1 page)
16 September 2010Secretary's details changed for Mr Amir Edalatian Alipour on 1 September 2010 (1 page)
16 September 2010Secretary's details changed for Mr Amir Edalatian Alipour on 1 September 2010 (1 page)
16 July 2010Incorporation (29 pages)
16 July 2010Incorporation (29 pages)