Company NameNew Trade Mercury Limited
DirectorMichail Karavolos
Company StatusActive
Company Number07417917
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichail Karavolos
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleExecutive
Country of ResidenceGreece
Correspondence Address315 Office 204 Baker Street
Greater London
EN1 3JY
Director NameIoannis Tsichlas
Date of BirthMay 1957 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleExecutive
Country of ResidenceGRC
Correspondence AddressOffice 102 155 Minories
City Of London
EC3N 1AD

Location

Registered Address315 Office 204 Baker Street
Greater London
EN1 3JY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Dimitrios Kalfountzos
50.00%
Ordinary
2 at £1Michail Karavolos
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
10 July 2018Registered office address changed from Office 102 155 Minories City of London City of London EC3N 1AD to 319 Office 204 Baker Street Greater London EN1 3JY on 10 July 2018 (1 page)
10 July 2018Registered office address changed from 319 Office 204 Baker Street Greater London EN1 3JY United Kingdom to 315 Office 204 Baker Street Greater London EN1 3JY on 10 July 2018 (1 page)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(3 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(3 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
(3 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
(3 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(3 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(3 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
11 October 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
11 October 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
10 November 2011Director's details changed for Michail Karavolos on 1 October 2011 (2 pages)
10 November 2011Director's details changed for Michail Karavolos on 1 October 2011 (2 pages)
10 November 2011Director's details changed for Michail Karavolos on 1 October 2011 (2 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
30 March 2011Termination of appointment of Ioannis Tsichlas as a director (2 pages)
30 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 4
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 4
(4 pages)
30 March 2011Termination of appointment of Ioannis Tsichlas as a director (2 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)