Company NameComposite Trade UK Ltd
DirectorBabita Bholah
Company StatusActive
Company Number07484263
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMs Babita Bholah
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tillotson Road
Ilford
IG1 4UZ
Secretary NameMr Kamran Raza
StatusCurrent
Appointed01 February 2012(1 year after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address8 Tillotson Road
Ilford
IG1 4UZ

Location

Registered Address8 Tillotson Road
Ilford
IG1 4UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Babita Bholah
100.00%
Ordinary

Financials

Year2014
Net Worth£7,199
Cash£221
Current Liabilities£1,536

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 February 2019Director's details changed for Ms Babita Bholah on 8 February 2019 (2 pages)
8 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
3 December 2018Change of details for Ms Babita Bholah as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Registered office address changed from 1001 Newham Way London E6 5JL England to 8 Tillotson Road Ilford IG1 4UZ on 3 December 2018 (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Director's details changed for Babita Bholah on 1 April 2015 (2 pages)
18 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Director's details changed for Babita Bholah on 1 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Registered office address changed from 22 Christchurch Road Ilford Essex IG1 4QY to 1001 Newham Way London E6 5JL on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 22 Christchurch Road Ilford Essex IG1 4QY to 1001 Newham Way London E6 5JL on 24 February 2015 (1 page)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
6 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
28 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
3 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
19 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Babita Bholah on 13 August 2011 (2 pages)
19 March 2012Director's details changed for Babita Bholah on 13 August 2011 (2 pages)
19 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
22 February 2012Appointment of Mr Kamran Raza as a secretary (1 page)
22 February 2012Appointment of Mr Kamran Raza as a secretary (1 page)
8 September 2011Registered office address changed from 8 Bengal Road Ilford Essex IG1 2EH United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 8 Bengal Road Ilford Essex IG1 2EH United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 8 Bengal Road Ilford Essex IG1 2EH United Kingdom on 8 September 2011 (1 page)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)