Company NameTradingpolis Limited
DirectorMiltiades Papaconstantinou
Company StatusActive
Company Number08172161
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMr Miltiades Papaconstantinou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 94 Obital Business Park
5 Argon Road Edmonton
London
N18 3BW

Location

Registered Address302 Wightman Road
Hornsey
London
N8 0LT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£13,209
Net Worth-£6,239
Cash£91
Current Liabilities£18,672

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

25 January 2013Delivered on: 30 January 2013
Persons entitled: Orbital Business Park Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £1,900.00 and any sums from time to time deposited in respect of value added tax.
Outstanding

Filing History

4 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
13 July 2023Director's details changed for Mr Miltiades Papaconstantinou on 30 March 2023 (2 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 March 2023Registered office address changed from 497a Green Lanes Harringey London N4 1AL England to 302 Wightman Road Hornsey London N8 0LT on 30 March 2023 (1 page)
22 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
14 May 2019Registered office address changed from Unit G4, Orbital Business Park 5 Argon Road Edmonton London N18 3BW England to 497a Green Lanes Harringey London N4 1AL on 14 May 2019 (1 page)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 October 2018Change of details for Multiades Papaconstantinou as a person with significant control on 2 October 2018 (2 pages)
30 October 2018Registered office address changed from Unit 94 Obital Business Park 5 Argon Road Edmonton London N18 3BW England to Unit G4, Orbital Business Park 5 Argon Road Edmonton London N18 3BW on 30 October 2018 (1 page)
30 September 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Confirmation statement made on 8 August 2018 with updates (8 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2017Confirmation statement made on 8 August 2017 with updates (7 pages)
4 August 2017Confirmation statement made on 8 August 2017 with updates (7 pages)
4 July 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
4 July 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (9 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (9 pages)
26 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
26 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(14 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(14 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
19 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(14 pages)
19 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(14 pages)
19 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(14 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
20 January 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(16 pages)
20 January 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(16 pages)
20 January 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(16 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2012Incorporation (36 pages)
8 August 2012Incorporation (36 pages)