Company NameMediterranean Trading Limited
DirectorJames Malcolm Swallow
Company StatusActive
Company Number08316560
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(6 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Khaled Bouzid
Date of BirthJune 1954 (Born 69 years ago)
NationalityTunisian
StatusResigned
Appointed01 March 2013(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2015)
RoleArchitect
Country of ResidenceTunisia
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Huw Robert Grossmith
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2017(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Helmut Paul Falkenau
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed09 November 2017(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Secretary NameAbell Services Ltd (Corporation)
StatusResigned
Appointed03 December 2012(same day as company formation)
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1James Malcolm Swallow
100.00%
Ordinary

Financials

Year2014
Net Worth£56

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
22 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
11 August 2022Total exemption full accounts made up to 31 December 2020 (4 pages)
11 August 2022Compulsory strike-off action has been discontinued (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
16 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
28 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 July 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
27 May 2020Appointment of Mr James Malcolm Swallow as a director on 1 December 2019 (2 pages)
22 May 2020Cessation of Helmut Paul Falkenau as a person with significant control on 1 December 2019 (1 page)
22 May 2020Notification of James Malcolm Swallow as a person with significant control on 1 December 2019 (2 pages)
22 May 2020Termination of appointment of Helmut Paul Falkenau as a director on 1 December 2019 (1 page)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 February 2018Termination of appointment of Huw Robert Grossmith as a director on 1 November 2017 (1 page)
8 February 2018Notification of Helmut Paul Falkenau as a person with significant control on 9 November 2017 (2 pages)
8 February 2018Appointment of Mr Huw Robert Grossmith as a director on 1 November 2017 (2 pages)
8 February 2018Cessation of Helmut Paul Falkenau as a person with significant control on 9 November 2017 (1 page)
8 February 2018Termination of appointment of Huw Robert Grossmith as a director on 1 November 2017 (1 page)
8 February 2018Termination of appointment of James Malcolm Swallow as a director on 1 November 2017 (1 page)
8 February 2018Cessation of Huw Robert Grossmith as a person with significant control on 1 November 2017 (1 page)
8 February 2018Cessation of James Malcolm Swallow as a person with significant control on 1 November 2017 (1 page)
8 February 2018Notification of Helmut Paul Falkenau as a person with significant control on 9 November 2017 (2 pages)
8 February 2018Director's details changed for Mr Helmut Pauls Falkenau on 9 November 2017 (2 pages)
8 February 2018Appointment of Mr Helmut Pauls Falkenau as a director on 9 November 2017 (2 pages)
8 February 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
8 February 2018Notification of Huw Robert Grossmith as a person with significant control on 1 November 2017 (2 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
15 May 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
15 May 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 February 2016Company name changed mediterranean trading LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
12 February 2016Company name changed mediterranean trading LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
13 January 2016Director's details changed for Mr Malcom James Swallow on 3 December 2012 (2 pages)
13 January 2016Termination of appointment of Khaled Bouzid as a director on 1 April 2015 (1 page)
13 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Director's details changed for Mr Malcom James Swallow on 3 December 2012 (2 pages)
13 January 2016Termination of appointment of Khaled Bouzid as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of Khaled Bouzid as a director on 1 April 2015 (1 page)
13 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Termination of appointment of Abell Services Ltd as a secretary on 1 April 2015 (1 page)
13 January 2016Director's details changed for Mr Malcom James Swallow on 3 December 2012 (2 pages)
13 January 2016Termination of appointment of Abell Services Ltd as a secretary on 1 April 2015 (1 page)
13 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Termination of appointment of Abell Services Ltd as a secretary on 1 April 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 900
(3 pages)
4 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 900
(3 pages)
2 May 2013Appointment of Mr Khaled Bouzid as a director (2 pages)
2 May 2013Appointment of Mr Khaled Bouzid as a director (2 pages)
31 January 2013Appointment of Mr Malcolm Swallow as a director (2 pages)
31 January 2013Appointment of Mr Malcolm Swallow as a director (2 pages)
31 January 2013Termination of appointment of James Swallow as a director (1 page)
31 January 2013Termination of appointment of James Swallow as a director (1 page)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)