Company NameThe Posh Trading Company Ltd
DirectorsSarah Catherine Turpin and Carl Stephen Turpin
Company StatusActive
Company Number08760295
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Sarah Catherine Turpin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressHollywood Warren Drive
Kingswood
Tadworth
KT20 6PX
Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Secretary NameMr Carl Stephen Turpin
StatusCurrent
Appointed24 January 2022(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Secretary NameCarl Turpin
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHollywood Warren Drive
Kingswood
Tadworth
KT20 6PX
Secretary NameMs Katharine Anne Ward
StatusResigned
Appointed07 March 2017(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressSuite 12, Quayside Lodge William Morris Way
Fulham
London
SW6 2UZ
Secretary NameAndrew Owen
StatusResigned
Appointed01 January 2018(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 January 2022)
RoleCompany Director
Correspondence AddressSuite 12 Quayside Lodge William Morris Way
London
SW6 2UZ

Contact

Websitewww.theposhtradingcompany.com

Location

Registered Address12 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sarah Ward
50.00%
Ordinary
100 at £1Sarah Ward Associates LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,856
Cash£384
Current Liabilities£75,005

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

27 January 2022Delivered on: 27 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 December 2020Delivered on: 2 December 2020
Persons entitled: Social Money Limited T/a the Bridgecrowd

Classification: A registered charge
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 30 April 2023 (13 pages)
17 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2023Registered office address changed from 12 Soho Square 12 Soho Square London W1D 3DG England to 12 Soho Square London W1D 3QF on 8 August 2023 (1 page)
7 August 2023Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 12 Soho Square 12 Soho Square London W1D 3DG on 7 August 2023 (1 page)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
27 January 2022Registration of charge 087602950002, created on 27 January 2022 (41 pages)
26 January 2022Termination of appointment of Andrew Owen as a secretary on 24 January 2022 (1 page)
26 January 2022Appointment of Mr Carl Stephen Turpin as a secretary on 24 January 2022 (2 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
24 December 2021Satisfaction of charge 087602950001 in full (4 pages)
17 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
28 February 2021Appointment of Mr Carl Stephen Turpin as a director on 1 January 2021 (2 pages)
2 December 2020Registration of charge 087602950001, created on 1 December 2020 (59 pages)
18 November 2020Second filing of Confirmation Statement dated 4 November 2019 (3 pages)
18 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
17 November 2020Statement of capital following an allotment of shares on 1 May 2019
  • GBP 800,200
(3 pages)
9 October 2020Registered office address changed from Suite 12, Quayside Lodge William Morris Way Fulham London SW6 2UZ England to Michelin House 81 Fulham Road London SW3 6rd on 9 October 2020 (1 page)
14 November 2019Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
12 November 2019Confirmation statement made on 4 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/11/2020
(4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
10 December 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
10 September 2018Termination of appointment of Katharine Anne Ward as a secretary on 1 January 2018 (1 page)
5 September 2018Appointment of Andrew Owen as a secretary on 1 January 2018 (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
12 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 May 2017Secretary's details changed for Ms Katherine Anne Ward on 3 May 2017 (1 page)
4 May 2017Secretary's details changed for Ms Katherine Anne Ward on 3 May 2017 (1 page)
20 March 2017Appointment of Ms Katherine Anne Ward as a secretary on 7 March 2017 (2 pages)
20 March 2017Termination of appointment of Carl Turpin as a secretary on 7 March 2017 (1 page)
20 March 2017Termination of appointment of Carl Turpin as a secretary on 7 March 2017 (1 page)
20 March 2017Appointment of Ms Katherine Anne Ward as a secretary on 7 March 2017 (2 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
19 October 2016Registered office address changed from 1st Floor Focus House 23 25 Bell Street Reigate Surrey RH2 7AD to Suite 12, Quayside Lodge William Morris Way Fulham London SW6 2UZ on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 1st Floor Focus House 23 25 Bell Street Reigate Surrey RH2 7AD to Suite 12, Quayside Lodge William Morris Way Fulham London SW6 2UZ on 19 October 2016 (1 page)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 September 2016Director's details changed for Mrs Sarah Catherine Ward on 18 August 2016 (2 pages)
7 September 2016Director's details changed for Mrs Sarah Catherine Ward on 18 August 2016 (2 pages)
19 August 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
19 August 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
11 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
11 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(4 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 200
(21 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 200
(21 pages)