Company NameAOC Trading Limited
DirectorsDiane Elizabeth Reid and Jonathon Hugh Christopher Saxton
Company StatusActive
Company Number09247655
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Diane Elizabeth Reid
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Jonathon Hugh Christopher Saxton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Jacqueline Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleConsultant/Trainer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameRt Reverend John Warren Gladwin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleRetired Bishop
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Jane Priscilla Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Rosalind Oakley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Stephen John Perry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

22 September 2023Appointment of Ms Diane Elizabeth Reid as a director on 19 September 2023 (2 pages)
22 September 2023Appointment of Mr Jonathon Hugh Christopher Saxton as a director on 19 September 2023 (2 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
6 October 2018Termination of appointment of Stephen John Perry as a director on 2 August 2017 (1 page)
6 October 2018Termination of appointment of Jane Priscilla Smith as a director on 11 June 2017 (1 page)
30 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 July 2017Termination of appointment of John Warren Gladwin as a director on 4 July 2017 (1 page)
5 July 2017Termination of appointment of John Warren Gladwin as a director on 4 July 2017 (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Termination of appointment of Jacqueline Williams as a director on 3 May 2016 (1 page)
13 June 2016Termination of appointment of Jacqueline Williams as a director on 3 May 2016 (1 page)
12 January 2016Appointment of Mr Stephen John Perry as a director on 11 January 2016 (2 pages)
12 January 2016Appointment of Mr Stephen John Perry as a director on 11 January 2016 (2 pages)
4 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
(4 pages)
4 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
(4 pages)
4 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
(4 pages)
9 September 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
9 September 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
9 February 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 9 February 2015 (1 page)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(15 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(15 pages)