Company NameAdvanced Trading Ltd
DirectorAndriy Dashko
Company StatusActive
Company Number09278587
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)
Previous NameOnipko Industries Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Andriy Dashko
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityUkrainian
StatusCurrent
Appointed05 March 2015(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameDidier Bernard Pierre Marius Carbonell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMorocco
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Secretary NameMr Soobaschand Seebaluck
StatusResigned
Appointed14 January 2020(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.5k at £1Sergii Dashko
70.00%
Ordinary
1.5k at £1Vasyl Rakhmailov
30.00%
Ordinary

Accounts

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

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
4 January 2023Accounts for a small company made up to 31 December 2021 (17 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
29 September 2021Termination of appointment of Soobaschand Seebaluck as a secretary on 1 September 2021 (1 page)
4 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Soobaschand Seebaluck as a secretary on 14 January 2020 (2 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 December 2018 (17 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2019Amended accounts for a small company made up to 31 December 2017 (17 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Cessation of Vasyl Rakhmailov as a person with significant control on 11 December 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
9 July 2018Amended micro company accounts made up to 31 December 2016 (7 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
4 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000
(3 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000
(3 pages)
19 March 2015Termination of appointment of Didier Bernard Pierre Marius Carbonell as a director on 5 March 2015 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(3 pages)
19 March 2015Appointment of Mr Andriy Dashko as a director on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Didier Bernard Pierre Marius Carbonell as a director on 5 March 2015 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(3 pages)
19 March 2015Appointment of Mr Andriy Dashko as a director on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Didier Bernard Pierre Marius Carbonell as a director on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Andriy Dashko as a director on 5 March 2015 (2 pages)
6 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 5,000
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 5,000
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 5,000
(3 pages)
25 February 2015Company name changed onipko industries LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
25 February 2015Company name changed onipko industries LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)