Company NameCountford Merchants Llp
Company StatusActive
Company NumberOC386365
CategoryLimited Liability Partnership
Incorporation Date3 July 2013(10 years, 9 months ago)

Directors

LLP Designated Member NameInga Ponomarenko
Date of BirthJanuary 1987 (Born 37 years ago)
StatusCurrent
Appointed23 March 2018(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressApt. 44 Tomsona Street 39/1
Riga
Latvia
LLP Designated Member NameDenis Ponomarenko
Date of BirthMarch 1981 (Born 43 years ago)
StatusCurrent
Appointed23 March 2018(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Loretohohe
Zug
6300
Switzerland
LLP Designated Member NameAltimex Ltd. (Corporation)
StatusResigned
Appointed03 July 2013(same day as company formation)
Correspondence Address8 Copthall
Roseau Valley
00152
LLP Designated Member NameCrestberg Ltd. (Corporation)
StatusResigned
Appointed03 July 2013(same day as company formation)
Correspondence Address8 Copthall
Roseau Valley
00152
LLP Designated Member NameBondwest Ag (Corporation)
StatusResigned
Appointed21 September 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2018)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
LLP Designated Member NameEntervox Ag (Corporation)
StatusResigned
Appointed21 September 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2018)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960

Location

Registered Address33 Fairweather House
Kentfield Street
London
IG11 0ZB
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,741
Net Worth£7,114
Cash£5,873
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

12 August 2023Registered office address changed from 128 City Road London EC1V 2NX England to 33 Fairweather House, Kentfield Street London IG11 0ZB on 12 August 2023 (1 page)
4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
5 June 2023Registered office address changed from Unit 50010 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 128 City Road London EC1V 2NX on 5 June 2023 (1 page)
21 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
10 March 2022Change of details for Mr. Denis Ponomarenko as a person with significant control on 3 March 2022 (2 pages)
10 March 2022Member's details changed for Denis Ponomarenko on 3 March 2022 (2 pages)
15 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
24 February 2020Registered office address changed from Suite 6 5 Percy Street London W1T 1DG United Kingdom to Unit 50010 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 24 February 2020 (1 page)
9 July 2019Member's details changed for Denis Ponomarenko on 9 July 2019 (2 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
18 April 2019Amended micro company accounts made up to 31 July 2018 (13 pages)
19 September 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
30 July 2018Registered office address changed from Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ to Suite 6 5 Percy Street London W1T 1DG on 30 July 2018 (1 page)
30 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Bondwest Ag as a member on 23 March 2018 (1 page)
29 March 2018Appointment of Denis Ponomarenko as a member on 23 March 2018 (2 pages)
29 March 2018Appointment of Inga Ponomarenko as a member on 23 March 2018 (2 pages)
29 March 2018Termination of appointment of Entervox Ag as a member on 23 March 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Notification of Denis Ponomarenko as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Denis Ponomarenko as a person with significant control on 3 July 2017 (2 pages)
6 October 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
6 October 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
30 September 2016Appointment of Entervox Ag as a member on 21 September 2016 (2 pages)
30 September 2016Appointment of Entervox Ag as a member on 21 September 2016 (2 pages)
30 September 2016Appointment of Bondwest Ag as a member on 21 September 2016 (2 pages)
30 September 2016Termination of appointment of Altimex Ltd. as a member on 21 September 2016 (1 page)
30 September 2016Termination of appointment of Crestberg Ltd. as a member on 21 September 2016 (1 page)
30 September 2016Appointment of Bondwest Ag as a member on 21 September 2016 (2 pages)
30 September 2016Termination of appointment of Altimex Ltd. as a member on 21 September 2016 (1 page)
30 September 2016Termination of appointment of Crestberg Ltd. as a member on 21 September 2016 (1 page)
24 June 2016Annual return made up to 20 June 2016 (3 pages)
24 June 2016Annual return made up to 20 June 2016 (3 pages)
29 September 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
29 September 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
8 July 2015Annual return made up to 3 July 2015 (3 pages)
8 July 2015Annual return made up to 3 July 2015 (3 pages)
8 July 2015Annual return made up to 3 July 2015 (3 pages)
29 September 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
29 September 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
4 July 2014Annual return made up to 3 July 2014 (3 pages)
4 July 2014Annual return made up to 3 July 2014 (3 pages)
4 July 2014Annual return made up to 3 July 2014 (3 pages)
3 July 2013Incorporation of a limited liability partnership (5 pages)
3 July 2013Incorporation of a limited liability partnership (5 pages)