General information

Name:

Adorn Trade Limited

Office Address:

106a High Street Wealdstone HA3 7AH Harrow

Number: 10007857

Incorporation date: 2016-02-16

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

The enterprise referred to as Adorn Trade was founded on 2016/02/16 as a Private Limited Company. The enterprise's office can be gotten hold of in Harrow on 106a High Street, Wealdstone. If you need to contact this business by mail, its zip code is HA3 7AH. The office reg. no. for Adorn Trade Ltd is 10007857. The enterprise's registered with SIC code 46180, that means Agents specialized in the sale of other particular products. Its most recent accounts detail the period up to 2020-01-31 and the most current annual confirmation statement was released on 2021-02-24.

At present, this particular business is overseen by one managing director: Sadath M., who was formally appointed four years ago. Since June 2019 Priyal P., had fulfilled assigned duties for this specific business up to the moment of the resignation on 2020/07/30. Furthermore a different director, namely Raghubir S. resigned on 2019/06/19.

Sadath M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sadath M.

Role: Director

Appointed: 01 August 2020

Latest update: 22 January 2024

People with significant control

Sadath M.
Notified on 1 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed A.
Notified on 12 August 2020
Ceased on 12 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mohammed A.
Notified on 1 August 2020
Ceased on 12 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Priyal P.
Notified on 19 June 2019
Ceased on 1 August 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Priyal P.
Notified on 19 June 2019
Ceased on 19 June 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Binder P.
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Raghubir S.
Notified on 1 May 2019
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 10 March 2022
Confirmation statement last made up date 24 February 2021
Annual Accounts
Start Date For Period Covered By Report 16 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
8
Company Age

Closest Companies - by postcode